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

ALMOND ENGINEERING LIMITED

3A FLEMING ROAD, KIRKTON CAMPUS, LIVINGSTON, EH54 7BN,
Company Registration Number
SC240749
Private Limited Company
Active

Company Overview

About Almond Engineering Ltd
ALMOND ENGINEERING LIMITED was founded on 2002-12-05 and has its registered office in Livingston. The organisation's status is listed as "Active". Almond Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALMOND ENGINEERING LIMITED
 
Legal Registered Office
3A FLEMING ROAD
KIRKTON CAMPUS
LIVINGSTON
EH54 7BN
Other companies in EH54
 
Telephone01506410880
 
Filing Information
Company Number SC240749
Company ID Number SC240749
Date formed 2002-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB927275601  
Last Datalog update: 2024-01-05 05:38:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALMOND ENGINEERING 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 ALMOND ENGINEERING LIMITED
The following companies were found which have the same name as ALMOND ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALMOND ENGINEERING, P.A. 6277 Dupont Station Ct. E. JACKSONVILLE FL 32217 Active Company formed on the 2006-10-05
ALMOND ENGINEERING & COMPUTER SERVICES LTD 24 ST. KEVERNE ROAD LONDON SE9 4AA Active Company formed on the 2022-06-12

Company Officers of ALMOND ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN SMITH
Company Secretary 2008-04-03
MICHELLE QUINN
Director 2018-08-09
CHRISTOPHER SMITH
Director 2008-04-03
NICHOLAS JOHN SMITH
Director 2008-04-03
TIMOTHY JOHN WARD
Director 2008-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JARDINE SCALLEY
Director 2016-04-20 2018-03-09
GRAHAM WILLIAM YOUNG
Director 2014-11-21 2015-07-28
GAIL EVELYN BYRNE
Company Secretary 2003-03-07 2008-04-03
THOMAS MCNICOL
Director 2003-06-24 2008-04-03
WILLIAM THOMAS SCOTT
Director 2003-03-07 2008-04-03
P C MCFARLANE & CO
Company Secretary 2002-12-17 2003-03-17
PETER MCFARLANE
Director 2002-12-17 2003-03-17
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2002-12-05 2002-12-17
JORDANS (SCOTLAND) LIMITED
Nominated Director 2002-12-05 2002-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN SMITH LEITH INVESTMENTS LIMITED Company Secretary 2008-03-06 CURRENT 2008-01-09 Active
CHRISTOPHER SMITH GILBERT SCOTT COURT NO 1 LIMITED Director 2016-09-06 CURRENT 2012-01-11 Active
CHRISTOPHER SMITH LEITH INVESTMENTS LIMITED Director 2008-01-09 CURRENT 2008-01-09 Active
NICHOLAS JOHN SMITH ANGEL BIOTECHNOLOGY HOLDINGS PLC Director 2008-09-17 CURRENT 2005-03-04 Dissolved 2015-07-22
NICHOLAS JOHN SMITH LEITH INVESTMENTS LIMITED Director 2008-04-03 CURRENT 2008-01-09 Active
NICHOLAS JOHN SMITH EUROWATER LIMITED Director 2001-05-10 CURRENT 1993-10-21 Active

