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

HITACHI CONSTRUCTION MACHINERY (UK) LIMITED

MONKTON BUSINESS PARK NORTH, HEBBURN, TYNE & WEAR, NE31 2JZ,
Company Registration Number
01082975
Private Limited Company
Active

Company Overview

About Hitachi Construction Machinery (uk) Ltd
HITACHI CONSTRUCTION MACHINERY (UK) LIMITED was founded on 1972-11-21 and has its registered office in Tyne & Wear. The organisation's status is listed as "Active". Hitachi Construction Machinery (uk) Limited is a Private Limited Company registered in 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 CONSTRUCTION MACHINERY (UK) LIMITED
 
Legal Registered Office
MONKTON BUSINESS PARK NORTH
HEBBURN
TYNE & WEAR
NE31 2JZ
Other companies in NE31
 
Previous Names
HM PLANT LIMITED06/05/2014
Filing Information
Company Number 01082975
Company ID Number 01082975
Date formed 1972-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB164640760  
Last Datalog update: 2024-03-06 06:22:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HITACHI CONSTRUCTION MACHINERY (UK) 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 HITACHI CONSTRUCTION MACHINERY (UK) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW SHIELD
Company Secretary 2015-09-04
KOJI AOYAMA
Director 2017-10-12
DAVID PIERCE ROBERTS
Director 2018-04-01
MOTOMU SUE
Director 2012-07-26
MAKOTO YAMAZAWA
Director 2016-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN JONES
Director 1991-11-15 2018-03-31
ANDREW BAKER
Director 2007-09-25 2018-03-28
DAVID ANDREW HEARNE
Director 1997-06-04 2017-01-31
MORIAKI KADOYA
Director 2012-07-26 2016-06-30
CHIKARA HIROSE
Director 2015-06-15 2016-03-04
SHUNICHI URATA
Director 2013-12-24 2016-03-04
ANDREW JONATHAN RAINE
Director 1994-01-26 2015-09-22
ANDREW JONATHAN RAINE
Company Secretary 2004-11-12 2015-09-04
PAULUS HENRICUS ANTONIUS BURGER
Director 2007-09-25 2015-06-15
TOSHIYA WATANABE
Director 2011-06-27 2013-12-24
KATSUHIRO KANOMATA
Director 2007-09-25 2012-07-26
MITSUHIRO TABEI
Director 2007-09-25 2012-07-26
JOHANNES CORNELIS JACOBUS VAN EIJDEN
Director 2011-06-27 2012-05-07
MATSUO YAMADA
Director 2007-09-25 2011-03-26
MITSUJI YAMADA
Director 2009-04-01 2010-04-01
MITSUO MORI
Director 2007-09-25 2009-04-01
STEPHEN FRANCIS HOWARD
Director 1998-01-30 2007-04-26
BRYAN JAMES WARREN
Director 1993-09-09 2007-04-26
STEVEN ROY HANNEY
Director 2001-04-09 2005-09-13
DAVID NIGEL HOPKINS
Director 1998-06-01 2005-01-18
DAVID ALAN TRUNKS
Company Secretary 1991-11-15 2004-09-28
GRAHAM HALL
Director 1991-11-15 1999-12-22
STEVEN ROY HANNEY
Director 1993-03-12 1998-03-09
MICHAEL CROZIER
Director 1994-02-23 1998-01-30
DAVID ALAN TRUNKS
Director 1991-11-15 1998-01-30
ANDREW JAMES SABEY
Director 1996-08-29 1996-11-13
NIGEL GEACH
Director 1992-11-26 1994-01-07
JOHN ALBERT SMITH
Director 1991-11-15 1993-03-12
DONALD JOHN MACLEOD STEWART
Director 1991-11-15 1993-03-12
RAYMOND CHARLES MELLOWES
Director 1991-11-15 1992-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOTOMU SUE HEAVY MACHINERY GROUP HOLDINGS LIMITED Director 2014-05-28 CURRENT 1999-11-09 Dissolved 2017-09-16
MOTOMU SUE HEAVY CONSTRUCTION MACHINERY LIMITED Director 2012-07-26 CURRENT 2001-03-21 Dissolved 2017-09-16
MAKOTO YAMAZAWA BRADKEN UK LIMITED Director 2017-08-28 CURRENT 1973-11-08 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
2024-06-26Director's details changed for Mr Toshitaka Uchida on 2024-06-18
2024-04-02APPOINTMENT TERMINATED, DIRECTOR KATSUYA AZUMA
2024-04-02APPOINTMENT TERMINATED, DIRECTOR TAKAHARU IKEDA
2024-04-02DIRECTOR APPOINTED MR FRANCESCO QUARANTA
2024-04-02DIRECTOR APPOINTED MR TOSHITAKA UCHIDA
2024-04-02Director's details changed for Mr Atsushi Satoh on 2024-03-28
2024-03-04Director's details changed for Mr Andrew Shield on 2023-08-01
2024-01-05FULL ACCOUNTS MADE UP TO 31/03/23
2023-04-24DIRECTOR APPOINTED MR ANDREW SHIELD
2022-08-30FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-30AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-25AP01DIRECTOR APPOINTED MR KATSUYA AZUMA
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR KOJI AOYAMA
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-07-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-22CH01Director's details changed for Mr Atsushi Satoh on 2021-05-14
2021-04-14AP01DIRECTOR APPOINTED MR TAKAHARU IKEDA
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MAKOTO YAMAZAWA
2021-01-26AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2020-04-28AP01DIRECTOR APPOINTED MR ATSUSHI SATOH
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MOTOMU SUE
2019-09-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-09-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-03RP04AP01SECOND FILING OF AP01 FOR DAVID PIERCE ROBERTS
