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

HITEC LIFT TRUCKS LIMITED

ORBITAL 7, ORBITAL WAY, CANNOCK, WS11 8XW,
Company Registration Number
04293356
Private Limited Company
Active

Company Overview

About Hitec Lift Trucks Ltd
HITEC LIFT TRUCKS LIMITED was founded on 2001-09-25 and has its registered office in Cannock. The organisation's status is listed as "Active". Hitec Lift Trucks Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HITEC LIFT TRUCKS LIMITED
 
Legal Registered Office
ORBITAL 7
ORBITAL WAY
CANNOCK
WS11 8XW
Other companies in LU1
 
Telephone01933228127
 
Filing Information
Company Number 04293356
Company ID Number 04293356
Date formed 2001-09-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB445559522  
Last Datalog update: 2024-01-08 14:50:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HITEC LIFT TRUCKS 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 HITEC LIFT TRUCKS LIMITED

Current Directors
Officer Role Date Appointed
HARJINDER KAUR KANDOLA
Company Secretary 2018-05-31
PETER BRIAN JONES
Director 2018-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WILLIAM SELBIE
Company Secretary 2001-09-25 2018-05-31
PROSPERO GIRARDI
Director 2001-09-25 2018-05-31
ANDREW WILLIAM SELBIE
Director 2001-09-25 2018-05-31
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2001-09-25 2001-09-25
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2001-09-25 2001-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER BRIAN JONES BRIGGS EQUIPMENT UK LIMITED Director 2016-04-04 CURRENT 2006-08-03 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
2023-12-27REGISTRATION OF A CHARGE / CHARGE CODE 042933560006
2023-12-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042933560003
2023-10-24Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-24Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-24Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-24Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-28CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2022-10-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-26CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-09-12Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-12Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-12Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-11-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2020-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-05-28AP03Appointment of Mr Iain Robert Wilton as company secretary on 2020-04-02
2020-05-28AP03Appointment of Mr Iain Robert Wilton as company secretary on 2020-04-02
2020-05-28TM02Termination of appointment of Cheryl Gosch on 2020-04-01
2020-05-28TM02Termination of appointment of Cheryl Gosch on 2020-04-01
2020-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 042933560005
2020-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 042933560005
2020-01-16MEM/ARTSARTICLES OF ASSOCIATION
2020-01-16MEM/ARTSARTICLES OF ASSOCIATION
2020-01-16RES01ADOPT ARTICLES 16/01/20
2020-01-16RES01ADOPT ARTICLES 16/01/20
2020-01-10RES01ADOPT ARTICLES 10/01/20
2020-01-10RES01ADOPT ARTICLES 10/01/20
2019-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 042933560004
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-08-07AP03Appointment of Cheryl Gosch as company secretary on 2019-08-06
2019-08-07TM02Termination of appointment of Harjinder Kaur Kandola on 2019-07-12
2019-06-26AA01Previous accounting period shortened from 30/05/19 TO 31/12/18
2019-06-26AA01Previous accounting period shortened from 30/05/19 TO 31/12/18
2019-06-04AA30/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04AA30/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05AA01Previous accounting period shortened from 31/12/18 TO 30/05/18
2018-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 042933560003
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-06-07PSC02Notification of Briggs Equipment Uk Limited as a person with significant control on 2018-05-31
2018-06-07PSC07CESSATION OF ANDREW WILLIAM SELBIE AS A PSC
2018-06-07PSC07CESSATION OF PROSPERO GIRARDI AS A PSC
2018-06-07AA01Current accounting period extended from 31/10/18 TO 31/12/18
2018-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/18 FROM Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ
2018-06-07AP03Appointment of Harjinder Kaur Kandola as company secretary on 2018-05-31
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PROSPERO GIRARDI
2018-06-07AP01DIRECTOR APPOINTED MR PETER BRIAN JONES
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SELBIE
2018-06-07TM02APPOINTMENT TERMINATED, SECRETARY ANDREW SELBIE
2018-06-07TM02APPOINTMENT TERMINATED, SECRETARY ANDREW SELBIE
2018-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-04-17AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-03-26MR05All of the property or undertaking has been released from charge for charge number 2
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 200
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-07-25AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 200
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-05-13AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-25AR0125/09/15 ANNUAL RETURN FULL LIST
2015-03-03AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-14AR0125/09/14 ANNUAL RETURN FULL LIST
2014-04-07AA31/10/13 TOTAL EXEMPTION SMALL
2014-01-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-18RES12VARYING SHARE RIGHTS AND NAMES
2013-12-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-09-27LATEST SOC27/09/13 STATEMENT OF CAPITAL;GBP 200
2013-09-27AR0125/09/13 FULL LIST
2013-04-05AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-11AR0125/09/12 FULL LIST
2012-06-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-04AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-19AR0125/09/11 FULL LIST
2011-05-04AA31/10/10 TOTAL EXEMPTION SMALL
2010-09-29AR0125/09/10 FULL LIST
2010-03-01AA31/10/09 TOTAL EXEMPTION SMALL
2009-09-30363aRETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2009-04-03AA31/10/08 TOTAL EXEMPTION SMALL
2008-09-26363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-06-16AA31/10/07 TOTAL EXEMPTION SMALL
2007-12-06363sRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-16363sRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-09-29363sRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-03-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-09-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-17363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-03-19AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-09-23363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-04-25AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-10-24363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-07-05395PARTICULARS OF MORTGAGE/CHARGE
2002-03-27RES04NC INC ALREADY ADJUSTED 13/03/02
2002-03-27123£ NC 1000/2000 13/03/02
2002-03-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-03-2788(2)RAD 13/03/02--------- £ SI 100@1=100 £ IC 1/101
2002-03-2788(2)RAD 25/09/01-01/10/01 £ SI 99@1=99 £ IC 101/200
2001-11-08225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/10/02
2001-11-01288bSECRETARY RESIGNED
2001-11-01288aNEW DIRECTOR APPOINTED
2001-11-01288aNEW DIRECTOR APPOINTED
2001-11-01288bDIRECTOR RESIGNED
2001-11-01288aNEW SECRETARY APPOINTED
2001-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1028425 Active Licenced property: BRADFIELD ROAD UNIT 12 FINEDON ROAD INDUSTRIAL ESTATE WELLINGBOROUGH FINEDON ROAD INDUSTRIAL ESTATE GB NN8 4HB.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 HITEC LIFT TRUCKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ASSIGNMENT 2012-06-13 Outstanding ALDERMORE BANK PLC
DEBENTURE 2002-07-05 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-10-31 £ 81,413
Creditors Due After One Year 2012-10-31 £ 74,201
Creditors Due Within One Year 2013-10-31 £ 482,509
Creditors Due Within One Year 2012-10-31 £ 511,655
Provisions For Liabilities Charges 2013-10-31 £ 67,993
Provisions For Liabilities Charges 2012-10-31 £ 36,174

