Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HARRAN LIMITED
Company Information for

HARRAN LIMITED

MIDMILL BUSINESS PARK, KINTORE, ABERDEENSHIRE, AB51 0QG,
Company Registration Number
SC161151
Private Limited Company
Active

Company Overview

About Harran Ltd
HARRAN LIMITED was founded on 1995-10-20 and has its registered office in Kintore. The organisation's status is listed as "Active". Harran Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HARRAN LIMITED
 
Legal Registered Office
MIDMILL BUSINESS PARK
KINTORE
ABERDEENSHIRE
AB51 0QG
Other companies in AB10
 
Telephone01224891300
 
Filing Information
Company Number SC161151
Company ID Number SC161151
Date formed 1995-10-20
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB663870018  
Last Datalog update: 2024-01-08 16:16:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARRAN 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 HARRAN LIMITED
The following companies were found which have the same name as HARRAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARRAN CH INC 266 JERICHO TURNPIKE, SUITE G Nassau FLORAL PARK NY 11001 Active Company formed on the 2016-07-28
HARRAN CONSULTING INC. 9687 HIDDEN VALLEY DRIVE NW CALGARY ALBERTA T3A 5P8 Active Company formed on the 2018-02-06
HARRAN CORPORATION California Unknown
HARRAN EIENDOM AS HARRAN 7873 Active Company formed on the 2015-08-10
HARRAN ENTERPRISES, INC. 658 NEEDLE RUSH ROAD PORT ORANGE FL 32127 Active Company formed on the 1980-06-11
HARRAN GJESTEHUS AS HARRAN 7873 Active Company formed on the 2012-09-19
HARRAN GROUP LLC 602 MYRTLE AVE Suffolk WEST ISLIP NY 11795 Active Company formed on the 2014-04-18
HARRAN HOLDINGS LIMITED 1ST FLOOR NORTH ANCHOR COURT KEEN ROAD CARDIFF CF24 5JW Liquidation Company formed on the 1997-10-08
HARRAN HOLDING CORP. 122 EAST 42ND STREET 18TH FLOOR NEW YORK NY 10168 Active Company formed on the 1965-10-29
HARRAN KRO AS Namsenvegen 1515 HARRAN 7873 Active Company formed on the 1994-01-01
HARRAN LLC 6430 DESCO DR DALLAS TX 75225 Dissolved Company formed on the 2014-03-04
HARRAN MANAGEMENT LLC 2838 WOODSIDE STE. 200 DALLAS Texas 75204 FRANCHISE TAX ENDED Company formed on the 2014-03-04
HARRAN PENDOYLAN LIMITED 2 OLDFIELD ROAD BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ Active Company formed on the 2014-05-08
HARRAN PROPERTY DEVELOPMENTS LIMITED 2 OLDFIELD ROAD BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ Active - Proposal to Strike off Company formed on the 2014-05-22
HARRAN PROPERTIES, LLC 122 EAST 42ND STREET 18TH FLOOR NEW YORK NY 10168 Active Company formed on the 2003-04-24
HARRAN REALTY COMPANY New Jersey Unknown
HARRAN RESTAURANT LTD 399 GREEN LANES HARINGAY LONDON N4 1EU Active - Proposal to Strike off Company formed on the 2014-12-30
HARRAN SERVICES INC Georgia Unknown
HARRAN SERVICES INC Georgia Unknown
HARRAN SHUTTLE CORP. 30 MAHAN ST Suffolk WEST BABYLON NY 117041305 Active Company formed on the 1997-04-30

