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

HI-LIFT EQUIPMENT LIMITED

SECOND FLOOR WEST WING DIAMOND HOUSE DIAMOND BUSINESS PARK, THORNES MOOR ROAD, WAKEFIELD, WEST YORKSHIRE, WF2 8PT,
Company Registration Number
02659150
Private Limited Company
Active

Company Overview

About Hi-lift Equipment Ltd
HI-LIFT EQUIPMENT LIMITED was founded on 1991-10-31 and has its registered office in Wakefield. The organisation's status is listed as "Active". Hi-lift Equipment Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HI-LIFT EQUIPMENT LIMITED
 
Legal Registered Office
SECOND FLOOR WEST WING DIAMOND HOUSE DIAMOND BUSINESS PARK
THORNES MOOR ROAD
WAKEFIELD
WEST YORKSHIRE
WF2 8PT
Other companies in WF2
 
Filing Information
Company Number 02659150
Company ID Number 02659150
Date formed 1991-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-10-05 14:00:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HI-LIFT EQUIPMENT 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 HI-LIFT EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JAMES WOODHAMS
Company Secretary 2013-05-31
DAVID CYRIL SHIPMAN
Director 2013-05-31
STEVEN JAMES WOODHAMS
Director 2013-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
P AND W REGISTRARS LIMITED
Company Secretary 2006-10-01 2013-05-31
PAUL ABBOTT RICHARDS
Director 1991-11-01 2013-05-31
GPG SECRETARIES LIMITED
Company Secretary 2004-05-12 2006-10-01
RUTH VIRGINIA RICHARDS
Company Secretary 1991-11-01 2004-05-12
SEMKEN LIMITED
Nominated Secretary 1991-10-31 1991-11-01
LUFMER LIMITED
Nominated Director 1991-10-31 1991-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CYRIL SHIPMAN 1ST ACCESS RENTALS LIMITED Director 2017-07-13 CURRENT 2017-07-12 Active
DAVID CYRIL SHIPMAN RAPID PLATFORMS LIMITED Director 2016-10-12 CURRENT 1989-01-03 Active
DAVID CYRIL SHIPMAN RAPID PLATFORMS HOLDINGS (2016) LIMITED Director 2016-10-12 CURRENT 2016-03-08 Active - Proposal to Strike off
DAVID CYRIL SHIPMAN ALTITUDE ACCESS LIMITED Director 2014-12-01 CURRENT 2003-07-11 Active
DAVID CYRIL SHIPMAN A J ACCESS HOLDINGS LIMITED Director 2014-06-25 CURRENT 2011-04-14 Active
DAVID CYRIL SHIPMAN A J ACCESS PLATFORMS LIMITED Director 2014-06-25 CURRENT 2011-04-27 Active
DAVID CYRIL SHIPMAN AFI MIDCO LIMITED Director 2013-05-21 CURRENT 2013-02-11 Active
DAVID CYRIL SHIPMAN AFI BIDCO LIMITED Director 2013-05-21 CURRENT 2013-02-11 Active
DAVID CYRIL SHIPMAN AFI TOPCO LIMITED Director 2013-05-21 CURRENT 2013-04-04 Active
DAVID CYRIL SHIPMAN WILSON ACCESS HIRE LIMITED Director 2013-02-11 CURRENT 2002-09-11 Active
DAVID CYRIL SHIPMAN UTN TRAINING LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
DAVID CYRIL SHIPMAN LIGHT HIRE LIMITED Director 2012-06-27 CURRENT 2012-05-08 Active
DAVID CYRIL SHIPMAN INSTANT TRAINING LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
DAVID CYRIL SHIPMAN A J RENTALS LIMITED Director 2011-07-28 CURRENT 1990-12-05 Active
DAVID CYRIL SHIPMAN INTEGRATED TRAINING SOLUTIONS LIMITED Director 2010-08-05 CURRENT 2010-08-04 Active
DAVID CYRIL SHIPMAN CENTRAL ACCESS LIMITED Director 2007-11-21 CURRENT 1998-09-15 Active
DAVID CYRIL SHIPMAN NORTH EAST ACCESS LIMITED Director 2007-10-09 CURRENT 2000-05-04 Active
DAVID CYRIL SHIPMAN HI-REACH LIMITED Director 2007-10-09 CURRENT 2004-05-19 Active
DAVID CYRIL SHIPMAN AFI AERIAL PLATFORMS LIMITED Director 2006-10-16 CURRENT 2006-09-20 Active
DAVID CYRIL SHIPMAN UPLIFT POWER PLATFORMS LIMITED Director 2006-09-12 CURRENT 2001-04-20 Active
DAVID CYRIL SHIPMAN UPLIFT POWER PLATFORMS TRUSTEE COMPANY LIMITED Director 2006-09-12 CURRENT 2005-09-19 Active
DAVID CYRIL SHIPMAN AFI HOLDINGS LIMITED Director 2006-09-12 CURRENT 2006-02-24 Active
DAVID CYRIL SHIPMAN AFI GROUP LIMITED Director 2006-05-03 CURRENT 1974-05-13 Active
DAVID CYRIL SHIPMAN FINDMYTRAINING.CO.UK LIMITED Director 2006-05-03 CURRENT 1999-01-25 Active
DAVID CYRIL SHIPMAN AERIALS FOR INDUSTRY LIMITED Director 2006-04-07 CURRENT 2002-05-30 Active
