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

HITACHI ENERGY UK LIMITED

OULTON ROAD, OULTON ROAD, STONE, ST15 0RS,
Company Registration Number
02985756
Private Limited Company
Active

Company Overview

About Hitachi Energy Uk Ltd
HITACHI ENERGY UK LIMITED was founded on 1994-10-27 and has its registered office in Stone. The organisation's status is listed as "Active". Hitachi Energy Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HITACHI ENERGY UK LIMITED
 
Legal Registered Office
OULTON ROAD
OULTON ROAD
STONE
ST15 0RS
Other companies in WA4
 
Previous Names
ABB POWER GRIDS UK LIMITED01/11/2021
ABB ENTERPRISE SOFTWARE UK LIMITED03/06/2019
VENTYX (UK) LIMITED20/04/2015
INDUS INTERNATIONAL LTD.02/04/2007
Filing Information
Company Number 02985756
Company ID Number 02985756
Date formed 1994-10-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB641401089  
Last Datalog update: 2023-10-08 06:05:21
Primary Source:Companies House
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 HITACHI ENERGY UK LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA ANN MAC LEAN
Company Secretary 2014-03-20
LENA MARIA ANDERSSON
Director 2015-11-23
IAN GRANT FUNNELL
Director 2015-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
ABIMBOLA OLAKEKAN OLUKAYODE AKANJI
Director 2015-01-20 2018-01-31
TREVOR JOHN GREGORY
Director 2014-03-27 2016-12-31
DAVID BENN
Company Secretary 2010-11-05 2014-03-01
JAMES WILLIAM FITZGIBBONS
Director 2011-08-11 2012-04-30
VINCENT LEE BURKETT
Director 2008-01-31 2012-02-23
STEPHEN RAYNER CARPENTER
Director 2011-08-11 2012-02-23
SALIMUDDIN KHAN
Director 2010-06-01 2011-08-11
RICHARD BRET BOLIN
Company Secretary 2007-02-26 2009-09-14
RICHARD BRET BOLIN
Director 2007-02-26 2009-07-14
GREGORY JOHN DUKAT
Director 2004-03-15 2008-01-31
MARK COMER
Director 2007-02-26 2007-09-28
ROBERT EDWARD LANGRIDGE
Company Secretary 2004-08-16 2007-02-26
PATRICK MICHAEL HENN
Director 2005-10-13 2007-02-26
ALLISON NAISHLOSS
Company Secretary 2004-01-21 2004-08-20
JEFFEREY ALLEN BABKA
Director 2003-12-01 2004-04-30
MICHAEL GEORGE LEESE
Company Secretary 2001-07-26 2004-01-30
MICHAEL GEORGE LEESE
Director 2001-07-26 2004-01-30
JOHN MICHAEL KING
Director 2000-06-12 2003-10-20
J MICHAEL HIGHLAND
Director 2001-03-01 2002-03-31
KEITH JOHN SPRINGALL
Company Secretary 1999-11-09 2001-07-25
HENRY CLOSE MONTGOMERY
Director 2000-05-24 2001-06-18
DEAN PARKER
Director 2000-04-06 2000-10-10
DAVID WILLIAM PITT
Director 1994-10-29 2000-08-07
DAVID WILLIAM PITT
Company Secretary 1999-11-01 1999-11-09
NICHOLAS EGERTON BROWNE
Company Secretary 1995-03-10 1999-10-29
CHRISTOPHER RONALD LANE
Director 1994-10-27 1998-10-30
JOHN BARTELS
Director 1995-12-01 1997-11-21
CRAIG JACKSON HUFFAKER
Director 1994-10-27 1995-11-20
KENNETH COLBY
Company Secretary 1994-10-27 1995-03-10
CRAIG JACKSON HUFFAKER
Company Secretary 1994-10-27 1994-10-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-10-27 1994-10-27
INSTANT COMPANIES LIMITED
Nominated Director 1994-10-27 1994-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LENA MARIA ANDERSSON LINXON PVT LTD Director 2018-06-07 CURRENT 2017-12-19 Active
LENA MARIA ANDERSSON LINXON UK LTD Director 2018-05-16 CURRENT 2018-05-16 Active
LENA MARIA ANDERSSON ABB AS Director 2017-07-24 CURRENT 2017-07-10 Active
LENA MARIA ANDERSSON ABB INSTALLATION PRODUCTS LIMITED Director 2015-12-18 CURRENT 1969-06-20 Active
LENA MARIA ANDERSSON ABB CABLE MANAGEMENT PRODUCTS LIMITED Director 2015-12-18 CURRENT 1960-11-14 Active
LENA MARIA ANDERSSON W.J. FURSE & CO LIMITED Director 2015-12-18 CURRENT 1995-10-25 Active
LENA MARIA ANDERSSON DYNAMOTIVE LIMITED Director 2015-10-22 CURRENT 1998-04-17 Liquidation
LENA MARIA ANDERSSON ABB SERVICE LIMITED Director 2015-10-22 CURRENT 1999-09-06 Active - Proposal to Strike off
LENA MARIA ANDERSSON ABB INSTRUMENTATION LIMITED Director 2015-10-22 CURRENT 1969-02-06 Active
LENA MARIA ANDERSSON ABB INVESTMENTS LIMITED Director 2015-10-22 CURRENT 1990-01-12 Active - Proposal to Strike off
LENA MARIA ANDERSSON ABB COMBINED HEAT AND POWER LIMITED Director 2015-10-22 CURRENT 1996-07-26 Liquidation
LENA MARIA ANDERSSON ABB AUTOMATION LIMITED Director 2015-10-22 CURRENT 1972-02-08 Active - Proposal to Strike off