2018-05-03ANNOTATIONClarification
2018-05-03RP04AP01SECOND FILING OF AP01 FOR DAVID PIERCE ROBERTS
2018-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BAKER
2018-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JONES
2018-03-02AP01DIRECTOR APPOINTED MR DAVID PIERCE ROBERTS
2018-03-02AP01DIRECTOR APPOINTED MR DAVID PIERCE ROBERTS
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-10-13AP01DIRECTOR APPOINTED MR KOJI AOYAMA
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR HIROYUKI YOSHIDA
2017-08-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW HEARNE
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 1350000
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-09-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-01AP01DIRECTOR APPOINTED MR MAKOTO YAMAZAWA
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MORIAKI KADOYA
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR SHUNICHI URATA
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CHIKARA HIROSE
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 1350000
2015-11-12AR0112/11/15 ANNUAL RETURN FULL LIST
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN RAINE
2015-09-23AP03Appointment of Andrew Shield as company secretary on 2015-09-04
2015-09-23TM02Termination of appointment of Andrew Jonathan Raine on 2015-09-04
2015-08-19AP01DIRECTOR APPOINTED HIROYUKI YOSHIDA
2015-07-29AP01DIRECTOR APPOINTED CHIKARA HIROSE
2015-07-29AP01DIRECTOR APPOINTED CHIKARA HIROSE
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR PAULUS BURGER
2015-07-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 1350000
2014-12-19AR0112/11/14 FULL LIST
2014-08-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-06RES15CHANGE OF NAME 24/04/2014
2014-05-06CERTNMCOMPANY NAME CHANGED HM PLANT LIMITED CERTIFICATE ISSUED ON 06/05/14
2014-05-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR TOSHIYA WATANABE
2014-04-30AP01DIRECTOR APPOINTED SHUNICHI URATA
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 1350000
2013-12-12AR0112/11/13 FULL LIST
2013-07-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-24AR0112/11/12 FULL LIST
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MITSUHIRO TABEI
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR KATSUHIRO KANOMATA
2012-09-14AP01DIRECTOR APPOINTED MORIAKI KADOYA
2012-08-13AP01DIRECTOR APPOINTED MOTOMU SUE
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES VAN EIJDEN
2012-05-29AP01DIRECTOR APPOINTED TOSHIYA WATANABE
2012-05-29AP01DIRECTOR APPOINTED DRS RA JOHANNES CORNELIS JACOBUS VAN EIJDEN
2011-12-14AR0112/11/11 FULL LIST
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MATSUO YAMADA
2011-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN RAINE / 11/10/2011
2011-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2011-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2011-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-31AR0112/11/10 FULL LIST
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MITSUJI YAMADA
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-11-25AR0112/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MITSUJI YAMADA / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MATSUO YAMADA / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MITSUHIRO TABEI / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN RAINE / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KATSUHIRO KANOMATA / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JONES / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW HEARNE / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULUS HENRICUS ANTONIUS BURGER / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BAKER / 23/11/2009
2009-08-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR MITSUO MORI
2009-06-17288aDIRECTOR APPOINTED MITSUJI YAMADA
2008-12-01363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-10-02225CURREXT FROM 31/12/2008 TO 31/03/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-09-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-21363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-11-06288aNEW DIRECTOR APPOINTED
2007-10-27288aNEW DIRECTOR APPOINTED
2007-10-27288aNEW DIRECTOR APPOINTED
2007-10-27288aNEW DIRECTOR APPOINTED
2007-10-27288aNEW DIRECTOR APPOINTED
2007-10-26288aNEW DIRECTOR APPOINTED
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-04288bDIRECTOR RESIGNED
2007-06-04288bDIRECTOR RESIGNED
2006-12-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-15363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-28363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-21288bDIRECTOR RESIGNED
2005-10-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28921 - Manufacture of machinery for mining

