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

IMPACT SELECTOR LIMITED

WEATHERFORD CENTRE SOUTER HEAD ROAD, ALTENS INDUSTRIAL ESTATE, ABERDEEN, AB12 3LF,
Company Registration Number
SC182768
Private Limited Company
Active

Company Overview

About Impact Selector Ltd
IMPACT SELECTOR LIMITED was founded on 1998-02-06 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Impact Selector Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
IMPACT SELECTOR LIMITED
 
Legal Registered Office
WEATHERFORD CENTRE SOUTER HEAD ROAD
ALTENS INDUSTRIAL ESTATE
ABERDEEN
AB12 3LF
Other companies in AB15
 
Telephone01224 772686
 
Previous Names
WIRELINE ENGINEERING LIMITED02/11/2015
Filing Information
Company Number SC182768
Company ID Number SC182768
Date formed 1998-02-06
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 06/02/2016
Return next due 06/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB699669241  
Last Datalog update: 2024-03-06 07:06:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMPACT SELECTOR 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 IMPACT SELECTOR LIMITED
The following companies were found which have the same name as IMPACT SELECTOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IMPACT SELECTOR HOLDING COMPANY, LLC 6740 HORIZON RD HEATH TX 75032 Active Company formed on the 2015-05-20
IMPACT SELECTOR, INC. 6740 HORIZON RD HEATH TX 75032 Active – Eligible for Termination/Withdrawal Company formed on the 2005-03-09
IMPACT SELECTOR INTERNATIONAL, LLC 6740 HORIZON RD HEATH TX 75032 Active Company formed on the 2014-12-12
IMPACT SELECTOR PROPERTIES LLC 6740 HORIZON RD ROCKWALL TX 75032 Active – Eligible for Termination/Withdrawal Company formed on the 2007-04-30
IMPACT SELECTOR INTERNATIONAL LLC Delaware Unknown
IMPACT SELECTOR PROPERTIES LLC Louisiana Unknown

Company Officers of IMPACT SELECTOR LIMITED

Current Directors
Officer Role Date Appointed
BURNESS PAULL LLP
Company Secretary 2015-06-30
JOHN CHARLES HALL
Director 2015-06-30
ALISTAIR STEWART INGLIS
Director 2009-04-06
JEFF KIMBERLEY
Director 2015-06-30
DAVID LANE
Director 2015-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
GLENN MARTIN NEBLETT
Director 2015-06-30 2017-10-31
DONALD MITCHELL
Director 2011-11-15 2017-06-30
ALAN GORDON
Director 2008-05-19 2016-01-15
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2012-07-23 2015-06-30
ROBERT NEIL HALL
Director 1998-02-26 2015-06-30
WILLIAM SINCLAIR LAUGHTON PETRIE
Director 2006-06-29 2015-06-30
BRIAN SEMPLE
Director 2013-04-18 2015-06-30
MAGNUS JOHN WARDLE
Director 2012-01-16 2013-06-30
MD SECRETARIES LIMITED
Company Secretary 2006-09-22 2012-07-23
BRIAN SEMPLE
Director 1998-02-26 2011-07-31
LC SECRETARIES LIMITED
Company Secretary 2006-06-15 2006-09-22
ADAM COCHRAN, SOLICITORS
Company Secretary 1998-02-06 2006-06-15
GORDON MACKAY INKSON
Director 1998-02-06 1998-02-26
GARETH ANTONY MASSON
Director 1998-02-06 1998-02-26

