Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE MANUFACTURING TECHNOLOGY CENTRE LIMITED
Company Information for

THE MANUFACTURING TECHNOLOGY CENTRE LIMITED

PILOT WAY ANSTY BUSINESS PARK,, ANSTY, COVENTRY, WARWICKSHIRE, CV7 9JU,
Company Registration Number
06815480
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Manufacturing Technology Centre Ltd
THE MANUFACTURING TECHNOLOGY CENTRE LIMITED was founded on 2009-02-10 and has its registered office in Coventry. The organisation's status is listed as "Active". The Manufacturing Technology Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE MANUFACTURING TECHNOLOGY CENTRE LIMITED
 
Legal Registered Office
PILOT WAY ANSTY BUSINESS PARK,
ANSTY
COVENTRY
WARWICKSHIRE
CV7 9JU
Other companies in CV7
 
Filing Information
Company Number 06815480
Company ID Number 06815480
Date formed 2009-02-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB182945476  
Last Datalog update: 2024-02-07 06:41:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MANUFACTURING TECHNOLOGY CENTRE 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.

Company Officers of THE MANUFACTURING TECHNOLOGY CENTRE LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN JAMES COOPER
Company Secretary 2017-05-05
ADRIAN JAMES COOPER
Director 2016-09-02
MELVYN EWELL
Director 2016-10-01
CLIVE HICKMAN
Director 2012-05-28
ANDREW CRAIG LONG
Director 2013-03-22
STEVEN JOSEPH ROTHBERG
Director 2014-09-26
VICTORIA JANE SANDERSON
Director 2018-03-19
ANDREW JOHN SCHOFIELD
Director 2015-09-25
ANDREW PAUL STEPHENS
Director 2016-05-27
JAMES ALEXANDER STEPHENSON
Director 2011-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
AAMIR KHALID
Director 2013-06-01 2018-03-01
BRUCE JOHN SIDDORN
Company Secretary 2015-04-15 2017-03-14
TERENCE KEITH MORGAN
Director 2011-11-17 2016-09-30
ANTHONY JOHN HAWKEN
Director 2016-01-18 2016-08-01
ANDREW VAUGHAN UNITT
Director 2015-09-25 2016-07-31
RICHARD ANDREW WILLIAMS
Director 2011-11-17 2015-07-31
LEIGH NICHOLLS
Company Secretary 2012-01-04 2015-04-15
ROBERT PARKIN
Director 2011-11-17 2014-09-26
PETER JOHN OAKLEY
Director 2010-12-10 2013-06-01
CHRISTOPHER DOUGLAS RUDD
Director 2009-03-16 2013-03-22
KEITH ALAN WHITE
Company Secretary 2010-08-19 2012-01-04
NIGEL PETER WEATHERILL
Director 2009-07-17 2011-06-24
STEPHEN WILLIAM SPINKS
Director 2010-12-10 2011-04-20
ROBERT JOHN
Director 2009-03-16 2010-12-10
STEVEN JOSEPH ROTHBERG
Director 2010-01-22 2010-12-10
RICHARD VICTOR MICHAEL DAWKINS
Company Secretary 2009-03-16 2010-08-19
PHILIP MICHAEL DICKENS
Director 2009-03-16 2010-01-25
JUDITH IRENE PETTS
Director 2009-03-16 2009-07-17
HAMMONDS SECRETARIES LIMITED
Company Secretary 2009-02-10 2009-03-16
PETER MORTIMER CROSSLEY
Director 2009-02-10 2009-03-16
HAMMONDS DIRECTORS LIMITED
Director 2009-02-10 2009-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN JAMES COOPER MTC OPERATIONS LIMITED Director 2016-08-01 CURRENT 2013-09-26 Active
ADRIAN JAMES COOPER MTC (MANUFACTURING TECHNOLOGY CENTRE) TRAINING LIMITED Director 2016-08-01 CURRENT 2014-02-06 Active
ADRIAN JAMES COOPER BUSINESS LAUNCH CENTRE LTD Director 2016-08-01 CURRENT 2014-09-04 Active
ADRIAN JAMES COOPER WORKABILITY SOLUTIONS LIMITED Director 2015-04-06 CURRENT 2012-04-23 Active
CLIVE HICKMAN BUSINESS LAUNCH CENTRE LTD Director 2014-09-04 CURRENT 2014-09-04 Active
CLIVE HICKMAN PROFESSIONAL ENGINEERING PROJECTS LIMITED Director 2014-06-01 CURRENT 1973-03-23 Active
CLIVE HICKMAN MTC (MANUFACTURING TECHNOLOGY CENTRE) TRAINING LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active
CLIVE HICKMAN MTC OPERATIONS LIMITED Director 2013-09-26 CURRENT 2013-09-26 Active
ANDREW CRAIG LONG NIMROD ENERGY LIMITED Director 2010-11-02 CURRENT 2010-11-02 Dissolved 2016-12-13
VICTORIA JANE SANDERSON CULFORD SCHOOL TRUSTEE COMPANY LIMITED Director 2017-01-01 CURRENT 2005-11-02 Active - Proposal to Strike off
VICTORIA JANE SANDERSON CAMBRIDGE NETWORK LIMITED Director 2011-09-29 CURRENT 1997-07-08 Active
VICTORIA JANE SANDERSON SANDERSON & SANDERSON LTD Director 2003-04-01 CURRENT 2003-02-06 Active
VICTORIA JANE SANDERSON VJA.WHINCUP PROPERTIES LIMITED Director 2001-08-28 CURRENT 2001-08-28 Active
ANDREW JOHN SCHOFIELD UNIVERSITY OF BIRMINGHAM ENTERPRISE LIMITED Director 2015-09-01 CURRENT 2008-01-31 Active
ANDREW PAUL STEPHENS NEUPC LIMITED Director 2017-10-10 CURRENT 2000-03-24 Active
JAMES ALEXANDER STEPHENSON THE NATIONAL COLLEGE FOR HIGH SPEED RAIL LIMITED Director 2017-08-15 CURRENT 2017-04-12 Liquidation