46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46630 - Wholesale of mining, construction and civil engineering machinery



Licences & Regulatory approval
We could not find any licences issued to HITACHI CONSTRUCTION MACHINERY (UK) 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 HITACHI CONSTRUCTION MACHINERY (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 29
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 07TH FEBRUARY 2003 AND 2003-02-04 Satisfied HITACHI CONSTRUCTION MACHINERY (EUROPE) NV
DEBENTURE 2003-02-04 Satisfied HITACHI CONSTRUCTION MACHINERY (EUROPE) N.V.
LEGAL CHARGE 2003-02-04 Satisfied HITACHI CONSTRUCTION MACHINERY (EUROPE) N.V.
DEBENTURE 2001-04-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-04-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE
LEGAL CHARGE 2001-04-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE
LEGAL CHARGE 2001-04-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE
LEGAL CHARGE 2001-04-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 07 MAY 2001 AND 2001-04-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-04-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY TRUSTEE)
LEGAL CHARGE 2001-04-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY TRUSTEE)
LEGAL CHARGE 1999-12-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-12-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-12-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-12-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-12-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-12-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 24 DECEMBER 1999 AND 1999-12-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-10-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-02-18 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 1995-05-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-02-06 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-08-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-06-22 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1993-09-07 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-09-07 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-09-07 Satisfied MIDLAND BANK PLC
ASSIGNMENT 1992-08-14 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
DEBENTURE 1981-01-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2016-03-31

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 HITACHI CONSTRUCTION MACHINERY (UK) LIMITED

Intangible Assets
Patents
We have not found any records of HITACHI CONSTRUCTION MACHINERY (UK) LIMITED registering or being granted any patents
Domain Names

HITACHI CONSTRUCTION MACHINERY (UK) LIMITED owns 1 domain names.

hmplantlimited.co.uk  

Trademarks
We have not found any records of HITACHI CONSTRUCTION MACHINERY (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HITACHI CONSTRUCTION MACHINERY (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cornwall Council 2014-10-16 GBP £16,589 292003-Operational Services Capital

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
No properties were found where HITACHI CONSTRUCTION MACHINERY (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 CONSTRUCTION MACHINERY (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184295191Self-propelled front-end crawler shovel loaders (other than specially designed for underground use)
2015-07-0184295210Self-propelled track-laying excavators, with a 360° revolving superstructure
2015-06-0184
2015-06-0184295210Self-propelled track-laying excavators, with a 360° revolving superstructure
2015-05-0184295191Self-propelled front-end crawler shovel loaders (other than specially designed for underground use)
2015-05-0184295210Self-propelled track-laying excavators, with a 360° revolving superstructure
2015-04-0184295191Self-propelled front-end crawler shovel loaders (other than specially designed for underground use)
2015-04-0184295210Self-propelled track-laying excavators, with a 360° revolving superstructure
2015-03-0184295210Self-propelled track-laying excavators, with a 360° revolving superstructure
2015-02-0184295210Self-propelled track-laying excavators, with a 360° revolving superstructure
2015-01-0184295210Self-propelled track-laying excavators, with a 360° revolving superstructure
2015-01-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2014-12-0184295210Self-propelled track-laying excavators, with a 360° revolving superstructure
2014-11-0184295210Self-propelled track-laying excavators, with a 360° revolving superstructure
2014-10-0184295210Self-propelled track-laying excavators, with a 360° revolving superstructure
2014-09-0184295210Self-propelled track-laying excavators, with a 360° revolving superstructure
2014-08-0184295210Self-propelled track-laying excavators, with a 360° revolving superstructure
2014-07-0184295210Self-propelled track-laying excavators, with a 360° revolving superstructure
2014-06-0184295191Self-propelled front-end crawler shovel loaders (other than specially designed for underground use)
2014-06-0184295210Self-propelled track-laying excavators, with a 360° revolving superstructure

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HITACHI CONSTRUCTION MACHINERY (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 CONSTRUCTION MACHINERY (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.