LENA MARIA ANDERSSON ABB HOLDINGS LIMITED Director 2014-12-08 CURRENT 1994-04-28 Active
LENA MARIA ANDERSSON ABB LIMITED Director 2014-12-08 CURRENT 1999-06-01 Active
IAN GRANT FUNNELL IMV INVERTOMATIC VICTRON UK LIMITED Director 2018-07-16 CURRENT 1982-02-15 Liquidation
IAN GRANT FUNNELL LINXON PVT LTD Director 2018-06-07 CURRENT 2017-12-19 Active
IAN GRANT FUNNELL LINXON UK LTD Director 2018-05-16 CURRENT 2018-05-16 Active
IAN GRANT FUNNELL ABB IRELAND LIMITED Director 2018-04-16 CURRENT 2005-12-31 Active
IAN GRANT FUNNELL ABB INSTALLATION PRODUCTS LIMITED Director 2015-12-18 CURRENT 1969-06-20 Active
IAN GRANT FUNNELL ABB CABLE MANAGEMENT PRODUCTS LIMITED Director 2015-12-18 CURRENT 1960-11-14 Active
IAN GRANT FUNNELL W.J. FURSE & CO LIMITED Director 2015-12-18 CURRENT 1995-10-25 Active
IAN GRANT FUNNELL DYNAMOTIVE LIMITED Director 2015-10-22 CURRENT 1998-04-17 Liquidation
IAN GRANT FUNNELL ABB SERVICE LIMITED Director 2015-10-22 CURRENT 1999-09-06 Active - Proposal to Strike off
IAN GRANT FUNNELL ABB INSTRUMENTATION LIMITED Director 2015-10-22 CURRENT 1969-02-06 Active
IAN GRANT FUNNELL ABB INVESTMENTS LIMITED Director 2015-10-22 CURRENT 1990-01-12 Active - Proposal to Strike off
IAN GRANT FUNNELL ABB COMBINED HEAT AND POWER LIMITED Director 2015-10-22 CURRENT 1996-07-26 Liquidation
IAN GRANT FUNNELL ABB AUTOMATION LIMITED Director 2015-10-22 CURRENT 1972-02-08 Active - Proposal to Strike off
IAN GRANT FUNNELL ABB POWER T&D LIMITED Director 2015-03-31 CURRENT 1936-11-02 Active
IAN GRANT FUNNELL ABB HOLDINGS LIMITED Director 2015-02-13 CURRENT 1994-04-28 Active
IAN GRANT FUNNELL ABB LIMITED Director 2015-02-13 CURRENT 1999-06-01 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
2023-09-28FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-24CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2022-08-10AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRANT FUNNELL
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2022-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES MYATT
2022-07-15AP01DIRECTOR APPOINTED MRS LAURA ANGELINE OEGINE FLEMING
2022-06-30RES13Resolutions passed:
  • Re: voluntary contribution of gbp 4,291,000 to the company/conduct of each director in relation of the capital contribution be ratified/ company business 20/06/2022
2021-12-03AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/21 FROM Abb Power Grids Uk Limited Oulton Road Stone Staffordshire United Kingdom
2021-11-01CERTNMCompany name changed abb power grids uk LIMITED\certificate issued on 01/11/21
2021-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH UPDATES
2021-05-22AP01DIRECTOR APPOINTED MR MATTHEW JOHN HASNIP
2021-03-17SH0117/03/21 STATEMENT OF CAPITAL GBP 37698650
2021-03-17SH0117/03/21 STATEMENT OF CAPITAL GBP 37698650
2021-03-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-03-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-14AA01Current accounting period extended from 31/12/20 TO 31/03/21
2020-07-27TM02Termination of appointment of Victoria Ann Mac Lean on 2020-07-24
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES
2020-07-23PSC02Notification of Hitachi, Ltd. as a person with significant control on 2020-07-21
2020-07-23PSC07CESSATION OF ABB LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-07-22PSC07CESSATION OF ABB LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-07-22PSC02Notification of Abb Ltd as a person with significant control on 2020-07-17
2020-07-14RP04SH01Second filing of capital allotment of shares GBP18,698,650
2020-07-14RP04CS01
2020-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/20 FROM C/O Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER BENNETT
2020-04-02AP03Appointment of Mrs Claire Louise Roberts as company secretary on 2020-04-01
2020-03-20CH01Director's details changed for Mr Ian Grant Funnell on 2020-03-20
2020-02-12SH0111/10/19 STATEMENT OF CAPITAL GBP 18698650
2019-12-23AP01DIRECTOR APPOINTED MR ANDREW JAMES MYATT
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR LENA MARIA ANDERSSON
2019-12-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-06-03RES15CHANGE OF COMPANY NAME 03/06/19
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-09-25AP01DIRECTOR APPOINTED MR OLOF DAVID BRUNK