DAVID CYRIL SHIPMAN AFI-UPLIFT LIMITED Director 2002-05-01 CURRENT 1998-04-02 Active
DAVID CYRIL SHIPMAN IT2 LIMITED Director 1997-07-16 CURRENT 1997-07-16 Active
STEVEN JAMES WOODHAMS 1ST ACCESS RENTALS LIMITED Director 2017-07-13 CURRENT 2017-07-12 Active
STEVEN JAMES WOODHAMS RAPID PLATFORMS LIMITED Director 2016-10-12 CURRENT 1989-01-03 Active
STEVEN JAMES WOODHAMS RAPID PLATFORMS HOLDINGS (2016) LIMITED Director 2016-10-12 CURRENT 2016-03-08 Active - Proposal to Strike off
STEVEN JAMES WOODHAMS HAMPSHIRE PLANT & ACCESS LTD Director 2015-05-08 CURRENT 2008-10-09 Active
STEVEN JAMES WOODHAMS ALTITUDE ACCESS LIMITED Director 2014-12-01 CURRENT 2003-07-11 Active
STEVEN JAMES WOODHAMS A J ACCESS HOLDINGS LIMITED Director 2014-06-25 CURRENT 2011-04-14 Active
STEVEN JAMES WOODHAMS A J ACCESS PLATFORMS LIMITED Director 2014-06-25 CURRENT 2011-04-27 Active
STEVEN JAMES WOODHAMS AFI MIDCO LIMITED Director 2013-05-21 CURRENT 2013-02-11 Active
STEVEN JAMES WOODHAMS AFI BIDCO LIMITED Director 2013-05-21 CURRENT 2013-02-11 Active
STEVEN JAMES WOODHAMS AFI TOPCO LIMITED Director 2013-05-21 CURRENT 2013-04-04 Active
STEVEN JAMES WOODHAMS WILSON ACCESS HIRE LIMITED Director 2013-02-11 CURRENT 2002-09-11 Active
STEVEN JAMES WOODHAMS UTN TRAINING LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
STEVEN JAMES WOODHAMS LIGHT HIRE LIMITED Director 2012-06-27 CURRENT 2012-05-08 Active
STEVEN JAMES WOODHAMS INSTANT TRAINING LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
STEVEN JAMES WOODHAMS INTEGRATED TRAINING SOLUTIONS LIMITED Director 2012-03-27 CURRENT 2010-08-04 Active
STEVEN JAMES WOODHAMS AFI AERIAL PLATFORMS LIMITED Director 2012-03-26 CURRENT 2006-09-20 Active
STEVEN JAMES WOODHAMS NORTH EAST ACCESS LIMITED Director 2012-03-26 CURRENT 2000-05-04 Active
STEVEN JAMES WOODHAMS UPLIFT POWER PLATFORMS LIMITED Director 2012-03-26 CURRENT 2001-04-20 Active
STEVEN JAMES WOODHAMS UPLIFT POWER PLATFORMS TRUSTEE COMPANY LIMITED Director 2012-03-26 CURRENT 2005-09-19 Active
STEVEN JAMES WOODHAMS AFI GROUP LIMITED Director 2012-03-26 CURRENT 1974-05-13 Active
STEVEN JAMES WOODHAMS A J RENTALS LIMITED Director 2012-03-26 CURRENT 1990-12-05 Active
STEVEN JAMES WOODHAMS CENTRAL ACCESS LIMITED Director 2012-03-26 CURRENT 1998-09-15 Active
STEVEN JAMES WOODHAMS FINDMYTRAINING.CO.UK LIMITED Director 2012-03-26 CURRENT 1999-01-25 Active
STEVEN JAMES WOODHAMS AERIALS FOR INDUSTRY LIMITED Director 2012-03-26 CURRENT 2002-05-30 Active
STEVEN JAMES WOODHAMS HI-REACH LIMITED Director 2012-03-26 CURRENT 2004-05-19 Active
STEVEN JAMES WOODHAMS AFI HOLDINGS LIMITED Director 2012-03-26 CURRENT 2006-02-24 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
2024-09-02Appointment of Mr Paul Richard Roberts as company secretary on 2024-08-27
2024-09-01DIRECTOR APPOINTED MR PAUL RICHARD ROBERTS
2024-09-01Termination of appointment of Richard Anthony Orme on 2024-08-27
2024-09-01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY ORME
2023-07-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-12CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-31DIRECTOR APPOINTED RICHARD ANTHONY ORME
2022-12-31Appointment of Richard Anthony Orme as company secretary on 2022-12-31
2022-12-31Termination of appointment of Steven James Woodhams on 2022-12-31
2022-12-31APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES WOODHAMS
2022-12-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES WOODHAMS
2022-12-31TM02Termination of appointment of Steven James Woodhams on 2022-12-31
2022-12-31AP03Appointment of Richard Anthony Orme as company secretary on 2022-12-31
2022-12-31AP01DIRECTOR APPOINTED RICHARD ANTHONY ORME
2022-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-14CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 2500
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026591500007
2016-09-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026591500008
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 2500
