Company Information for HITEC LIFT TRUCKS LIMITED
ORBITAL 7, ORBITAL WAY, CANNOCK, WS11 8XW,
|
Company Registration Number
04293356
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
HITEC LIFT TRUCKS LIMITED | |||
Legal Registered Office | |||
ORBITAL 7 ORBITAL WAY CANNOCK WS11 8XW Other companies in LU1 | |||
| |||
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HARJINDER KAUR KANDOLA |
||
PETER BRIAN JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW WILLIAM SELBIE |
Company Secretary | ||
PROSPERO GIRARDI |
Director | ||
ANDREW WILLIAM SELBIE |
Director | ||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED |
Nominated Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRIGGS EQUIPMENT UK LIMITED | Director | 2016-04-04 | CURRENT | 2006-08-03 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 042933560006 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042933560003 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES | |
AP03 | Appointment of Mr Iain Robert Wilton as company secretary on 2020-04-02 | |
AP03 | Appointment of Mr Iain Robert Wilton as company secretary on 2020-04-02 | |
TM02 | Termination of appointment of Cheryl Gosch on 2020-04-01 | |
TM02 | Termination of appointment of Cheryl Gosch on 2020-04-01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042933560005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042933560005 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 16/01/20 | |
RES01 | ADOPT ARTICLES 16/01/20 | |
RES01 | ADOPT ARTICLES 10/01/20 | |
RES01 | ADOPT ARTICLES 10/01/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042933560004 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES | |
AP03 | Appointment of Cheryl Gosch as company secretary on 2019-08-06 | |
TM02 | Termination of appointment of Harjinder Kaur Kandola on 2019-07-12 | |
AA01 | Previous accounting period shortened from 30/05/19 TO 31/12/18 | |
AA01 | Previous accounting period shortened from 30/05/19 TO 31/12/18 | |
AA | 30/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/05/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042933560003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES | |
PSC02 | Notification of Briggs Equipment Uk Limited as a person with significant control on 2018-05-31 | |
PSC07 | CESSATION OF ANDREW WILLIAM SELBIE AS A PSC | |
PSC07 | CESSATION OF PROSPERO GIRARDI AS A PSC | |
AA01 | Current accounting period extended from 31/10/18 TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/18 FROM Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ | |
AP03 | Appointment of Harjinder Kaur Kandola as company secretary on 2018-05-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PROSPERO GIRARDI | |
AP01 | DIRECTOR APPOINTED MR PETER BRIAN JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SELBIE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW SELBIE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW SELBIE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR05 | All of the property or undertaking has been released from charge for charge number 2 | |
LATEST SOC | 03/10/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/09/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 25/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 25/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
LATEST SOC | 27/09/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 25/09/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/09/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/09/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/09/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES04 | NC INC ALREADY ADJUSTED 13/03/02 | |
123 | £ NC 1000/2000 13/03/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 13/03/02--------- £ SI 100@1=100 £ IC 1/101 | |
88(2)R | AD 25/09/01-01/10/01 £ SI 99@1=99 £ IC 101/200 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/10/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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. |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY ASSIGNMENT | Outstanding | ALDERMORE BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
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
|
|
|
|
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cambridgeshire County Council | |
|
Staff Training & Development |
Cambridgeshire County Council | |
|
Building Maintenance - Structural Maintenance - Unplanned |
Cambridgeshire County Council | |
|
Vehicle hire |
Cambridgeshire County Council | |
|
Vehicle hire |
Cambridgeshire County Council | |
|
Vehicle hire |
Cambridgeshire County Council | |
|
Vehicle hire |
Cambridgeshire County Council | |
|
Building Maintenance |
Cambridgeshire County Council | |
|
Vehicle hire |
Cambridgeshire County Council | |
|
|
Cambridgeshire County Council | |
|
Repairs & Servicing |
Cambridgeshire County Council | |
|
Vehicle hire |
Cambridgeshire County Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location 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.
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. |