Company Officers of HARRAN LIMITED

Current Directors
Officer Role Date Appointed
JOHN MILLER HEITON
Company Secretary 2017-10-04
PETER RAYMOND COY
Director 2017-10-04
JOHN MILLER HEITON
Director 2017-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
LEDINGHAM CHALMERS LLP
Company Secretary 2006-04-01 2017-10-04
MARGARET GRACE MCKINNELL HUME
Director 1995-11-24 2017-10-04
RALPH ALBERT HUME
Director 1995-11-24 2017-10-04
LEDINGHAM CHALMERS
Nominated Secretary 1995-10-20 2006-04-01
DURANO LIMITED
Nominated Director 1995-10-20 1995-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER RAYMOND COY BOXTOR LTD Director 2016-09-30 CURRENT 1997-05-08 Active
PETER RAYMOND COY FORBES EQUIPMENT LEASING CO LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active
PETER RAYMOND COY CONTAINENTAL LIMITED Director 1991-08-23 CURRENT 1982-04-14 Active
JOHN MILLER HEITON NORTHSTAR MIDCO LIMITED Director 2015-06-03 CURRENT 2014-07-02 Active - Proposal to Strike off
JOHN MILLER HEITON NORTHSTAR HOLDING LIMITED Director 2015-06-03 CURRENT 2014-07-02 Active - Proposal to Strike off
JOHN MILLER HEITON NORTHSTAR INVESTMENTS LIMITED Director 2014-08-06 CURRENT 2014-07-02 Active - Proposal to Strike off
JOHN MILLER HEITON OSCA ENVIRONMENTAL SERVICES LIMITED Director 2014-05-16 CURRENT 1995-10-25 Dissolved 2017-04-18
JOHN MILLER HEITON OSCA CASPIAN LIMITED Director 2014-05-16 CURRENT 1997-08-15 Dissolved 2018-04-03
JOHN MILLER HEITON OEG CASPIAN LIMITED Director 2014-05-16 CURRENT 2008-05-06 Active
JOHN MILLER HEITON OEG GLOBAL LIMITED Director 2012-07-31 CURRENT 2012-07-05 Active
JOHN MILLER HEITON OEG MANAGEMENT PARTNERS LIMITED Director 2012-07-30 CURRENT 2012-07-30 Dissolved 2016-04-05
JOHN MILLER HEITON VERTEC ENGINEERING LIMITED Director 2010-02-01 CURRENT 2009-12-18 Active - Proposal to Strike off
JOHN MILLER HEITON OEG OFFSHORE LIMITED Director 2009-06-04 CURRENT 1985-04-09 Active
JOHN MILLER HEITON OEG OFFSHORE GROUP LIMITED Director 2008-10-29 CURRENT 2008-02-08 Active
JOHN MILLER HEITON CONTAINENTAL OFFSHORE LIMITED Director 2008-10-29 CURRENT 1991-12-05 Active - Proposal to Strike off

