Company Information for RIPPONDEN 10 LIMITED
MEADOWCROFT LANE HALIFAX ROAD, RIPPONDEN, WEST YORKSHIRE, HX6 4AJ,
|
Company Registration Number
05382113
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
RIPPONDEN 10 LIMITED | ||||||
Legal Registered Office | ||||||
MEADOWCROFT LANE HALIFAX ROAD RIPPONDEN WEST YORKSHIRE HX6 4AJ Other companies in PO19 | ||||||
Previous Names | ||||||
|
Company Number | 05382113 | |
---|---|---|
Company ID Number | 05382113 | |
Date formed | 2005-03-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 03/03/2016 | |
Return next due | 31/03/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-06 18:17:58 |
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 |
---|---|---|
STEPHEN ROY BAXTER |
||
PAUL JUSTIN HUMPHREYS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISTAIR COPLEY |
Director | ||
CHRISTOPHER ASTON SYKES |
Company Secretary | ||
ALIYA ANDERSON |
Company Secretary | ||
JOANNE CULLEN |
Company Secretary | ||
DEBORAH ADAMS |
Company Secretary | ||
COLIN SWANSBOROUGH LIMITED |
Company Secretary | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILLIAM WHITFIELD LIMITED | Director | 2018-05-31 | CURRENT | 1991-08-23 | Active | |
FIRE BRIGHT SOLUTIONS LTD | Director | 2018-03-29 | CURRENT | 2001-12-04 | Active | |
MARTIN & RICHARDS LIMITED | Director | 2017-12-13 | CURRENT | 2001-09-10 | Active | |
ACER EQUIPMENT LIMITED | Director | 2017-12-13 | CURRENT | 2005-09-09 | Active | |
DCSW LTD | Director | 2017-11-10 | CURRENT | 2015-11-20 | Active | |
DIRECT CATERING PRODUCTS LIMITED | Director | 2017-11-10 | CURRENT | 2004-03-26 | Active | |
RIPPONDEN 9 LIMITED | Director | 2016-08-26 | CURRENT | 2002-03-12 | Liquidation | |
WESTWELLS (NORTH WEST) LIMITED | Director | 2016-04-20 | CURRENT | 2014-02-25 | Active | |
RED SQUARED FOODSERVICE & LAUNDRY SOLUTIONS LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Dissolved 2017-07-11 | |
WILSON ELECTRICS LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active | |
COMCAT ENGINEERING LTD. | Director | 2015-02-18 | CURRENT | 1997-03-03 | Active | |
CARFORD GROUP LIMITED | Director | 2013-12-06 | CURRENT | 2005-08-01 | Active - Proposal to Strike off | |
WASHRITE LIMITED | Director | 2013-10-31 | CURRENT | 2000-04-11 | Active | |
PROTON (SOUTHERN) LIMITED | Director | 2013-10-31 | CURRENT | 2004-04-06 | Active | |
THE STANLAND GROUP LIMITED | Director | 2012-12-12 | CURRENT | 2012-11-02 | Active | |
SRB ASSOCIATES LTD | Director | 2012-06-07 | CURRENT | 2012-06-07 | Active | |
G.H.MASON(BLACKPOOL)LIMITED | Director | 2011-04-01 | CURRENT | 1939-03-31 | Liquidation | |
JLA EQUITYCO LIMITED | Director | 2011-03-02 | CURRENT | 2010-03-18 | Active | |
JLA DEBTCO LIMITED | Director | 2011-03-02 | CURRENT | 2010-03-18 | Active | |
MONTEVETRO E121 LIMITED | Director | 2010-12-15 | CURRENT | 1999-09-02 | Dissolved 2016-01-19 | |
TEXREST LIMITED | Director | 2010-12-15 | CURRENT | 1977-05-26 | Dissolved 2016-01-19 | |
HDR HOLDINGS LIMITED | Director | 2010-12-15 | CURRENT | 2004-11-12 | Dissolved 2016-01-19 | |
ARDEE AUTOMATICS (RENTALS) LIMITED | Director | 2010-12-15 | CURRENT | 1989-09-28 | Dissolved 2016-01-12 | |
CAIRNROSE LIMITED | Director | 2010-12-15 | CURRENT | 1994-04-28 | Dissolved 2016-01-19 | |
COMMERCIAL KITCHEN MAINTENANCE LIMITED | Director | 2010-12-15 | CURRENT | 2003-09-12 | Active - Proposal to Strike off | |
LAUNDRY FACILITIES MANAGEMENT LIMITED | Director | 2010-12-15 | CURRENT | 1993-01-06 | Active - Proposal to Strike off | |
CLEAN MACHINE (U.K) LIMITED | Director | 2010-12-15 | CURRENT | 1997-12-30 | Dissolved 2018-01-16 | |
LAUNDRY FM PARTNERS LIMITED | Director | 2010-12-15 | CURRENT | 2003-12-15 | Liquidation | |
VANILLA GROUP LIMITED | Director | 2010-12-15 | CURRENT | 1990-12-07 | Active | |