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
2024-03-11APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL NEX
2024-02-05CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2023-05-24DIRECTOR APPOINTED MRS RACHEL JUNE ENGLISH
2023-05-24APPOINTMENT TERMINATED, DIRECTOR DOUG WEBB
2023-05-24DIRECTOR APPOINTED PROFESSOR STEPHEN ANDREW JARVIS
2023-05-24Director's details changed for Mrs Rachel June English on 2023-05-24
2023-05-24Director's details changed for Mrs Victoria Jane Sanderson on 2023-05-24
2023-05-17Director's details changed for Dr Clive Hickman on 2023-05-17
2023-05-17DIRECTOR APPOINTED MR PAUL CONWAY
2023-02-28CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2022-11-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-14AP03Appointment of Mr Kumaraguruparan Govindasamy as company secretary on 2022-07-04
2022-07-14AP01DIRECTOR APPOINTED MR KUMARAGURUPARAN GOVINDASAMY
2022-06-30TM02Termination of appointment of Adrian James Cooper on 2022-06-30
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JAMES COOPER
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2021-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN BROWN
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2021-02-09RES01ADOPT ARTICLES 09/02/21
2021-02-09MEM/ARTSARTICLES OF ASSOCIATION
2020-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-05-11AP01DIRECTOR APPOINTED PROFESSOR TIM JONES
2020-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SCHOFIELD
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2019-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-03AP01DIRECTOR APPOINTED MR DOUG WEBB
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL STEPHENS
2019-06-04AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL NEX
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES
2018-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-23AP01DIRECTOR APPOINTED MR SVETAN RATCHEV
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CRAIG LONG
2018-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 068154800005
2018-03-21AP01DIRECTOR APPOINTED MRS VICTORIA JANE SANDERSON
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR AAMIR KHALID
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES
2018-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 068154800004
2018-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 068154800003
2017-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-05-18AP03Appointment of Mr Adrian James Cooper as company secretary on 2017-05-05
2017-04-07RES01ADOPT ARTICLES 07/04/17
2017-03-27TM02Termination of appointment of Bruce John Siddorn on 2017-03-14
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-13AP01DIRECTOR APPOINTED MR MELVYN EWELL
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE KEITH MORGAN
2016-09-12AP01DIRECTOR APPOINTED MR ANDREW PAUL STEPHENS
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW VAUGHAN UNITT
2016-09-07AP01DIRECTOR APPOINTED MR ADRIAN JAMES COOPER
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN HAWKEN
2016-02-17AP01DIRECTOR APPOINTED MR ANTHONY JOHN HAWKEN
2016-02-12AR0110/02/16 ANNUAL RETURN FULL LIST
2016-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/16 FROM Mtc Ltd Ansty Park, Pilot Way Ansty Coventry West Midlands CV7 9JU
2015-10-21AP01DIRECTOR APPOINTED PROFESSOR ANDREW JOHN SCHOFIELD
2015-10-20AP01DIRECTOR APPOINTED MR ANDREW VAUGHAN UNITT
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS
2015-04-22AP03SECRETARY APPOINTED MR BRUCE JOHN SIDDORN
2015-04-22TM02APPOINTMENT TERMINATED, SECRETARY LEIGH NICHOLLS
2015-03-09AR0110/02/15 NO MEMBER LIST
2015-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / MS LEIGH CARNES / 28/01/2015
2015-01-06MISCSECTION 519
2014-12-19MISCSECTION 519
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PARKIN
2014-10-03AP01DIRECTOR APPOINTED PROFESSOR STEVEN JOSEPH ROTHBERG
2014-04-04AR0110/02/14 NO MEMBER LIST
2013-11-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-04AP01DIRECTOR APPOINTED PROFESSOR AAMIR KHALID
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER OAKLEY
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RUDD
2013-05-10AP01DIRECTOR APPOINTED PROFESSOR ANDREW CRAIG LONG
2013-02-15AR0110/02/13 NO MEMBER LIST
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-28AP01DIRECTOR APPOINTED DR CLIVE HICKMAN
2012-05-15MISCSECTION 519
2012-02-21AR0110/02/12 NO MEMBER LIST
2012-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2012 FROM MTC LTD PILOT WAY ANSTY BUSINESS PARK COVENTRY WEST MIDLANDS CV7 9JU UNITED KINGDOM
2012-01-04AP03SECRETARY APPOINTED MS LEIGH CARNES
2012-01-04TM02APPOINTMENT TERMINATED, SECRETARY KEITH WHITE
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2011 FROM PILOT WAY ANSTEY BUSINESS PARK COVENTRY WEST MIDLANDS CV7 9JU UNITED KINGDOM
2011-12-07AP01DIRECTOR APPOINTED MR JAMES ALEXANDER STEPHENSON
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WEATHERILL
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SPINKS
2011-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2011 FROM THE MANUFACTURING TECHNOLOGY CENTRE PILOT WAY ANSTEY BUSINESS PARK COVENTRY WEST MIDLANDS CV7 9JV UNITED KINGDOM
2011-11-17AP01DIRECTOR APPOINTED PROFESSOR ROBERT PARKIN
2011-11-17AP01DIRECTOR APPOINTED MR TERRANCE KEITH MORGAN