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
2024-02-16APPOINTMENT TERMINATED, DIRECTOR AUGUST SCHERER
2024-02-16DIRECTOR APPOINTED ERIC YOUNG
2024-02-16APPOINTMENT TERMINATED, DIRECTOR DAVID LANE
2024-02-16REGISTERED OFFICE CHANGED ON 16/02/24 FROM 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland
2024-02-16Termination of appointment of Burness Paull Llp on 2024-02-01
2024-02-16DIRECTOR APPOINTED MR CRAIG FLETT
2024-02-16Withdrawal of a person with significant control statement on 2024-02-16
2024-02-16DIRECTOR APPOINTED JENNIFER PACKHAM
2024-02-16Director's details changed for Eric Young on 2024-02-01
2024-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1827680007
2024-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1827680006
2024-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1827680008
2023-09-14CONFIRMATION STATEMENT MADE ON 13/09/23, WITH UPDATES
2023-07-10REGISTERED OFFICE CHANGED ON 10/07/23 FROM Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland
2023-03-14CONFIRMATION STATEMENT MADE ON 06/02/23, WITH UPDATES
2022-10-11APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES HALL
2022-10-11DIRECTOR APPOINTED AUGUST SCHERER
2022-10-11APPOINTMENT TERMINATED, DIRECTOR JEFF KIMBERLEY
2022-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-12RP04AR01Second filing of the annual return made up to 2016-02-06
2022-02-09CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2021-12-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 360800
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR GLENN MARTIN NEBLETT
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MITCHELL
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 360800
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-23AA01Previous accounting period shortened from 28/02/16 TO 31/12/15
2016-03-03AR0106/02/16 ANNUAL RETURN FULL LIST
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GORDON
2015-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1827680008
2015-11-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-02CERTNMCompany name changed wireline engineering LIMITED\certificate issued on 02/11/15
2015-11-02RES15CHANGE OF COMPANY NAME 06/10/22
2015-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1827680007
2015-08-27AUDAUDITOR'S RESIGNATION
2015-08-03RES01ADOPT ARTICLES 03/08/15
2015-07-07AP01DIRECTOR APPOINTED GLENN MARTIN NEBLETT
2015-07-07AP01DIRECTOR APPOINTED JOHN CHARLES HALL
2015-07-07AP01DIRECTOR APPOINTED JEFF KIMBERLEY
2015-07-07AP01DIRECTOR APPOINTED DAVID LANE
2015-07-07AP04Appointment of Burness Paull Llp as company secretary on 2015-06-30
2015-07-07TM02APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SEMPLE
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PETRIE
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HALL
2015-07-07RES13APPOINTMENT OF INTERIM AUDITORS 30/06/2014
2015-07-07AP01DIRECTOR APPOINTED GLENN MARTIN NEBLETT
2015-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 13 QUEEN'S ROAD ABERDEEN AB15 4YL
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1827680006
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 360800
2015-06-30SH0130/06/15 STATEMENT OF CAPITAL GBP 360800
2015-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 340000
2015-02-09AR0106/02/15 FULL LIST
2014-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 340000
2014-02-12AR0106/02/14 FULL LIST
2014-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD MITCHELL / 11/02/2014
2013-12-02SH0602/12/13 STATEMENT OF CAPITAL GBP 340000.00
2013-12-02SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-17SH0617/10/13 STATEMENT OF CAPITAL GBP 344530.00
2013-10-17SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MAGNUS WARDLE
2013-08-28RES01ADOPT ARTICLES 22/08/2013
2013-05-09AP01DIRECTOR APPOINTED BRIAN SEMPLE
2013-02-27AR0106/02/13 FULL LIST
2012-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2012 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD
2012-08-22AP04CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED
2012-08-22TM02APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED
2012-02-20AR0106/02/12 FULL LIST
2012-02-13AP01DIRECTOR APPOINTED MAGNUS JOHN WARDLE
2011-11-15AP01DIRECTOR APPOINTED DONALD MITCHELL
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SEMPLE
2011-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-03-08AR0106/02/11 FULL LIST
2011-03-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MD SECRETARIES LIMITED / 13/01/2011
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SINCLAIR LAUGHTON PETRIE / 05/02/2011
2010-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SEMPLE / 06/05/2010
2010-02-10AR0106/02/10 FULL LIST
2009-11-04AR0106/02/09 FULL LIST AMEND
2009-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-07-16288cSECRETARY'S CHANGE OF PARTICULARS MD SECRETARIES LIMITED LOGGED FORM
2009-04-17288aDIRECTOR APPOINTED ALISTAIR STEWART INGLIS
2009-03-25410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-03-19419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-19419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-19419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-03-12410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-02-19363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-07-07288aDIRECTOR APPOINTED ALAN GORDON
2008-04-17410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-05363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-05-09288cDIRECTOR'S PARTICULARS CHANGED
2007-03-22363aRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2007-01-16287REGISTERED OFFICE CHANGED ON 16/01/07 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN GRAMPIAN AB10 1HA
2007-01-16288bSECRETARY RESIGNED
2007-01-16288aNEW SECRETARY APPOINTED
2006-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-07-05288aNEW DIRECTOR APPOINTED
2006-07-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-29ELRESS386 DISP APP AUDS 21/06/06
2006-06-29ELRESS366A DISP HOLDING AGM 21/06/06
2006-06-16288aNEW SECRETARY APPOINTED
2006-06-16288bSECRETARY RESIGNED
2006-06-16287REGISTERED OFFICE CHANGED ON 16/06/06 FROM: 6 BON ACCORD SQUARE ABERDEEN AB11 6XU
2006-02-22363sRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-02-14363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2004-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-08-20363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS; AMEND
2004-02-10363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to IMPACT SELECTOR 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 IMPACT SELECTOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-31 Outstanding AMEGY BANK NATIONAL ASSOCIATION
2015-09-25 Outstanding AMEGY BANK NATIONAL ASSOCIATION
2015-06-30 Outstanding AMEGY BANK NATIONAL ASSOCIATION (FOR ITSELF AND AS SECURITY AGENT FOR THE FINANCE PARTIES)
STANDARD SECURITY 2009-03-25 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 2009-03-12 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 2008-04-14 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-10-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1999-10-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents

Intellectual Property Patents Registered by IMPACT SELECTOR LIMITED

IMPACT SELECTOR LIMITED has registered 3 patents

GB2374623 , GB2460129 , GB2468237 ,

Domain Names
We could not find the registrant information for the domain

IMPACT SELECTOR LIMITED owns 1 domain names.

wireline-eng.co.uk  

Trademarks

Trademark applications by IMPACT SELECTOR LIMITED

IMPACT SELECTOR LIMITED is the Original registrant for the trademark ROLLER BOGIE ™ (79033530) through the USPTO on the 2005-07-12
"ROLLER"
IMPACT SELECTOR LIMITED is the Original registrant for the trademark WELLBOSS ™ (79031175) through the USPTO on the 2005-07-15
Metal rollers for use with cables, rods and strings in the oil and gas well industry; Metal rollers for use with cables, rods and strings on a downhole apparatus for reducing friction in an oil or gas well
Income
Government Income
We have not found government income sources for IMPACT SELECTOR 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 (09100 - Support activities for petroleum and natural gas extraction) as IMPACT SELECTOR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IMPACT SELECTOR 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 IMPACT SELECTOR LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0173209090Springs and leaves for springs, of iron or steel (excl. discs springs, flat spiral springs, helical springs, leaf-springs and leaves therefor, clock and watch springs, springs for sticks and handles of umbrellas or parasols, and shock absorbers and torque rod or torsion bar springs of Section 17)
2015-05-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2015-03-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2015-02-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2014-10-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2014-06-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2014-03-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2014-02-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2014-01-0182073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2014-01-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2014-01-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2013-12-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2013-11-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2013-11-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2013-08-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2013-08-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2013-08-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2013-04-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2013-03-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2013-02-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2012-11-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2012-10-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2012-07-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2012-06-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2012-05-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2012-04-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2012-03-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2012-02-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2012-02-0184791000Machinery for public works, building or the like, n.e.s.
2011-11-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2011-10-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2011-07-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2011-05-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2011-05-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2011-04-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2011-02-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2011-01-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2010-12-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2010-11-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2010-09-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2010-07-0183017000Keys presented separately for padlocks, locks, clasps and frames with clasps incorporating locks, of base metal, n.e.s
2010-07-0184678900Tools for working in the hand, hydraulic or with self-contained non-electric motor (excl. chainsaws and pneumatic tools)
2010-05-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2010-01-0184792000Machinery for the extraction or preparation of animal or fixed vegetable fats or oils (other than centrifuges, filters and heating appliances)
2010-01-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)

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 IMPACT SELECTOR 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 IMPACT SELECTOR 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3