Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3P INNOVATION LIMITED
Company Information for

3P INNOVATION LIMITED

TOURNAMENT FIELDS, BOSWORTH AVENUE, WARWICK, WARWICKSHIRE, CV34 6UQ,
Company Registration Number
05887440
Private Limited Company
Active

Company Overview

About 3p Innovation Ltd
3P INNOVATION LIMITED was founded on 2006-07-26 and has its registered office in Warwick. The organisation's status is listed as "Active". 3p Innovation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
3P INNOVATION LIMITED
 
Legal Registered Office
TOURNAMENT FIELDS
BOSWORTH AVENUE
WARWICK
WARWICKSHIRE
CV34 6UQ
Other companies in B90
 
Filing Information
Company Number 05887440
Company ID Number 05887440
Date formed 2006-07-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2024
Account next due 30/04/2026
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts MEDIUM
VAT Number /Sales tax ID GB892064509  
Last Datalog update: 2025-04-05 13:15:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3P INNOVATION LIMITED
Is this data useful to you?
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.
Companies with same name 3P INNOVATION LIMITED
The following companies were found which have the same name as 3P INNOVATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
3P INNOVATION LLC 92 TANNENBAUM LANE Essex JAY NY 12941 Active Company formed on the 2010-12-20
3P Innovations International Corporation Limited Dissolved Company formed on the 2007-09-14
3P INNOVATIONS LLC 5575 S. SEMORAN BLVD. ORLANDO FL 32822 Active Company formed on the 2019-08-12
3P INNOVATION TRUSTEE LIMITED TOURNAMENT FIELDS BOSWORTH AVENUE WARWICK WARWICKSHIRE CV34 6UQ Active Company formed on the 2020-06-16
3P Innovations Inc. 260 Princess Royal Court Oakville Ontario L6H 3A5 Active Company formed on the 2023-09-05