2018-07-30AUDAUDITOR'S RESIGNATION
2018-06-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ABIMBOLA OLAKEKAN OLUKAYODE AKANJI
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHN GREGORY
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 630002
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-04AP01DIRECTOR APPOINTED MRS LENA MARIA ANDERSSON
2015-12-04AP01DIRECTOR APPOINTED MR IAN GRANT FUNNELL
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 630002
2015-10-30AR0127/10/15 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-20RES15CHANGE OF NAME 17/04/2015
2015-04-20CERTNMCompany name changed ventyx (uk) LIMITED\certificate issued on 20/04/15
2015-02-02AP01DIRECTOR APPOINTED MR ABIMBOLA AKANJI
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL STALDER
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 630002
2014-10-30AR0127/10/14 ANNUAL RETURN FULL LIST
2014-08-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-10AP01DIRECTOR APPOINTED MR TREVOR JOHN GREGORY
2014-04-10AP03Appointment of Mrs Victoria Ann Mac Lean as company secretary
2014-04-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID BENN
2014-02-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2014-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/14 FROM Britannia Wharf Monument Road Woking Surrey GU21 5LW
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 630002
2013-10-31AR0127/10/13 FULL LIST
2013-04-04RES13APPT AUD 22/03/2013
2013-03-19AUDAUDITOR'S RESIGNATION
2013-02-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-11-09AR0127/10/12 FULL LIST
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH WARREN
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FITZGIBBONS
2012-09-05AP01DIRECTOR APPOINTED MR DANIEL STALDER
2012-05-17AP01DIRECTOR APPOINTED MR LEIGH WARREN
2012-04-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARPENTER
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT BURKETT
2011-12-06AR0127/10/11 FULL LIST
2011-08-18AP01DIRECTOR APPOINTED JAMES WILLIAM FITZGIBBONS
2011-08-18AP01DIRECTOR APPOINTED STEPHEN RAYNER CARPENTER
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR SALIMUDDIN KHAN
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DEANE PRICE
2011-01-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-01-13AR0127/10/10 FULL LIST
2010-12-14AP03SECRETARY APPOINTED DAVID BENN
2010-06-16AP01DIRECTOR APPOINTED SALIMUDDIN KHAN
2010-06-03AR0127/10/09 NO CHANGES
2010-05-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-02288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY RICHARD BRET BOLIN LOGGED FORM
2009-09-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BOLIN
2009-07-31288aDIRECTOR APPOINTED DEANE PRICE
2009-04-28DISS40DISS40 (DISS40(SOAD))
2009-04-27363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2009-03-03GAZ1FIRST GAZETTE
2008-02-13288aNEW DIRECTOR APPOINTED
2008-02-13288bDIRECTOR RESIGNED
2008-01-17363sRETURN MADE UP TO 27/10/07; NO CHANGE OF MEMBERS
2007-12-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-14225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2007-10-23288bDIRECTOR RESIGNED
2007-04-02CERTNMCOMPANY NAME CHANGED INDUS INTERNATIONAL LTD. CERTIFICATE ISSUED ON 02/04/07
2007-03-11288bDIRECTOR RESIGNED
2007-03-11288bDIRECTOR RESIGNED
2007-03-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-11288bSECRETARY RESIGNED
2007-03-11288aNEW DIRECTOR APPOINTED
2006-11-08363sRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-20288bDIRECTOR RESIGNED
2005-12-20363sRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-11-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-24288aNEW DIRECTOR APPOINTED
2005-10-06288bDIRECTOR RESIGNED
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-29244DELIVERY EXT'D 3 MTH 31/03/04
2004-11-30288aNEW DIRECTOR APPOINTED
2004-11-30363(288)DIRECTOR RESIGNED
2004-11-30363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-08-28395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
271 - Manufacture of electric motors, generators, transformers and electricity distribution and control apparatus
27120 - Manufacture of electricity distribution and control apparatus