CIRCUIT RENTALS LIMITED | Director | 2010-12-15 | CURRENT | 1994-02-15 | Active | |
CIRCUIT LAUNDERETTE SERVICES LTD. | Director | 2010-12-15 | CURRENT | 1994-07-01 | Active | |
JLA TOTAL CARE LIMITED | Director | 2010-12-15 | CURRENT | 1994-07-22 | Active | |
INHOCO 3498 LIMITED | Director | 2010-12-15 | CURRENT | 2008-10-24 | Active | |
JLA LIMITED | Director | 2010-12-15 | CURRENT | 1973-02-05 | Active | |
BROOMCO (3360) LIMITED | Director | 2010-12-15 | CURRENT | 2003-11-18 | Active - Proposal to Strike off | |
JLA CLEAN LIMITED | Director | 2010-12-15 | CURRENT | 2010-03-18 | Active | |
WILLIAM WHITFIELD LIMITED | Director | 2018-05-31 | CURRENT | 1991-08-23 | Active | |
MARTIN & RICHARDS LIMITED | Director | 2017-12-13 | CURRENT | 2001-09-10 | Active | |
ACER EQUIPMENT LIMITED | Director | 2017-12-13 | CURRENT | 2005-09-09 | Active | |
RED SQUARED FOODSERVICE & LAUNDRY SOLUTIONS LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Dissolved 2017-07-11 | |
WILSON ELECTRICS LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active | |
NEWCO CATERING EQUIPMENT LIMITED | Director | 2015-02-19 | CURRENT | 2003-05-13 | Active | |
COMCAT ENGINEERING LTD. | Director | 2015-02-18 | CURRENT | 1997-03-03 | Active | |
MONTEVETRO E121 LIMITED | Director | 2014-10-22 | CURRENT | 1999-09-02 | Dissolved 2016-01-19 | |
TEXREST LIMITED | Director | 2014-10-22 | CURRENT | 1977-05-26 | Dissolved 2016-01-19 | |
HDR HOLDINGS LIMITED | Director | 2014-10-22 | CURRENT | 2004-11-12 | Dissolved 2016-01-19 | |
ARDEE AUTOMATICS (RENTALS) LIMITED | Director | 2014-10-22 | CURRENT | 1989-09-28 | Dissolved 2016-01-12 | |
CAIRNROSE LIMITED | Director | 2014-10-22 | CURRENT | 1994-04-28 | Dissolved 2016-01-19 | |
COMMERCIAL KITCHEN MAINTENANCE LIMITED | Director | 2014-10-22 | CURRENT | 2003-09-12 | Active - Proposal to Strike off | |
LAUNDRY FACILITIES MANAGEMENT LIMITED | Director | 2014-10-22 | CURRENT | 1993-01-06 | Active - Proposal to Strike off | |
CLEAN MACHINE (U.K) LIMITED | Director | 2014-10-22 | CURRENT | 1997-12-30 | Dissolved 2018-01-16 | |
G.H.MASON(BLACKPOOL)LIMITED | Director | 2014-10-22 | CURRENT | 1939-03-31 | Liquidation | |
LAUNDRY FM PARTNERS LIMITED | Director | 2014-10-22 | CURRENT | 2003-12-15 | Liquidation | |
CARFORD GROUP LIMITED | Director | 2014-10-22 | CURRENT | 2005-08-01 | Active - Proposal to Strike off | |
VANILLA GROUP LIMITED | Director | 2014-10-22 | CURRENT | 1990-12-07 | Active | |
WASHRITE LIMITED | Director | 2014-10-22 | CURRENT | 2000-04-11 | Active | |
THE STANLAND GROUP LIMITED | Director | 2014-10-22 | CURRENT | 2012-11-02 | Active | |
CIRCUIT RENTALS LIMITED | Director | 2014-10-22 | CURRENT | 1994-02-15 | Active | |
CIRCUIT LAUNDERETTE SERVICES LTD. | Director | 2014-10-22 | CURRENT | 1994-07-01 | Active | |
JLA TOTAL CARE LIMITED | Director | 2014-10-22 | CURRENT | 1994-07-22 | Active | |
PROTON (SOUTHERN) LIMITED | Director | 2014-10-22 | CURRENT | 2004-04-06 | Active | |
INHOCO 3498 LIMITED | Director | 2014-10-22 | CURRENT | 2008-10-24 | Active | |
JLA EQUITYCO LIMITED | Director | 2014-10-22 | CURRENT | 2010-03-18 | Active | |
JLA DEBTCO LIMITED | Director | 2014-10-22 | CURRENT | 2010-03-18 | Active | |
JLA LIMITED | Director | 2014-10-22 | CURRENT | 1973-02-05 | Active | |
BROOMCO (3360) LIMITED | Director | 2014-10-22 | CURRENT | 2003-11-18 | Active - Proposal to Strike off | |
JLA CLEAN LIMITED | Director | 2014-10-22 | CURRENT | 2010-03-18 | Active | |
UKSH POCKET PHYSIO LIMITED | Director | 2013-02-20 | CURRENT | 2012-02-10 | Dissolved 2013-08-20 | |
POCKET PHYSIO LIMITED | Director | 2013-02-20 | CURRENT | 2012-02-10 | Dissolved 2013-08-20 | |
AMICUS TECHNOLOGY LIMITED | Director | 2012-11-05 | CURRENT | 2003-01-22 | Dissolved 2014-05-06 | |
HOUSECALL CARE AND SUPPORT LIMITED | Director | 2012-02-29 | CURRENT | 2004-04-13 | Dissolved 2014-01-24 | |
