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

HIFLUX LIMITED

SALISBURY HOUSE, LONDON WALL, LONDON, EC2M 5PS,
Company Registration Number
04092198
Private Limited Company
Active

Company Overview

About Hiflux Ltd
HIFLUX LIMITED was founded on 2000-10-18 and has its registered office in London. The organisation's status is listed as "Active". Hiflux Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HIFLUX LIMITED
 
Legal Registered Office
SALISBURY HOUSE
LONDON WALL
LONDON
EC2M 5PS
Other companies in WC1E
 
Filing Information
Company Number 04092198
Company ID Number 04092198
Date formed 2000-10-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB776898050  
Last Datalog update: 2024-03-06 06:38:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIFLUX 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 HIFLUX LIMITED
The following companies were found which have the same name as HIFLUX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HIFLUX EBT LIMITED SALISBURY HOUSE LONDON WALL LONDON EC2M 5PS Active Company formed on the 2020-07-04
HIFLUX MAGNETS LIMITED A1 HARRIS BUSINESS PARK HANBURY ROAD STOKE PRIOR BROMSGROVE B60 4FG Active Company formed on the 1974-04-17
HIFLUX TRAFFIC CO., LIMITED Unknown Company formed on the 2017-04-07

Company Officers of HIFLUX LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN FRANK RONALDSON
Company Secretary 2002-12-04
DAVID DONN SINCLAIR BARNES
Director 2011-02-07
CHRISTINE TANZI BESANT-TEMPEST
Director 2000-12-04
BRIAN MORRISON COUNT
Director 2014-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FREDERICK COPLIN
Director 2000-12-04 2015-02-28
GUNN JOHN HUMPHREY
Director 2010-05-11 2012-02-22
NICHOLAS DAVID POPLE
Director 2000-10-25 2010-05-11
ALBERT ANDRE JEAN DEMARGNE
Director 2005-06-10 2008-12-31
JOHN HUMPHREY GUNN
Director 2000-10-25 2006-05-08
NICHOLAS DAVID POPLE
Company Secretary 2000-10-25 2002-12-04
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-10-18 2000-10-25
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-10-18 2000-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN FRANK RONALDSON LENNOX HOLDINGS PLC Company Secretary 2006-11-01 CURRENT 2002-04-25 Dissolved 2014-01-01
STEPHEN FRANK RONALDSON GREATLAND GOLD PLC Company Secretary 2006-06-26 CURRENT 2005-11-16 Active
STEPHEN FRANK RONALDSON BBS MEDIA LIMITED Company Secretary 2005-07-06 CURRENT 2005-06-06 Active - Proposal to Strike off
STEPHEN FRANK RONALDSON RED ROCK RESOURCES PLC Company Secretary 2005-05-12 CURRENT 2004-09-08 Active
STEPHEN FRANK RONALDSON THOR ENERGY PLC Company Secretary 2005-04-19 CURRENT 2004-11-03 Active
STEPHEN FRANK RONALDSON ALTONA RARE EARTHS PLC Company Secretary 2005-02-28 CURRENT 2005-02-02 Active
STEPHEN FRANK RONALDSON CHURCHILL MINING PLC Company Secretary 2005-02-11 CURRENT 2004-11-02 In Administration/Administrative Receiver
STEPHEN FRANK RONALDSON GOLDPLAT PLC Company Secretary 2005-01-25 CURRENT 2005-01-24 Active
STEPHEN FRANK RONALDSON BLANDFORD STREET LIMITED Company Secretary 2004-08-31 CURRENT 2004-07-13 Active
STEPHEN FRANK RONALDSON DTP LIMITED Company Secretary 2003-10-03 CURRENT 2003-05-23 Active
STEPHEN FRANK RONALDSON FRPH LIMITED Company Secretary 2002-11-11 CURRENT 1994-06-28 Active
STEPHEN FRANK RONALDSON MEDICAL LEGAL SUPPORT SERVICES LIMITED Company Secretary 2001-09-21 CURRENT 1996-01-11 Dissolved 2016-04-05
STEPHEN FRANK RONALDSON CLAIMS INCORPORATED P.L.C. Company Secretary 2001-09-21 CURRENT 1995-12-13 Liquidation
STEPHEN FRANK RONALDSON CLAIMS DIRECT PLC Company Secretary 2001-09-18 CURRENT 2000-03-27 Liquidation
BRIAN MORRISON COUNT COUNT AND THOMPSON LIMITED Director 2011-11-23 CURRENT 2007-09-20 Dissolved 2015-03-10
BRIAN MORRISON COUNT JACOMA ESTATES LIMITED Director 2007-08-24 CURRENT 2007-08-24 Active
BRIAN MORRISON COUNT PROGRESSIVE ENERGY LIMITED Director 2007-01-12 CURRENT 1998-08-21 Active
BRIAN MORRISON COUNT COASTAL ENERGY LIMITED Director 2006-11-07 CURRENT 2002-04-22 Dissolved 2016-06-21
BRIAN MORRISON COUNT COOTS LTD Director 2006-11-07 CURRENT 2006-09-28 Dissolved 2016-06-21
BRIAN MORRISON COUNT COUNT ON B LIMITED Director 2006-03-08 CURRENT 2006-03-08 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
2024-02-16Unaudited abridged accounts made up to 2023-10-31
