Company Information for LOCATE BIO LIMITED
MEDICITY THANE ROAD, BEESTON, NOTTINGHAM, NG90 6BH,
|
Company Registration Number
04202562
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
LOCATE BIO LIMITED | ||||
Legal Registered Office | ||||
MEDICITY THANE ROAD BEESTON NOTTINGHAM NG90 6BH Other companies in NG90 | ||||
Previous Names | ||||
|
Company Number | 04202562 | |
---|---|---|
Company ID Number | 04202562 | |
Date formed | 2001-04-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 15/03/2016 | |
Return next due | 12/04/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-07 01:28:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED |
||
CATHERINE SUSAN MINSHULL-BEECH |
||
ROBIN ANDREW QUIRK |
||
KEVIN MORRIS SHAKESHEFF |
||
IAN ROBERT WILDING |
||
ANDREW ROGER WILLIAMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN HUGH JONES |
Director | ||
ANDRE KOBELT |
Director | ||
NIKIN PATEL |
Director | ||
ASHLEY STEPHEN CHARLES COOPER |
Director | ||
PAUL BERNARD HARPER |
Director | ||
STEPHEN HUGH JONES |
Company Secretary | ||
SUE GOLDSBOROUGH |
Director | ||
SANDRA DOWNES |
Director | ||
MICHAEL LEEK |
Director | ||
MARTYN DAVIES |
Director | ||
NIKIN PATEL |
Company Secretary | ||
STEVEN MELVYN HOWDLE |
Director | ||
SAUL JONATHAN BENJAMIN TENDLER |
Director | ||
IGP CORPORATE NOMINEES LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COVATIC LTD | Director | 2018-07-02 | CURRENT | 2016-10-12 | Active | |
LIVING MAP ASSETS LIMITED | Director | 2018-04-06 | CURRENT | 2013-07-10 | Active | |
ADAPTTECH LIMITED | Director | 2018-04-04 | CURRENT | 2017-11-03 | Liquidation | |
C7 HEALTH LIMITED | Director | 2018-04-04 | CURRENT | 2018-01-26 | Active | |
INVIZIUS LIMITED | Director | 2018-04-03 | CURRENT | 2018-01-26 | Active | |
CLEAR REVIEW LIMITED | Director | 2018-03-27 | CURRENT | 2014-01-20 | Active | |
BLACKCURVE SOLUTIONS LIMITED | Director | 2018-02-01 | CURRENT | 2016-03-29 | Active | |
GORILLA IN THE ROOM LTD. | Director | 2018-01-05 | CURRENT | 2015-12-31 | Active | |
LUMINOUS GROUP LIMITED | Director | 2017-12-20 | CURRENT | 2004-10-21 | Active | |
NETACEA HOLDINGS LIMITED | Director | 2017-12-12 | CURRENT | 2010-06-22 | Active | |
PHARMASEAL INTERNATIONAL LIMITED | Director | 2017-11-28 | CURRENT | 2016-02-08 | Active | |
CAM SOLUTIONS LTD. | Director | 2017-11-23 | CURRENT | 2011-08-22 | Active | |
CORROSION RADAR LIMITED | Director | 2017-11-16 | CURRENT | 2017-04-18 | Active | |
UFL GAMES LIMITED | Director | 2017-11-13 | CURRENT | 2017-11-13 | Active | |
CARBON AIR LIMITED | Director | 2017-11-01 | CURRENT | 2011-11-21 | Active | |
MIOTIFY LTD | Director | 2017-10-27 | CURRENT | 2015-11-11 | Liquidation | |
VOXPOPME LIMITED | Director | 2017-10-20 | CURRENT | 2013-01-03 | Active | |
REALTIME GAMES LTD | Director | 2017-10-17 | CURRENT | 2013-06-14 | Liquidation | |
AXIS SPINE TECHNOLOGIES LTD | Director | 2017-04-04 | CURRENT | 2016-07-20 | Active | |
PUBGUARD LTD | Director | 2017-03-28 | CURRENT | 2015-03-12 | Active | |
MILKALYSER LIMITED | Director | 2017-03-27 | CURRENT | 2013-03-26 | Active - Proposal to Strike off | |
HEALTH CENTRIFIED LIMITED | Director | 2017-03-21 | CURRENT | 2016-12-07 | Active | |
SNAPDRAGON MONITORING LIMITED | Director | 2017-02-10 | CURRENT | 2014-11-14 | Active | |
COMPARESOFT LTD | Director | 2017-01-17 | CURRENT | 2015-09-02 | Active | |
STORMBURST STUDIOS LTD | Director | 2017-01-13 | CURRENT | 2014-11-10 | Active | |
REFRACT SOFTWARE LTD | Director | 2016-11-14 | CURRENT | 2015-02-17 | Active | |
MOFGEN LIMITED | Director | 2016-11-03 | CURRENT | 2013-07-17 | Liquidation | |
CYACOMB LIMITED | Director | 2016-10-06 | CURRENT | 2016-06-23 | Active | |