NICHOLSON HOUSING LTD. | Director | 2012-02-29 | CURRENT | 2008-02-14 | Dissolved 2014-01-24 |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Customer Service Representative | Guildford | 28 days holiday per annum (inclusive of bank holidays). We are looking to recruit a full time member in our busy service team at our office in Guildford.... |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22 | ||
CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21 | |
DIRECTOR APPOINTED MRS SARAH JANE NORTON | ||
APPOINTMENT TERMINATED, DIRECTOR MIRCEA DANIEL TANASE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIRCEA DANIEL TANASE | |
AP01 | DIRECTOR APPOINTED MRS SARAH JANE NORTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTON JAMES DUVALL | |
AP01 | DIRECTOR APPOINTED MR MIRCEA DANIEL TANASE | |
CERTNM | Company name changed jla fire & security LIMITED\certificate issued on 01/11/21 | |
RES15 | CHANGE OF COMPANY NAME 15/09/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY EASTWOOD | |
AP01 | DIRECTOR APPOINTED MR ANTON JAMES DUVALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTHONY EASTWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN JANE ASHTON | |
AA | FULL ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED BEN GUJRAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JUSTIN HUMPHREYS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/18 | |
CERTNM | Company name changed washstation LIMITED\certificate issued on 07/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED HELEN JANE ASHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROY BAXTER | |
AA01 | Current accounting period shortened from 30/12/18 TO 31/10/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES | |
RES01 | ADOPT ARTICLES 06/03/18 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/12/16 | |
AA01 | Previous accounting period extended from 31/10/16 TO 31/12/16 | |
PSC02 | Notification of Vanilla Group Limited as a person with significant control on 2017-05-18 | |
PSC07 | CESSATION OF ALISTAIR COPLEY AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR COPLEY | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ROY BAXTER | |
AP01 | DIRECTOR APPOINTED MR PAUL JUSTIN HUMPHREYS | |
AA01 | Previous accounting period shortened from 30/12/16 TO 31/10/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/17 FROM C/O Moore Stephens (South) Llp City Gates 2 - 4 Southgate Chichester West Sussex PO19 8DJ | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES | |
AA | 30/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/12/15 TO 30/12/15 | |
AR01 | 03/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Alistair Copley on 2015-03-04 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 03/03/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053821130001 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SYKES | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053821130002 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/2014 FROM THE WHITE HOUSE 2 MEADROW GODALMING SURREY GU7 3HN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALIYA ANDERSON | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 03/03/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053821130001 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOANNE CULLEN | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER ASTON SYKES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/2013 FROM SWIFT HOUSE WALNUT TREE PLACE SEND WOKING SURREY GU23 7HL UNITED KINGDOM | |
AR01 | 03/03/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE CULLEN / 04/03/2013 | |
AP03 | SECRETARY APPOINTED MRS ALIYA ANDERSON | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2013 FROM CITY GATES 2 - 4 SOUTHGATE CHICHESTER WEST SUSSEX PO19 8DJ UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED JOANNE CULLEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEBORAH ADAMS | |