Company Officers of 3P INNOVATION LIMITED

Current Directors
Officer Role Date Appointed
THOMAS WILLIAM BAILEY
Director 2006-07-26
MICHAEL EDKINS
Director 2008-07-23
DAVID ROBERT SEAWARD
Director 2008-07-23
GEOFFREY WILLIAM VERNON
Director 2008-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN CAHILL
Director 2006-07-26 2018-01-01
DAVID CHRISTOPHER MILLER CARTER
Director 2008-07-23 2012-06-30
SARAH LOUISE BAILEY
Company Secretary 2006-07-26 2010-07-27
DMCS SECRETARIES LIMITED
Company Secretary 2006-07-26 2006-07-26
DMCS DIRECTORS LIMITED
Director 2006-07-26 2006-07-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-05Full accounts made up to 2024-07-31
2025-01-02Director's details changed for Dr David Robert Seaward on 2025-01-02
2025-01-02CONFIRMATION STATEMENT MADE ON 21/12/24, WITH NO UPDATES
2024-07-24Memorandum articles filed
2024-07-24Particulars of variation of rights attached to shares
2024-07-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-14FULL ACCOUNTS MADE UP TO 31/07/23
2024-01-09CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES
2023-09-19CESSATION OF THOMAS WILLIAM BAILEY AS A PERSON OF SIGNIFICANT CONTROL
2023-09-19CESSATION OF GARY PAUL DAVIE AS A PERSON OF SIGNIFICANT CONTROL
2023-09-19CESSATION OF DAVID ROBERT SEAWARD AS A PERSON OF SIGNIFICANT CONTROL
2023-01-04CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-12-29FULL ACCOUNTS MADE UP TO 31/07/22
2022-12-29AAFULL ACCOUNTS MADE UP TO 31/07/22
2022-08-04SH03Purchase of own shares
2022-07-05Cancellation of shares. Statement of capital on 2022-06-27 GBP 16,796.97
2022-07-05SH06Cancellation of shares. Statement of capital on 2022-06-27 GBP 16,796.97
2022-04-21SH0125/03/22 STATEMENT OF CAPITAL GBP 17216.97
2022-02-08Notification of 3P Innovation Trustee Limited as a person with significant control on 2020-12-02
2022-02-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY PAUL DAVIE
2022-02-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY PAUL DAVIE
2022-02-08PSC02Notification of 3P Innovation Trustee Limited as a person with significant control on 2020-12-02
2022-02-03REGISTRATION OF A CHARGE / CHARGE CODE 058874400006
2022-02-03REGISTRATION OF A CHARGE / CHARGE CODE 058874400007
2022-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 058874400007
2021-12-22Director's details changed for Mr Thomas William Bailey on 2021-12-22
2021-12-22Change of details for Mr Thomas William Bailey as a person with significant control on 2021-12-22
2021-12-22Director's details changed for Dr David Robert Seaward on 2021-12-22
2021-12-22Change of details for Dr David Robert Seaward as a person with significant control on 2021-12-22
2021-12-22CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-22PSC04Change of details for Mr Thomas William Bailey as a person with significant control on 2021-12-22
2021-12-22CH01Director's details changed for Mr Thomas William Bailey on 2021-12-22
2021-12-07AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-08-23SH03Purchase of own shares
2021-07-13SH06Cancellation of shares. Statement of capital on 2021-06-25 GBP 12,597.74
2021-04-20AUDAUDITOR'S RESIGNATION
2021-03-29AP01DIRECTOR APPOINTED MR DAVID MICHAEL PHASEY
2021-03-29CH01Director's details changed for Mr Nicholas John Brooks on 2021-03-18
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL PHASEY
2021-03-25AP01DIRECTOR APPOINTED MR DONALD JOHN FOULKS
2021-01-08SH08Change of share class name or designation
2021-01-08SH10Particulars of variation of rights attached to shares
2021-01-08RES12Resolution of varying share rights or name
2021-01-08MEM/ARTSARTICLES OF ASSOCIATION
2021-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/21 FROM Drayton Court, Drayton Road Solihull West Midlands B90 4NG
2020-12-31MEM/ARTSARTICLES OF ASSOCIATION
2020-12-31RES01ADOPT ARTICLES 31/12/20
2020-12-21PSC07CESSATION OF MICHAEL EDKINS AS A PERSON OF SIGNIFICANT CONTROL
2020-12-21PSC04Change of details for Mr Thomas William Bailey as a person with significant control on 2020-12-02
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES
2020-12-09AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-12-07SH0102/12/20 STATEMENT OF CAPITAL GBP 13017.74
2020-08-11SH03Purchase of own shares
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDKINS
2020-07-24MEM/ARTSARTICLES OF ASSOCIATION
2020-07-24RES13Resolutions passed:
  • Shareholders waive right to pre-emption or other restriction on transfer of shares 26/06/2020
  • Resolution of varying share rights or name
  • Resolution of authority to purchase a number of shares
  • ADOPT ARTICLES
2020-07-24SH08Change of share class name or designation
2020-07-22SH06Cancellation of shares. Statement of capital on 2020-06-26 GBP 11,173.34
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES
2020-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-05-13SH03Purchase of own shares
2019-04-17SH06Cancellation of shares. Statement of capital on 2019-04-09 GBP 14,533.34
2019-04-17RES09Resolution of authority to purchase a number of shares
2019-04-17PSC07CESSATION OF GEOFFREY WILLIAM VERNON AS A PERSON OF SIGNIFICANT CONTROL