2016-01-21AR0122/12/15 ANNUAL RETURN FULL LIST
2015-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 026591500009
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 2500
2015-01-19AR0122/12/14 ANNUAL RETURN FULL LIST
2015-01-19AD02Register inspection address changed from Link House Blackworth Industrial Estate Highworth Swindon Wilts SN6 7NA England to Diamond House Thornes Moor Road Wakefield West Yorkshire WF2 8PT
2015-01-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 2500
2014-03-19AR0122/12/13 ANNUAL RETURN FULL LIST
2014-03-11AUDAUDITOR'S RESIGNATION
2013-10-30AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-07-15AP03Appointment of Steven James Woodhams as company secretary
2013-07-10AP01DIRECTOR APPOINTED MR DAVID CYRIL SHIPMAN
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARDS
2013-07-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY P AND W REGISTRARS LIMITED
2013-07-10AP01DIRECTOR APPOINTED MR STEVEN JAMES WOODHAMS
2013-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-06-28AA01CURRSHO FROM 31/01/2014 TO 31/12/2013
2013-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2013 FROM BLACKWORTH INDUSTRIAL ESTATE HIGHWORTH SWINDON SN6 7NA
2013-06-13MEM/ARTSARTICLES OF ASSOCIATION
2013-06-13RES01ADOPT ARTICLES 31/05/2013
2013-06-07ANNOTATIONOther
2013-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 026591500008
2013-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 026591500007
2013-03-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-18AR0122/12/12 FULL LIST
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-06-22MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2012-06-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-01-16AR0122/12/11 FULL LIST
2011-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ABBOTT RICHARDS / 09/08/2011
2011-08-09AR0122/12/10 FULL LIST
2011-05-13AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-12-03AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-16AR0122/12/09 FULL LIST
2010-02-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-02-16AD02SAIL ADDRESS CHANGED FROM: LINK HOUSE BLACKWORTH INDUSTRIAL ESTATE HIGHWORTH SWINDON WILTS SN6 7NA ENGLAND
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ABBOTT RICHARDS / 01/11/2009
2010-02-16AD02SAIL ADDRESS CREATED
2010-02-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / P AND W REGISTRARS LIMITED / 01/11/2009
2009-10-20AAFULL ACCOUNTS MADE UP TO 31/01/09
2008-12-29363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/01/08
2007-11-09363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-09-27AAFULL ACCOUNTS MADE UP TO 31/01/07
2006-12-06363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-12-06288bSECRETARY RESIGNED
2006-12-06288aNEW SECRETARY APPOINTED
2006-10-03363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2006-07-03AAFULL ACCOUNTS MADE UP TO 31/01/06
2005-06-02AAFULL ACCOUNTS MADE UP TO 31/01/05
2004-11-11363(288)SECRETARY'S PARTICULARS CHANGED
2004-11-11363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-09-27169£ IC 5000/2500 12/05/04 £ SR 2500@1=2500
2004-06-08288aNEW SECRETARY APPOINTED
2004-06-07AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-05-24288bSECRETARY RESIGNED
2004-05-01395PARTICULARS OF MORTGAGE/CHARGE
2003-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-12-05363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2002-12-31363(288)SECRETARY'S PARTICULARS CHANGED
2002-12-31363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-11-01363(288)SECRETARY'S PARTICULARS CHANGED
2002-11-01363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2002-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1095704 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0231504 Expired Licenced property: UNIT 1 PARK LANE BUSINESS PARK KIRKBY-IN-ASHFIELD NOTTINGHAM NG17 9LE;UNIT B, ALL SAINTS INDUSTRIAL ESTATE, DARLINGTON SHILDON DL4 2RD;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0215712 Expired