AR01 | 03/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR COPLEY / 01/01/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AA01 | PREVSHO FROM 31/03/2012 TO 31/12/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 03/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 74 BRODRICK ROAD EASTBOURNE EAST SUSSEX BN22 9NS UNITED KINGDOM | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR COPLEY / 03/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR COPLEY / 03/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 29/09/2008 FROM MOORGATE HOUSE 7B STATION ROAD WEST OXTED SURREY RH8 9EE | |
363a | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 74 BRODRICK ROAD EASTBOURNE EAST SUSSEX BN22 9NS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS | |
88(2)R | AD 01/01/06--------- £ SI 2@1=2 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-07-05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC (AS SECURITY TRUSTEE) | ||
Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 7,595 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 704,828 |
Creditors and other liabilities
|
|
|
|
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 RIPPONDEN 10 LIMITED
Current Assets | 2012-12-31 | £ 124,742 |
---|---|---|
Debtors | 2012-12-31 | £ 124,741 |
Tangible Fixed Assets | 2012-12-31 | £ 547,493 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81299 - Other cleaning services) as RIPPONDEN 10 LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Guildford Borough Council | Unit 12 LDL Business Centre Station Road West Ash Vale Guildford GU12 5RT | 19,250 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84501190 | Fully-automatic household or laundry-type washing machines, of a dry linen capacity > 6 kg but <= 10 kg | |||
84512100 | Drying machines, of a dry linen capacity <= 10 kg (excl. centrifugal driers) | |||
84514000 | Machines for washing, bleaching or dyeing textile yarns, fabrics or made-up textile articles (excl. household or laundry-type washing machines) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84716070 | Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards) | |||
85235210 | Cards incorporating two or more electronic integrated circuits "smart cards" | |||
85235290 | Cards and tags incorporating only one electronic integrated circuit "smart cards" | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84716070 | Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
85235290 | Cards and tags incorporating only one electronic integrated circuit "smart cards" | |||
84501111 | Fully-automatic household or laundry-type front-loading washing machines, of a dry linen capacity <= 6 kg | |||
84512900 | Drying machines for textile yarns, fabrics or made-up textile articles (excl. machines of a dry linen capacity <= 10 kg and centrifugal driers) | |||
84514000 | Machines for washing, bleaching or dyeing textile yarns, fabrics or made-up textile articles (excl. household or laundry-type washing machines) | |||
84716070 | Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards) | |||
85235290 | Cards and tags incorporating only one electronic integrated circuit "smart cards" | |||
84716070 | Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards) | |||
84501111 | Fully-automatic household or laundry-type front-loading washing machines, of a dry linen capacity <= 6 kg | |||
84509000 | Parts of household or laundry-type washing machines, n.e.s. | |||
84512900 | Drying machines for textile yarns, fabrics or made-up textile articles (excl. machines of a dry linen capacity <= 10 kg and centrifugal driers) | |||