2011-11-17AP01DIRECTOR APPOINTED PROFESSOR RICHARD ANDREW WILLIAMS
2011-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2011 FROM C/O TWI LIMITED GRANTA PARK GREAT ABINGTON CAMBRIDGE CB21 6AL
2011-09-07RES01ADOPT ARTICLES 26/08/2011
2011-05-05CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2011-05-05RES01ADOPT ARTICLES 20/04/2011
2011-02-25AR0110/02/11 NO MEMBER LIST
2010-12-14AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM SPINKS
2010-12-10AP01DIRECTOR APPOINTED MR PETER OAKLEY
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROTHBERG
2010-12-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-19AP03SECRETARY APPOINTED MR KEITH ALAN WHITE
2010-08-19TM02APPOINTMENT TERMINATED, SECRETARY RICHARD DAWKINS
2010-03-30AA01CURREXT FROM 28/02/2010 TO 31/03/2010
2010-03-02AR0110/02/10 NO MEMBER LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRISTOPHER DOUGLAS RUDD / 02/03/2010
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DICKENS
2010-01-25AP01DIRECTOR APPOINTED PROFESSOR STEPHEN JOSEPH ROTHBERG
2009-07-23288aDIRECTOR APPOINTED PROFESSOR NIGEL PETER WEATHERILL
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR JUDITH PETTS
2009-06-18288aDIRECTOR APPOINTED MR CHRSTOPHER DOUGLAS RUDD
2009-06-18287REGISTERED OFFICE CHANGED ON 18/06/2009 FROM HAMMONDS LLP (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR
2009-06-18288aDIRECTOR APPOINTED MS JUDITH IRENE PETTS
2009-06-18288aSECRETARY APPOINTED MR RICHARD VICTOR MICHAEL DAWKINS
2009-06-18288aDIRECTOR APPOINTED MR PHILIP MICHAEL DICKENS
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR HAMMONDS DIRECTORS LIMITED
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR PETER CROSSLEY
2009-06-18288bAPPOINTMENT TERMINATED SECRETARY HAMMONDS SECRETARIES LIMITED
2009-06-18288aDIRECTOR APPOINTED MR ROBERT JOHN
2009-02-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to THE MANUFACTURING TECHNOLOGY CENTRE 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 THE MANUFACTURING TECHNOLOGY CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-06-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-06-16 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of THE MANUFACTURING TECHNOLOGY CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE MANUFACTURING TECHNOLOGY CENTRE LIMITED
Trademarks
We have not found any records of THE MANUFACTURING TECHNOLOGY CENTRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE MANUFACTURING TECHNOLOGY CENTRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rugby Borough Council 2013-09-12 GBP £5,121 Planning General/Income
Rugby Borough Council 2013-02-28 GBP £15,000 Economic Development General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE MANUFACTURING TECHNOLOGY CENTRE 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 THE MANUFACTURING TECHNOLOGY CENTRE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-04-0185158090Electrical machines and apparatus for welding thermoplastic materials (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2014-03-0172052100Powders, of alloy steel (excl. powders of ferro-alloys and radioactive iron powders "isotopes")
2014-03-0190132000Lasers (excl. laser diodes)
2014-03-0190314990Optical instruments, appliances and machines for measuring or checking, not elsewhere specified or included in chapter 90
2014-02-0163061200Tarpaulins, awnings and sunblinds of synthetic fibres (excl. flat covers of light fabrics made up as tarpaulins)
2014-01-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-11-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2013-07-0185159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2013-06-0187089997Parts 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)
2013-03-0190314990Optical instruments, appliances and machines for measuring or checking, not elsewhere specified or included in chapter 90
2013-02-0181082000Unwrought titanium; titanium powders
2012-11-0173269098Articles of iron or steel, n.e.s.
2012-11-0187089997Parts 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)
2012-10-0185423290Memories in multicombinational forms such as stack D-RAMs and modules (excl. in the form of multichip integrated circuits, and D-RAMs, S-Rams, cache-RAMs, EPROMs and flash E²PROMs)
2012-10-0187039010Motor cars and other vehicles principally designed for the transport of persons, with electric motors (excl. motor vehicles of heading 8702, vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2012-07-0185159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2012-05-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2012-01-0185158090Electrical machines and apparatus for welding thermoplastic materials (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2012-01-0190309085Parts and accessories for instruments and apparatus for measuring or checking electrical quantities or for detecting ionising radiations, n.e.s. (excl. for instruments and apparatus for measuring or checking semiconductor wafers or devices)
2011-10-0173181520Screws and bolts, of iron or steel "whether or not with their nuts and washers", for fixing railway track construction material (excl. coach screws)
2011-10-0184483300Spindles, spindle flyers, spinning rings and ring travellers, for machines of heading 8445
2011-06-0173181590Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws)