BRAINTRAIN2020 LIMITED | Director | 2016-10-05 | CURRENT | 2013-08-22 | Active | |
PERTINAX PHARMA LIMITED | Director | 2016-04-04 | CURRENT | 2015-04-23 | Active | |
AFTERNOONIFY LTD | Director | 2016-04-04 | CURRENT | 2015-11-16 | Active | |
CHROMITION LIMITED | Director | 2016-04-01 | CURRENT | 2014-11-28 | Active | |
CYBEROWL LIMITED | Director | 2016-04-01 | CURRENT | 2016-02-29 | Active | |
SENSE BIODETECTION LIMITED | Director | 2016-03-30 | CURRENT | 2013-07-25 | Active | |
WARWICK ACOUSTICS LIMITED | Director | 2016-03-01 | CURRENT | 2002-05-30 | Active | |
SARISSA BIOMEDICAL LIMITED | Director | 2016-02-18 | CURRENT | 2002-11-04 | Liquidation | |
PARTICLE ANALYTICS LIMITED | Director | 2016-02-09 | CURRENT | 2015-02-02 | Liquidation | |
EYOTO GROUP LIMITED | Director | 2015-12-15 | CURRENT | 2013-12-16 | Active | |
MANCHESTER IMAGING LIMITED | Director | 2015-10-26 | CURRENT | 2014-06-23 | Active | |
INTELLIGENT HEALTH LIMITED | Director | 2015-10-06 | CURRENT | 2006-03-29 | Active | |
GLOWMADE LTD | Director | 2015-09-15 | CURRENT | 2015-06-24 | Active | |
WAYVE LTD | Director | 2015-07-27 | CURRENT | 2013-10-01 | In Administration/Administrative Receiver | |
MIP DISCOVERY LIMITED | Director | 2015-04-01 | CURRENT | 2015-03-11 | Active | |
PHAROS GLOBAL LIMITED | Director | 2015-03-31 | CURRENT | 2014-05-27 | Dissolved 2017-07-18 | |
FRIENDLY SCORE UK LTD | Director | 2015-03-30 | CURRENT | 2014-08-11 | Active | |
ASHIEMYMY TECHNOLOGY LTD | Director | 2015-03-27 | CURRENT | 2013-04-23 | Active - Proposal to Strike off | |
CUSTOMER CLEVER LTD | Director | 2015-03-26 | CURRENT | 2014-12-05 | Liquidation | |
MEDHERANT LIMITED | Director | 2015-03-25 | CURRENT | 2014-04-02 | Active | |
ICZ LIMITED | Director | 2015-01-23 | CURRENT | 2013-08-15 | Dissolved 2017-12-19 | |
LMB MANAGEMENT SERVICES LTD. | Director | 2014-11-10 | CURRENT | 2012-10-01 | Active | |
EDGE CASE GAMES LTD | Director | 2014-09-12 | CURRENT | 2014-06-23 | Active | |
INVINCIBLES STUDIO LTD | Director | 2014-07-29 | CURRENT | 2004-10-27 | Active | |
NDREAMS LIMITED | Director | 2014-03-28 | CURRENT | 2002-01-28 | Active | |
CANARY CARE LIMITED | Director | 2014-03-07 | CURRENT | 2013-05-01 | Liquidation | |
DAB GAMING LIMITED | Director | 2014-02-14 | CURRENT | 2013-04-25 | Liquidation | |
INOCARDIA LIMITED | Director | 2013-12-20 | CURRENT | 2013-06-18 | Active | |
CYP DESIGN LIMITED | Director | 2013-10-11 | CURRENT | 2012-06-01 | Dissolved 2017-10-31 | |
SMART ANTENNA TECHNOLOGIES LIMITED | Director | 2013-09-10 | CURRENT | 2013-04-10 | In Administration/Administrative Receiver | |
OXFORD GENETICS LTD | Director | 2013-07-11 | CURRENT | 2011-04-28 | Active | |
LM TECHNOLOGIES LIMITED | Director | 2013-03-28 | CURRENT | 2004-12-03 | Active | |
AQUA ELECTROLYSIS LIMITED | Director | 2013-03-25 | CURRENT | 2012-11-22 | Dissolved 2016-04-26 | |
THE NATIVE ANTIGEN COMPANY LIMITED | Director | 2010-11-11 | CURRENT | 2010-09-23 | Active | |
CONCURRENT THINKING LIMITED | Director | 2010-03-05 | CURRENT | 2009-10-22 | Dissolved 2017-08-30 | |
NANOTHERICS LTD | Director | 2009-06-12 | CURRENT | 2007-08-02 | Active | |
HEALTHY MENOPAUSE LIMITED | Director | 2015-05-29 | CURRENT | 2015-05-29 | Dissolved 2017-07-18 | |
SIGHTLIFE UK | Director | 2014-12-16 | CURRENT | 2014-12-16 | Dissolved 2018-06-19 | |
EXONATE LIMITED | Director | 2014-01-30 | CURRENT | 2013-12-05 | Active | |
BIOCITY NOTTINGHAM LIMITED | Director | 2016-12-13 | CURRENT | 2002-10-09 | Liquidation | |
BIOCITY GROUP LIMITED | Director | 2016-12-13 | CURRENT | 2013-09-17 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR COLIN IAN THOMSON | ||