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
2023-11-27DIRECTOR APPOINTED MR DOUGLAS WEIR FLEMING
2023-10-20CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES
2023-01-10Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-10Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-10Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-10Audit exemption subsidiary accounts made up to 2021-12-31
2022-04-22PSC02Notification of Oeg Offshore Group Limited as a person with significant control on 2021-12-17
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER RAYMOND COY
2021-11-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-11-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-10-07MR05All of the property or undertaking has been released from charge for charge number 3
2021-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/21 FROM Cothal House Cothal View Pitmedden Road Industrial Estate, Dyce Aberdeen AB21 0BA Scotland
2020-12-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES
2020-10-05PSC05Change of details for Management Bid Co Limited as a person with significant control on 2020-01-29
2020-01-14SH02Sub-division of shares on 2019-10-29
2020-01-09PSC07CESSATION OF CONTAINENTAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-09PSC02Notification of Management Bid Co Limited as a person with significant control on 2019-10-29
2020-01-09SH0129/10/19 STATEMENT OF CAPITAL GBP 2.16
2019-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1611510008
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR RALPH HUME
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET HUME
2017-10-16AP01DIRECTOR APPOINTED MR PETER RAYMOND COY
2017-10-16AP03Appointment of Mr John Miller Heiton as company secretary on 2017-10-04
2017-10-16TM02Termination of appointment of Ledingham Chalmers Llp on 2017-10-04
2017-10-16AP01DIRECTOR APPOINTED MR JOHN MILLER HEITON
2017-10-10PSC02Notification of Containental Limited as a person with significant control on 2017-10-04
2017-10-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MILLER HEITON
2017-10-10PSC07CESSATION OF RALPH ALBERT HUME AS A PSC
2017-10-10PSC07CESSATION OF MARGARET GRACE MCKINNELL HUME AS A PSC
2017-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/17 FROM Johnstone House 52-54 Rose Street Aberdeeen AB10 1HA
2017-09-28AA31/12/16 TOTAL EXEMPTION FULL
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-10-27AA31/12/15 TOTAL EXEMPTION SMALL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-03AR0120/10/15 FULL LIST
2015-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1611510008
2015-06-05AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1611510007
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-11AR0120/10/14 FULL LIST
2014-06-18AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-30AR0120/10/13 FULL LIST
2013-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1611510006
2013-07-24AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2012-11-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2012-11-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2012-10-29AR0120/10/12 FULL LIST
2012-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-19MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-01AR0120/10/11 FULL LIST
2011-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-06MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2010-11-12MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-29AR0120/10/10 FULL LIST
2010-09-08AA01CURREXT FROM 30/11/2010 TO 31/12/2010
2010-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-02-06MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-18MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2009-11-11AR0120/10/09 FULL LIST
2009-10-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-02AA30/11/08 TOTAL EXEMPTION SMALL
2008-10-30363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-09-11AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-08363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-10-24363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-04-18288aNEW SECRETARY APPOINTED
2006-04-18288bSECRETARY RESIGNED
2005-11-22363aRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-03363aRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-10-28363aRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-10-23ELRESS386 DISP APP AUDS 19/04/03
2003-10-23ELRESS366A DISP HOLDING AGM 19/04/03
2003-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-10-30363aRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-11-02363aRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-06-01288cDIRECTOR'S PARTICULARS CHANGED
2001-06-01287REGISTERED OFFICE CHANGED ON 01/06/01 FROM: 1 GOLDEN SQUARE ABERDEEN AB9 1HA
2000-11-07410(Scot)PARTIC OF MORT/CHARGE *****
2000-10-30363aRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-11-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-11-08363aRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-11-13363aRETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS
1998-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-11-10363aRETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS
1997-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-10-31363aRETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS
1996-05-21225ACC. REF. DATE EXTENDED FROM 31/10/96 TO 30/11/96
1995-12-06288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-12-06288NEW DIRECTOR APPOINTED
1995-12-04CERTNMCOMPANY NAME CHANGED LEDGE 247 LIMITED CERTIFICATE ISSUED ON 05/12/95
1995-10-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to HARRAN 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 HARRAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-20 Outstanding HSBC BANK PLC
2014-12-03 Outstanding HSBC BANK PLC
2013-08-14 Outstanding HSBC ASSET FINANCE (UK) LIMITED
FLOATING CHARGE 2011-11-19 Outstanding HSBC EQUIPMENT FINANCE (UK) LIMITED
FLOATING CHARGE 2010-11-12 Outstanding HSBC INVOICE FINANCE (UK) LIMITED
FLOATING CHARGE 2010-02-06 Outstanding HSBC BANK PLC
FLOATING CHARGE 2009-10-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2000-10-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 HARRAN LIMITED

Intangible Assets
Patents
We have not found any records of HARRAN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HARRAN LIMITED owns 1 domain names.

harran.co.uk  

Trademarks
We have not found any records of HARRAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARRAN 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 (25620 - Machining) as HARRAN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HARRAN 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 HARRAN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0040094200Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined with materials other than metal or textile materials, with fittings
2018-09-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-09-0084818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2018-09-0085318070
2018-07-0040094200Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined with materials other than metal or textile materials, with fittings
2018-07-0084818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2018-04-0084818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2017-03-0040094200Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined with materials other than metal or textile materials, with fittings
2017-03-0084219910
2017-03-0084818011Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures
2017-02-0039173900Flexible tubes, pipes and hoses, of plastics, reinforced or otherwise combined with other materials (excl. those with a burst pressure of >= 27,6 MPa)
2017-02-0085444920Conductors, electric, for a voltage <= 80 V, insulated, not fitted with connectors, of a kind used for telecommunications, n.e.s.
2016-09-0086090090Containers specially designed and equipped for carriage by one or more modes of transport (excl. those with an anti-radiation lead covering for the transport of radioactive materials)
2016-07-0084071000Spark-ignition reciprocating or rotary internal combustion piston engine, for aircraft
2016-07-0084248900Mechanical appliances, whether or not hand-operated, for projecting, dispersing or spraying liquids or powders, n.e.s.
2016-06-0073121020Stranded wire, ropes and cables, of stainless steel (excl. electrically insulated products and twisted fencing wire and barbed wire)
2016-06-0084248900Mechanical appliances, whether or not hand-operated, for projecting, dispersing or spraying liquids or powders, n.e.s.
2012-02-0186090090Containers specially designed and equipped for carriage by one or more modes of transport (excl. those with an anti-radiation lead covering for the transport of radioactive materials)
2010-11-0190278097
2010-07-0190278097
2010-04-0190278097

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARRAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARRAN 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.