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46520 - Wholesale of electronic and telecommunications equipment and parts

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

Licences & Regulatory approval
We could not find any licences issued to HITACHI ENERGY UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-03-03
Fines / Sanctions
No fines or sanctions have been issued against HITACHI ENERGY UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2004-08-28 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2002-04-30 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 1998-10-09 Outstanding LUCENT TECHNOLOGIES UK LIMITED
RENT DEPOSIT DEED 1997-02-01 Outstanding THUNDRY ESTATES LIMITED
DEBENTURE 1996-11-06 Satisfied GREYROCK BUSINESS CREDIT(A DIVISION OF NATIONSCREDIT COMMERCIAL CORPORATION)
RENT DEPOSIT DEED 1996-09-27 Outstanding CAMPMOSS PROPERTY COMPANY LIMITED
DEBENTURE 1995-06-01 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of HITACHI ENERGY UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HITACHI ENERGY UK LIMITED
Trademarks
We have not found any records of HITACHI ENERGY UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HITACHI ENERGY UK 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 (27120 - Manufacture of electricity distribution and control apparatus) as HITACHI ENERGY UK LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where HITACHI ENERGY UK 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 HITACHI ENERGY UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-08-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-12-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-10-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

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

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyABB ENTERPRISE SOFTWARE UK LIMITEDEvent Date2009-03-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HITACHI ENERGY UK 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 HITACHI ENERGY UK 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.