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WILLIAM VERNON
2019-04-03RES01ADOPT ARTICLES 03/04/19
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES
2018-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-08-29SH03Purchase of own shares
2018-08-14SH06Cancellation of shares. Statement of capital on 2018-06-19 GBP 18,983.84
2018-08-14RES09Resolution of authority to purchase a number of shares
2018-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-03-26SH06Cancellation of shares. Statement of capital on 2018-01-24 GBP 19,133.34
2018-03-26RES09Resolution of authority to purchase a number of shares
2018-03-26SH03Purchase of own shares
2018-03-16LATEST SOC16/03/18 STATEMENT OF CAPITAL;GBP 19133.34
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2018-03-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY WILLIAM VERNON
2018-03-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERT SEAWARD
2018-03-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL EDKINS
2018-03-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS WILLIAM BAILEY
2018-03-16PSC09Withdrawal of a person with significant control statement on 2018-03-16
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN CAHILL
2017-12-04SH03Purchase of own shares
2017-11-16RES09Resolution of authority to purchase a number of shares
2017-11-16LATEST SOC16/11/17 STATEMENT OF CAPITAL;GBP 23333.34
2017-11-16SH06Cancellation of shares. Statement of capital on 2017-10-30 GBP 23,333.34
2017-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 058874400005
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 23483.34
2017-08-23RP04SH01SECOND FILED SH01 - 22/03/17 STATEMENT OF CAPITAL GBP 23483.34
2017-08-23ANNOTATIONClarification
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 23483.34
2017-04-07SH0115/03/17 STATEMENT OF CAPITAL GBP 23483.34
2017-04-07SH0115/03/17 STATEMENT OF CAPITAL GBP 23483.34
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 21000
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 21000
2016-03-09AR0103/03/16 FULL LIST
2016-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15
2015-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 058874400004
2015-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 21000
2015-03-03AR0103/03/15 FULL LIST
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 21000
2014-08-06AR0126/07/14 FULL LIST
2014-05-06SH02SUB-DIVISION 28/04/14
2014-05-06CC04STATEMENT OF COMPANY'S OBJECTS
2014-05-06RES01ALTER ARTICLES 28/04/2014
2014-05-06RES12VARYING SHARE RIGHTS AND NAMES
2014-05-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-19AA31/07/13 TOTAL EXEMPTION SMALL
2013-08-07AR0126/07/13 FULL LIST
2013-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-16SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-04-08SH0608/04/13 STATEMENT OF CAPITAL GBP 21000
2013-01-09AA31/07/12 TOTAL EXEMPTION SMALL
2013-01-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-03AR0126/07/12 FULL LIST
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARTER
2012-02-27AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-10AR0126/07/11 FULL LIST
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER MILLER CARTER / 26/07/2011
2011-01-18AA31/07/10 TOTAL EXEMPTION SMALL
2010-10-19TM02APPOINTMENT TERMINATED, SECRETARY SARAH BAILEY
2010-08-09AR0126/07/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GEOFFREY WILLIAM VERNON / 26/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ROBERT SEAWARD / 26/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL EDKINS / 26/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER MILLER CARTER / 26/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CAHILL / 26/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM BAILEY / 26/07/2010
2010-01-04AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-05363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2008-11-07363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-09-25AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-04288aDIRECTOR APPOINTED DR MICHAEL EDKINS
2008-09-04288aDIRECTOR APPOINTED DR GEOFFREY WILLIAM VERNON
2008-09-04288aDIRECTOR APPOINTED DR DAVID ROBERT SEAWARD
2008-09-04288aDIRECTOR APPOINTED DAVID CHRISTOPHER MILLER CARTER
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-22363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2007-06-2588(2)RAD 05/10/06--------- £ SI 25199@1=25199 £ IC 1/25200
2007-04-03395PARTICULARS OF MORTGAGE/CHARGE
2006-10-03395PARTICULARS OF MORTGAGE/CHARGE
2006-08-25288bDIRECTOR RESIGNED
2006-08-25288bSECRETARY RESIGNED
2006-08-25288aNEW DIRECTOR APPOINTED
2006-08-25288aNEW DIRECTOR APPOINTED
2006-08-25288aNEW SECRETARY APPOINTED
2006-07-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 3P INNOVATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 3P INNOVATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-09-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEASE 2007-07-03 Satisfied KUIG PROPERTY INVESTMENT FUND NO.6 LIMITED
LEASE 2007-03-28 Satisfied KUIG PROPERTY INVESTMENT FUND NO.6 LIMITED
DEBENTURE 2006-09-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