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 HI-LIFT EQUIPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-27 Outstanding PNC BUSINESS CREDIT, A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD
2013-06-05 Satisfied GE CAPITAL BANK LIMITED AS SECURITY AGENT
2013-06-05 Satisfied GE CAPITAL BANK LIMITED AS SECURITY AGENT
LONG TERM LICENCE TO SUB-LET 2012-06-08 Satisfied ING LEASE (UK) LTD
CHATTEL MORTGAGE 2011-08-24 Satisfied LOMBARD NORTH CENTRAL PLC
SUPPLEMENTAL CHATTEL MORTGAGE 2011-01-28 Satisfied STATE SECURITIES PLC
DEBENTURE 2010-07-29 Satisfied CLOSE INVOICE FINANCE LTD
FIXED AND FLOATING CHARGE 2004-04-30 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
MORTGAGE DEBENTURE 1996-04-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HI-LIFT EQUIPMENT LIMITED

Intangible Assets
Patents
We have not found any records of HI-LIFT EQUIPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HI-LIFT EQUIPMENT LIMITED
Trademarks
We have not found any records of HI-LIFT EQUIPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HI-LIFT EQUIPMENT 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 (99999 - Dormant Company) as HI-LIFT EQUIPMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HI-LIFT EQUIPMENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HI-LIFT EQUIPMENT 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 HI-LIFT EQUIPMENT 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.