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
2024-01-23CESSATION OF LOTHIAN ADVANCED INVESTMENTS LTD AS A PERSON OF SIGNIFICANT CONTROL
2024-01-23Notification of Leith Investments Limited as a person with significant control on 2022-11-15
2023-12-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-06CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2022-11-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-16APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH
2022-11-16APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH
2022-11-16APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN SMITH
2022-11-16APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN SMITH
2022-11-16Termination of appointment of Nicholas John Smith on 2022-11-15
2022-11-16Termination of appointment of Nicholas John Smith on 2022-11-15
2022-11-16APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN WARD
2022-11-16APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN WARD
2022-11-16CESSATION OF LEITH INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16CESSATION OF LEITH INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16Notification of Lothian Advanced Investments Ltd as a person with significant control on 2022-11-15
2022-11-16Notification of Lothian Advanced Investments Ltd as a person with significant control on 2022-11-15
2022-11-16Memorandum articles filed
2022-11-16Memorandum articles filed
2022-09-0231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-08-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-11-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-08AP01DIRECTOR APPOINTED MR STEVEN ALEXANDER WILSON
2019-12-15CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-12-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-10AP01DIRECTOR APPOINTED MRS MICHELLE QUINN
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCALLEY
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-04-20AP01DIRECTOR APPOINTED MR DAVID SCALLEY
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-22AR0105/12/15 ANNUAL RETURN FULL LIST
2015-12-22CH01Director's details changed for Mr Christopher Smith on 2015-11-30
2015-11-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM YOUNG
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-23AR0105/12/14 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-21AP01DIRECTOR APPOINTED MR GRAHAM YOUNG
2014-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 2407490004
2014-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-08AR0105/12/13 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0105/12/12 ANNUAL RETURN FULL LIST
2013-01-02CH01Director's details changed for Nicholas John Smith on 2013-01-01
2013-01-02CH03SECRETARY'S DETAILS CHNAGED FOR NICHOLAS JOHN SMITH on 2013-01-01
2012-11-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-06AR0105/12/11 FULL LIST
2011-11-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-18AR0105/12/10 FULL LIST
2010-08-19AA31/03/10 TOTAL EXEMPTION FULL
2010-01-23466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2010-01-23466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2010-01-23466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2010-01-05AR0105/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN WARD / 05/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SMITH / 05/12/2009
2009-10-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-03466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2009-09-30MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-01-19363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-10-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-16288bAPPOINTMENT TERMINATED SECRETARY GAIL BYRNE
2008-04-16288aDIRECTOR AND SECRETARY APPOINTED NICHOLAS JOHN SMITH
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR THOMAS MCNICOL
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM SCOTT
2008-04-16288aDIRECTOR APPOINTED CHRISTOPHER SMITH
2008-04-16288aDIRECTOR APPOINTED TIMOTHY JOHN WARD
2008-04-12410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-11287REGISTERED OFFICE CHANGED ON 11/04/2008 FROM LAW HOUSE, FAIRBAIRN PLACE LIVINGSTON WEST LOTHIAN EH54 6TN
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-02-01363sRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-29363sRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-20363sRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2004-12-09363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-11363(288)SECRETARY'S PARTICULARS CHANGED
2004-01-11363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-12-19410(Scot)PARTIC OF MORT/CHARGE *****
2003-08-12288aNEW DIRECTOR APPOINTED
2003-06-1788(2)RAD 14/05/03--------- £ SI 99@1=99 £ IC 1/100
2003-06-09225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-05-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-04CERTNMCOMPANY NAME CHANGED STOCKCREATE LIMITED CERTIFICATE ISSUED ON 04/04/03
2003-03-25288aNEW SECRETARY APPOINTED
2003-03-25288aNEW DIRECTOR APPOINTED
2003-03-21288bDIRECTOR RESIGNED
2003-03-21288bSECRETARY RESIGNED
2003-02-04288bSECRETARY RESIGNED
2003-02-04288bDIRECTOR RESIGNED
2003-02-04288aNEW DIRECTOR APPOINTED
2003-02-04287REGISTERED OFFICE CHANGED ON 04/02/03 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN
2003-02-04288aNEW SECRETARY APPOINTED
2002-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALMOND ENGINEERING 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 ALMOND ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-01 Outstanding CLYDESDALE BANK PLC
BOND & FLOATING CHARGE 2009-09-17 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
FLOATING CHARGE 2008-04-03 Satisfied BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2003-12-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ALMOND ENGINEERING LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ALMOND ENGINEERING LIMITED

ALMOND ENGINEERING LIMITED has registered 1 patents

GB2290073 ,

Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ALMOND ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALMOND ENGINEERING 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 (32990 - Other manufacturing n.e.c.) as ALMOND ENGINEERING LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where ALMOND ENGINEERING 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 ALMOND ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0082057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2018-12-0082057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2018-10-0082057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2018-09-0082057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2018-09-0090022000Filters, optical, being parts of or fittings for instruments, apparatus and appliances, framed or mounted
2018-09-0090022000Filters, optical, being parts of or fittings for instruments, apparatus and appliances, framed or mounted
2018-08-0082078090Interchangeable tools for turning materials other than metal
2018-08-0082078090Interchangeable tools for turning materials other than metal
2018-07-0082057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2018-06-0082057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2018-05-0082055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2018-04-0082057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2018-04-0082057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2018-03-0082057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2018-02-0082057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2018-01-0090022000Filters, optical, being parts of or fittings for instruments, apparatus and appliances, framed or mounted
2018-01-0090022000Filters, optical, being parts of or fittings for instruments, apparatus and appliances, framed or mounted
2017-04-0082057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2017-03-0082057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2016-11-0073181590Screws 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)
2016-11-0082057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2016-10-0082057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2016-08-0082057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2016-06-0082057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2016-03-0082057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2016-02-0084879051Parts of machinery of chapter 84, not intended for a specific purpose, of cast steel, n.e.s.
2016-01-0082057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2015-11-0073181510Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm
2015-09-0082057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2015-07-0173181510Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm
2015-07-0182057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2015-07-0073181510Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm
2015-07-0082057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2015-03-0173181510Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm
2015-03-0073181510Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm
2015-01-0182057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2015-01-0082057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2014-09-0182057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2014-06-0182057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2013-10-0182057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2013-09-0182057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2013-07-0182057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2013-05-0173181559Slotted and cross-recessed screws and bolts, of iron or steel other than stainless "whether or not with their nuts and washers", with heads (excl. wood screws and self-tapping screws)
2013-05-0182057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2013-05-0182059090Sets of articles of two or more subheadings of heading 8205
2013-02-0182057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2013-01-0182057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2012-10-0182057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2012-10-0182078090Interchangeable tools for turning materials other than metal
2012-09-0182057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2012-04-0182057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2012-03-0182057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2011-09-0182057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2011-08-0182057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2011-06-0182057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2011-05-0182057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2011-04-0187089997Parts 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)
2011-03-0182057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2011-01-0182057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2010-10-0182057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2010-09-0182057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2010-07-0182057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2010-06-0182057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2010-04-0182057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2010-03-0182057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2010-01-0182057000Vices, clamps and the like (excl. accessories for and parts of machine tools)

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 ALMOND ENGINEERING 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 ALMOND ENGINEERING 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.