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 3P INNOVATION LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by 3P INNOVATION LIMITED

3P INNOVATION LIMITED has registered 1 patents

GB2497016 ,

Domain Names

3P INNOVATION LIMITED owns 1 domain names.

realtimerelease.co.uk  

Trademarks
We have not found any records of 3P INNOVATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3P INNOVATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as 3P INNOVATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 3P INNOVATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by 3P INNOVATION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0173269098Articles of iron or steel, n.e.s.
2015-07-0176169910Articles of aluminium, cast, n.e.s.
2015-06-0173269098Articles of iron or steel, n.e.s.
2015-06-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2015-06-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2015-05-0173269098Articles of iron or steel, n.e.s.
2015-05-0176169910Articles of aluminium, cast, n.e.s.
2015-05-0176169990Articles of aluminium, uncast, n.e.s.
2015-04-0173269098Articles of iron or steel, n.e.s.
2015-04-0176169910Articles of aluminium, cast, n.e.s.
2015-04-0176169990Articles of aluminium, uncast, n.e.s.
2015-04-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2015-03-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2015-02-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2015-01-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2014-12-0190330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2014-11-0173269098Articles of iron or steel, n.e.s.
2014-11-0190330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2014-10-0190330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2014-09-0176109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)
2014-09-0190330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2014-08-0173269098Articles of iron or steel, n.e.s.
2014-08-0176012080Unwrought aluminium alloys (excl. slabs and billets)
2014-06-0173269098Articles of iron or steel, n.e.s.
2014-06-0176069200Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm (other than square or rectangular)
2014-06-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2014-04-0185423300Electronic integrated circuits as amplifiers
2014-03-0158071090Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, woven, not embroidered (excl. those with woven inscriptions or motifs)
2014-03-0184131900Pumps for liquids, fitted or designed to be fitted with a measuring device (excl. pumps for dispensing fuel or lubricants, of the type used in filling stations or in garages)
2014-02-0176169990Articles of aluminium, uncast, n.e.s.
2014-02-0185024000Electric rotary converters
2013-08-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2013-08-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2013-05-0173269098Articles of iron or steel, n.e.s.
2013-05-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2013-04-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2013-04-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2013-04-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-04-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2012-10-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2012-09-0184669370Parts and accessories for machine tools for working metal by removing material, n.e.s. (excl. for water-jet cutting machines)
2012-08-0190183900Needles, catheters, cannulae and the like, used in medical, surgical, dental or veterinary sciences (excl. syringes, tubular metal needles and needles for sutures)
2012-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-04-0190183900Needles, catheters, cannulae and the like, used in medical, surgical, dental or veterinary sciences (excl. syringes, tubular metal needles and needles for sutures)
2011-07-0184419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2011-04-0184419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2011-02-0184419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2011-01-0148030090Toilet or facial tissue stock, towel or napkin stock and similar paper for household or sanitary purposes, whether or not creped, crinkled, embossed, perforated, surface-coloured, surface-decorated or printed, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state (excl. cellulose wadding, creped paper and webs of cellulose fibres "tissues")
2010-11-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-01-0184223000Machinery for filling, closing, sealing or labelling bottles, cans, boxes, bags or other containers; machinery for capsuling bottles, jars, tubes and similar containers; machinery for aerating beverages

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
3P INNOVATION LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 54,750

CategoryAward Date Award/Grant
Novel Automatic Dual Chamber Reconstitution Injectable Drug Delivery Device : Fast Track 2013-06-01 £ 30,000
Extending the capability of a pharmaceutical powder filling system to enable lower and more accurate dosing into capsules : Feasibility Study 2011-05-01 £ 24,750

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded 3P INNOVATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1