CONFIRMATION STATEMENT MADE ON 15/03/24, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/10/23 | ||
04/03/24 STATEMENT OF CAPITAL GBP 921.702778 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
06/02/24 STATEMENT OF CAPITAL GBP 920.419532 | ||
CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22 | ||
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/22, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/21 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN GARETH EARL | |
PSC02 | Notification of Bgf Investment Management Limited as a person with significant control on 2021-09-01 | |
PSC09 | Withdrawal of a person with significant control statement on 2021-09-03 | |
SH01 | 01/09/21 STATEMENT OF CAPITAL GBP 913.997513 | |
RP04SH01 | Second filing of capital allotment of shares GBP908.529313 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
SH01 | 06/08/21 STATEMENT OF CAPITAL GBP 908.529313 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS KLUGE | |
RES11 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR KEITH VALENTINE | |
AA01 | Previous accounting period shortened from 31/12/20 TO 31/10/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
SH01 | 23/06/20 STATEMENT OF CAPITAL GBP 901.536985 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES STAPLES | |
AP01 | DIRECTOR APPOINTED MR PETER MICHAEL DINES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MERCIA FUND MANAGEMENT (NOMINEES) LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE SUSAN MINSHULL-BEECH | |
AP01 | DIRECTOR APPOINTED MR JOHN PAUL VON BENECKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN ANDREW QUIRK | |
RES01 | ADOPT ARTICLES 05/06/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
SH01 | 15/05/19 STATEMENT OF CAPITAL GBP 851.138885 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/03/19 TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ROGER WILLIAMSON | |
AP01 | DIRECTOR APPOINTED MR THOMAS KLUGE | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JAMES STAPLES | |
SH01 | 28/09/18 STATEMENT OF CAPITAL GBP 849.1229 | |
RES13 | Resolutions passed:
| |
CH01 | Director's details changed for Dr Ian Robert Wilding on 2018-10-08 | |
CH01 | Director's details changed for Dr Catherine Susan Minshull-Beech on 2018-10-08 | |
RES15 | CHANGE OF COMPANY NAME 08/10/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
RES13 | SHAREHOLDERS AGREEMENT 03/04/2018 | |
RES01 | ADOPT ARTICLES 03/04/2018 | |
RES11 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
LATEST SOC | 06/04/18 STATEMENT OF CAPITAL;GBP 772.5924 | |
SH01 | 04/04/18 STATEMENT OF CAPITAL GBP 772.5924 | |
AP02 | Appointment of Mercia Fund Management (Nominees) Limited as director on 2018-04-03 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 645.0414 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUGH JONES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
CH01 | Director's details changed for Stephen Hugh Jones on 2016-09-07 | |
AR01 | 15/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW ROGER WILLIAMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDRE KOBELT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 645.0414 | |
AR01 | 21/04/15 FULL LIST | |
AR01 | 20/04/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED DR IAN ROBERT WILDING | |
AP01 | DIRECTOR APPOINTED MR ANDRE KOBELT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIKIN PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY COOPER | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2014 FROM BIOCITY NOTTINGHAM PENNYFOOT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 1GF | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PRO KEVIN MORRIS SHAKESHEFF / 19/04/2014 | |