2023-03-03Unaudited abridged accounts made up to 2022-10-31
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2021-11-30RP04CS01
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-02-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-09-17AP01DIRECTOR APPOINTED MR ANDREW MIKHAIL O’DELL VNUKOV
2020-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-03-15AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-05-08AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-20CH01Director's details changed for Ms Christine Tanzi Besant-Tempest on 2018-04-20
2018-04-20CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN FRANK RONALDSON on 2018-04-20
2018-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/18 FROM Third Floor 55 Gower Street London WC1E 6HQ
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 1240620
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-03-30AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 1240620
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-11-30AD02Register inspection address changed from Share Registrars Limited Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL to Share Registrars Limited the Courtyard 17 West Street Farnham Surrey GU9 7DR
2016-03-02AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 1240620
2015-12-08AR0118/10/15 ANNUAL RETURN FULL LIST
2015-12-06AD03Registers moved to registered inspection location of Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL
2015-11-19SH0115/09/15 STATEMENT OF CAPITAL GBP 1240620.00
2015-10-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-10-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-10-05SH0115/09/15 STATEMENT OF CAPITAL GBP 722849
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK COPLIN
2015-03-16AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 722849
2014-12-01AR0118/10/14 ANNUAL RETURN FULL LIST
2014-12-01SH0102/04/14 STATEMENT OF CAPITAL GBP 722849
2014-05-08RES10Resolutions passed:
  • Resolution of allotment of securities
2014-04-09AP01DIRECTOR APPOINTED DR BRIAN MORRISON COUNT
2014-02-21AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 229122
2013-11-27AR0118/10/13 ANNUAL RETURN FULL LIST
2013-05-03AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-06AR0118/10/12 FULL LIST
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR GUNN HUMPHREY
2012-03-09AA31/10/11 TOTAL EXEMPTION FULL
2012-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-11-10AR0118/10/11 BULK LIST
2011-08-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-03-22AA31/10/10 TOTAL EXEMPTION FULL
2011-02-09AP01DIRECTOR APPOINTED DR DAVID DONN SINCLAIR BARNES
2011-01-13SH0117/12/10 STATEMENT OF CAPITAL GBP 229122
2010-11-25AR0118/10/10 FULL LIST
2010-07-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-27RES01ADOPT ARTICLES 24/02/2010
2010-05-27AP01DIRECTOR APPOINTED GUNN JOHN HUMPHREY
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POPLE
2010-04-20SH0106/04/10 STATEMENT OF CAPITAL GBP 216422
2010-04-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-04-08SH0118/03/10 STATEMENT OF CAPITAL GBP 204305
2010-02-08AA31/10/09 TOTAL EXEMPTION FULL
2009-11-24AR0118/10/09 FULL LIST
2009-11-23AD02SAIL ADDRESS CREATED
2009-11-23SH0115/06/09 STATEMENT OF CAPITAL GBP 84665
2009-08-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-06-05AA31/10/08 TOTAL EXEMPTION FULL
2009-05-2688(2)AD 12/05/09 GBP SI 11636@1=11636 GBP IC 183298/194934
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR ALBERT DEMARGNE
2008-11-06363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-10-2988(2)AD 13/10/08 GBP SI 17445@1=17445 GBP IC 165853/183298
2008-10-14RES01ALTER ARTICLES 30/09/2008
2008-10-08MEM/ARTSARTICLES OF ASSOCIATION
2008-10-08RES01ALTER ARTICLES 30/09/2008
2008-10-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-25AA31/10/07 TOTAL EXEMPTION FULL
2007-11-19363sRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-10-04395PARTICULARS OF MORTGAGE/CHARGE
2007-09-03287REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 46 CANNON STREET LONDON EC4N 6JJ
2007-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-10-27363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-09-15395PARTICULARS OF MORTGAGE/CHARGE
2006-06-0288(2)RAD 10/05/06--------- £ SI 19257@1=19257 £ IC 146596/165853