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

Government Grants / Awards
Technology Strategy Board Awards
THE MANUFACTURING TECHNOLOGY CENTRE LIMITED has been awarded 22 awards from the Technology Strategy Board. The value of these awards is £ 27,394,846

CategoryAward Date Award/Grant
Advanced Laser-additive layer Manufacture for Emissions Recuction (ALMER) : Collaborative Research and Development 2014-03-01 £ 56,810
Process Innovation for accurate chocolate deposition (PINNACLE) : Collaborative Research and Development 2014-03-01 £ 85,304
ACcelerated CLAdding and Integrated Machining (ACCLAIM) : Collaborative Research and Development 2014-02-01 £ 148,940
Automated Manufacturing Process Integrated with Intelligent Tooling Systems (AUTOMAN) : Collaborative Research and Development 2014-02-01 £ 135,225
Forging the standards which will shape the UK’s AM sector (ANVIL) : Collaborative Research and Development 2014-01-01 £ 153,895
High Value Manufacturing Catapult for MTC Aerospace Centre : Centres 2014-01-01 £ 15,037,850
INFINIte varieTY in confectionary manufacturing using new automation technology (INFINITY) : Collaborative Research and Development 2013-11-01 £ 286,582
Cutting edge Development , Optimisation and Reclaimation (Speed-Cut) : Collaborative Research and Development 2013-10-01 £ 92,436
High Value Manufacturing Catapult for Additional Core Funding : Centres 2013-10-01 £ 776,000
Novel 3D coating of bioactive glass and metallic composites : Collaborative Research and Development 2013-09-01 £ 88,166
Improving Additive Manufactured Metal Parts Using Laser Surface Finishing and Electrochemical Machining (IMPULSE) : Collaborative Research and Development 2013-09-01 £ 58,728
Thermally Treated Recycled Glass as a Vibratory Finishing Abrasive Technology : Collaborative Research and Development 2013-07-01 £ 48,000
Accelerated Grant Funding Agreement in relation to The High Value Manufacturing Catapult : Centres 2013-02-01 £ 1,037,000
Direct Digital Deployment of Manufacturing Systems (3Deployment) : Collaborative Research and Development 2012-12-01 £ 770
Sustainable lightweight low cost battery systems for extended life cycles (EV-Lite) : Collaborative Research and Development 2012-08-01 £ 239,996
Project 3: Affordable Blisks : European 2012-04-01 £ 250,000
Project 5: Advanced Fabrication : European 2012-04-01 £ 1,100,000
Project 6: Powder Consolidation Technologies : European 2012-04-01 £ 1,900,000
Project 8: Emerging Manufacturing Technologies : European 2012-04-01 £ 2,400,000
Support for the four High Value Manufacturing Catapult Centres; MTC, AFRC AMRC and NCC for an expanded programme of Technology Development and Transfer : Centres 2012-03-01 £ 3,300,000
HVM TIC Interim Funding : Centres 2011-05-01 £ 154,216
Remanufacture of high value products using a combined Laser cladding, Inspection and Machining system (RECLAIM) : Collaborative Research and Development 2008-09-01 £ 44,928

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 THE MANUFACTURING TECHNOLOGY CENTRE 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.