84519000 | Parts of machines for washing, cleaning, wringing, drying, ironing, pressing, bleaching, dyeing, dressing, finishing, coating or impregnating textile yarns, fabrics or made-up textile articles; parts of machines used in the manufacture of linoleum or other floor coverings for applying the paste to the base fabric or other support; parts of machines for reeling, unreeling, folding, cutting or pinking textile fabrics, n.e.s. | |||
84716070 | Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards) | |||
85371099 | Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers) | |||
84501111 | Fully-automatic household or laundry-type front-loading washing machines, of a dry linen capacity <= 6 kg | |||
84509000 | Parts of household or laundry-type washing machines, n.e.s. | |||
84716070 | Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards) | |||
85235110 | Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded | |||
90138090 | Magnifying glasses, thread counters, stereoscopes, kaleidoscopes and other optical instruments and apparatus not specified or included elsewhere in chapter 90 | |||
84501190 | Fully-automatic household or laundry-type washing machines, of a dry linen capacity > 6 kg but <= 10 kg | |||
84502000 | Laundry-type washing machines, of a dry linen capacity > 10 kg | |||
84512900 | Drying machines for textile yarns, fabrics or made-up textile articles (excl. machines of a dry linen capacity <= 10 kg and centrifugal driers) | |||
84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | |||
90138020 | Matrix liquid crystal devices, active | |||
84501190 | Fully-automatic household or laundry-type washing machines, of a dry linen capacity > 6 kg but <= 10 kg | |||
84512900 | Drying machines for textile yarns, fabrics or made-up textile articles (excl. machines of a dry linen capacity <= 10 kg and centrifugal driers) | |||
84514000 | Machines for washing, bleaching or dyeing textile yarns, fabrics or made-up textile articles (excl. household or laundry-type washing machines) | |||
84519000 | Parts of machines for washing, cleaning, wringing, drying, ironing, pressing, bleaching, dyeing, dressing, finishing, coating or impregnating textile yarns, fabrics or made-up textile articles; parts of machines used in the manufacture of linoleum or other floor coverings for applying the paste to the base fabric or other support; parts of machines for reeling, unreeling, folding, cutting or pinking textile fabrics, n.e.s. | |||
84501190 | Fully-automatic household or laundry-type washing machines, of a dry linen capacity > 6 kg but <= 10 kg | |||
84512900 | Drying machines for textile yarns, fabrics or made-up textile articles (excl. machines of a dry linen capacity <= 10 kg and centrifugal driers) | |||
84514000 | Machines for washing, bleaching or dyeing textile yarns, fabrics or made-up textile articles (excl. household or laundry-type washing machines) | |||
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
90330000 | Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere | |||
84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | |||
85235290 | Cards and tags incorporating only one electronic integrated circuit "smart cards" | |||
84501190 | Fully-automatic household or laundry-type washing machines, of a dry linen capacity > 6 kg but <= 10 kg | |||
84502000 | Laundry-type washing machines, of a dry linen capacity > 10 kg | |||
84512100 | Drying machines, of a dry linen capacity <= 10 kg (excl. centrifugal driers) | |||
84502000 | Laundry-type washing machines, of a dry linen capacity > 10 kg | |||
42029298 | Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks) | |||
85235290 | Cards and tags incorporating only one electronic integrated circuit "smart cards" |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | WASHSTATION LIMITED | Event Date | 2011-07-05 |
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. |