2006-06-0288(2)RAD 10/05/06--------- £ SI 41567@1=41567 £ IC 105029/146596
2006-06-0288(2)RAD 10/05/06--------- £ SI 13431@1=13431 £ IC 91598/105029
2006-06-0288(2)RAD 10/05/06--------- £ SI 8433@1=8433 £ IC 83165/91598
2006-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-05-23288bDIRECTOR RESIGNED
2006-05-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-11-04363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-09-02395PARTICULARS OF MORTGAGE/CHARGE
2005-07-13288aNEW DIRECTOR APPOINTED
2005-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-02-09RES13CONVERT CAP 25/01/05
2005-02-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-13287REGISTERED OFFICE CHANGED ON 13/01/05 FROM: 25 WATLING STREET LONDON EC4M 9BR
2004-10-25363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-09-06AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-05-06395PARTICULARS OF MORTGAGE/CHARGE
2004-01-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-01-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-01-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-01-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-11-10363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-07-08AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-12-10288aNEW SECRETARY APPOINTED
2002-12-10288bSECRETARY RESIGNED
2002-12-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-10122S-DIV 04/12/02
2002-12-10RES13SUB DIV SHARES 04/12/02
2002-12-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-12-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HIFLUX 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 HIFLUX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-02-17 Outstanding BRIXTON NOMINEE 40 (JERSEY) LIMITED AND BRIXTON NOMINEE 41 (JERSEY) LIMITED
RENT DEPOSIT DEED 2012-02-17 Outstanding BRIXTON NOMINEE 40 (JERSEY) LIMITED AND BRIXTON NOMINEE 40 (JERSEY) LIMITED
RENT DEPOSIT DEED 2011-08-09 Outstanding BRIXTON NOMINEE 40 (JERSEY) LIMITED AND BRIXTON NOMINEE 41 (JERSEY) LIMITED
RENT DEPOSIT DEED 2009-08-08 Outstanding BRIXTON NOMINEE 40 (JERSEY) LIMITED
RENT DEPOSIT DEED 2007-10-04 Outstanding BRIXTON NOMINEE 40 (JERSEY) LIMITED AND BRIXTON NOMINEE 41 (JERSEY) LIMITED
RENT DEPOSIT DEED 2006-09-15 Outstanding BRIXTON NOMINEE 40 (JERSEY) LIMITED AND BRIXTON NOMINEE 41 (JERSEY) LIMITED
LETTER OF PLEDGE OVER A DEPOSIT 2005-09-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENT DEPOSIT DEED 2004-05-06 Outstanding BRIXTON NOMINEE 40 (JERSEY) LIMITED
RENT DEPOSIT DEED 2001-04-18 Outstanding BRIXTON NOMINEE 4 (JERSEY) LIMITED AND BRIXTON NOMINEE 5 (JERSEY) LIMITED
Filed Financial Reports
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

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 HIFLUX LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by HIFLUX LIMITED

HIFLUX LIMITED has registered 2 patents

GB2408319 , GB2422004 ,

Domain Names

HIFLUX LIMITED owns 1 domain names.

hiflux.co.uk  

Trademarks
We have not found any records of HIFLUX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIFLUX 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as HIFLUX LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where HIFLUX 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 HIFLUX LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-04-0075052200Wire of nickel alloys (excl. electrically insulated products)
2018-04-0075052200Wire of nickel alloys (excl. electrically insulated products)
2017-02-0071090000Base metals or silver, clad with gold, not further worked than semi-manufactured

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

Government Grants / Awards
Technology Strategy Board Awards
HIFLUX LIMITED has been awarded 3 awards from the Technology Strategy Board. The value of these awards is £ 350,746

CategoryAward Date Award/Grant
CryoPower : Collaborative Research and Development 2013-12-01 £ 60,381
HiCo = (Hi)ghly (Co)mpact Power DC/DC Converters for Low Carbon Vehicles : Collaborative Research and Development 2012-12-01 £ 53,900
MTT MICRO CHP : European 2011-09-01 £ 236,465

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 HIFLUX LIMITED any grants or awards.
Ownership
    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.