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31

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 HITEC LIFT TRUCKS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 0
Called Up Share Capital 2012-10-31 £ 0
Current Assets 2013-10-31 £ 477,636
Current Assets 2012-10-31 £ 469,473
Debtors 2013-10-31 £ 386,503
Debtors 2012-10-31 £ 304,263
Secured Debts 2013-10-31 £ 171,122
Secured Debts 2012-10-31 £ 176,548
Shareholder Funds 2013-10-31 £ 249,592
Shareholder Funds 2012-10-31 £ 124,635
Stocks Inventory 2013-10-31 £ 91,133
Stocks Inventory 2012-10-31 £ 165,210
Tangible Fixed Assets 2013-10-31 £ 403,871
Tangible Fixed Assets 2012-10-31 £ 277,192

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HITEC LIFT TRUCKS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of HITEC LIFT TRUCKS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HITEC LIFT TRUCKS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2014-05-23 GBP £5,224 Staff Training & Development
Cambridgeshire County Council 2014-05-02 GBP £691 Building Maintenance - Structural Maintenance - Unplanned
Cambridgeshire County Council 2014-04-25 GBP £3,931 Vehicle hire
Cambridgeshire County Council 2014-04-11 GBP £1,015 Vehicle hire
Cambridgeshire County Council 2014-04-11 GBP £3,931 Vehicle hire
Cambridgeshire County Council 2014-01-13 GBP £3,057 Vehicle hire
Cambridgeshire County Council 2013-02-20 GBP £1,393 Building Maintenance
Cambridgeshire County Council 2013-02-15 GBP £3,931 Vehicle hire
Cambridgeshire County Council 2012-09-21 GBP £864
Cambridgeshire County Council 2012-03-09 GBP £663 Repairs & Servicing
Cambridgeshire County Council 2011-12-23 GBP £558 Vehicle hire
Cambridgeshire County Council 2011-01-11 GBP £573 Repairs & Servicing

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
Business rates information was found for HITEC LIFT TRUCKS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wellingborough Borough Council WAREHOUSE AND PREMISES 11/12 BRADFIELD ROAD FINEDON ROAD IND ESTATE WELLINGBOROUGH NORTHANTS NN8 4HB 21,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HITEC LIFT TRUCKS 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 HITEC LIFT TRUCKS 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.