AR01 | 20/04/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HARPER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN JONES | |
SH01 | 24/04/14 STATEMENT OF CAPITAL GBP 557.92250 | |
SH01 | 24/04/14 STATEMENT OF CAPITAL GBP 645.04140 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES15 | CHANGE OF NAME 17/04/2014 | |
CERTNM | COMPANY NAME CHANGED REGENTEC LTD. CERTIFICATE ISSUED ON 25/04/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED DR CATHERINE SUSAN MINSHULL-BEECH | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HUGH JONES / 08/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HUGH JONES / 08/07/2013 | |
AP01 | DIRECTOR APPOINTED MR ASHLEY STEPHEN CHARLES COOPER | |
AR01 | 20/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ROBIN ANDREW QUIRK / 13/05/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/04/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUE GOLDSBOROUGH | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PRO KEVIN MORRIS SHAKESHEFF / 20/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR NIKIN PATEL / 20/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BERNARD HARPER / 20/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUE GOLDSBOROUGH / 20/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR SANDRA DOWNES | |
363a | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL LEEK | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 20/04/08; NO CHANGE OF MEMBERS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2) | AD 14/05/08 GBP SI 139740@0.0001=13.974 GBP IC 400/413.974 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
169 | £ IC 1200/400 03/11/05 £ SR 8000000@.0001=800 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES13 | RE-DES SHARES 03/11/05 | |
RES04 | £ NC 1200/1000000 03/1 | |
123 | NC INC ALREADY ADJUSTED 03/11/05 | |
122 | S-DIV 03/11/05 | |
RES13 | RE SUB DIVISION 03/11/05 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHATTEL MORTGAGE | Satisfied | MOLECULAR PROFILES LIMITED |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOCATE BIO LIMITED
LOCATE BIO LIMITED owns 1 domain names.
regentec.co.uk
The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as LOCATE BIO LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39079990 | Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate") | |||
39079990 | Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate") | |||
39079990 | Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate") | |||
39079990 | Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate") | |||
39079990 | Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate") | |||
39079990 | Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate") | |||
39079990 | Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate") | |||
39079990 | Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate") | |||
39079990 | Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate") | |||
39079990 | Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate") | |||
33069000 | Preparations for oral or dental hygiene, incl. denture fixative pastes and powders (excl. dentifrices and yarn used to clean between the teeth "dental floss") | |||
33069000 | Preparations for oral or dental hygiene, incl. denture fixative pastes and powders (excl. dentifrices and yarn used to clean between the teeth "dental floss") | |||
39079990 | Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate") | |||
39079990 | Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate") | |||
39079990 | Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate") |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |