Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HURT PLANT HIRE LTD
Company Information for

HURT PLANT HIRE LTD

11 NEPTUNE COURT HALLAM WAY, WHITEHILLS BUSINESS PARK, BLACKPOOL, LANCASHIRE, FY4 5LZ,
Company Registration Number
01853066
Private Limited Company
Active

Company Overview

About Hurt Plant Hire Ltd
HURT PLANT HIRE LTD was founded on 1984-10-05 and has its registered office in Blackpool. The organisation's status is listed as "Active". Hurt Plant Hire Ltd 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
HURT PLANT HIRE LTD
 
Legal Registered Office
11 NEPTUNE COURT HALLAM WAY
WHITEHILLS BUSINESS PARK
BLACKPOOL
LANCASHIRE
FY4 5LZ
Other companies in PR26
 
Previous Names
CLIVE HURT (PLANT HIRE) LIMITED10/06/2022
Filing Information
Company Number 01853066
Company ID Number 01853066
Date formed 1984-10-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB155482553  
Last Datalog update: 2023-11-06 05:26:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HURT PLANT HIRE LTD
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 HURT PLANT HIRE LTD

Current Directors
Officer Role Date Appointed
TINA LORRAINE HOLLAND
Company Secretary 2003-03-14
CAROLINE ELAINE BARNES
Director 2016-03-31
MARK PETER GALE
Director 2016-04-15
CLIVE EDWARD HURT
Director 1991-04-20
RICHARD HURT
Director 2008-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUN PATRICK CAHILL
Director 1994-04-25 2014-04-17
ALAN JULIAN HURT
Director 1991-04-20 2014-04-17
MAY HURT
Company Secretary 1991-04-20 2003-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK PETER GALE DRUMACRE PLASTIC SERVICES LIMITED Director 1995-02-02 CURRENT 1995-02-02 Active
CLIVE EDWARD HURT CHPF (LANCASHIRE) LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active - Proposal to Strike off
CLIVE EDWARD HURT CHERRINGHAM LTD Director 2013-10-17 CURRENT 2013-10-17 Active
CLIVE EDWARD HURT THE TALBOT AT CHIPPING LTD Director 2010-07-05 CURRENT 2010-07-05 Active - Proposal to Strike off
CLIVE EDWARD HURT CLIVE HURT ANGLESEY LIMITED Director 2009-08-07 CURRENT 2009-08-07 Active
CLIVE EDWARD HURT HARGREAVES (TARNACRE) LIMITED Director 2009-07-28 CURRENT 2009-07-28 Active
CLIVE EDWARD HURT HARGREAVES (NORTH WEST) LIMITED Director 2009-07-24 CURRENT 2009-07-24 Active
CLIVE EDWARD HURT CLIVE HURT (HOLDINGS) LIMITED Director 2003-01-30 CURRENT 2003-01-30 Active
CLIVE EDWARD HURT NIGHTINGALE WOOD LIMITED Director 1995-10-19 CURRENT 1995-09-04 Active
RICHARD HURT CLIVE HURT ANGLESEY LIMITED Director 2009-08-07 CURRENT 2009-08-07 Active
RICHARD HURT HARGREAVES (TARNACRE) LIMITED Director 2009-07-28 CURRENT 2009-07-28 Active
RICHARD HURT HARGREAVES (NORTH WEST) LIMITED Director 2009-07-24 CURRENT 2009-07-24 Active
RICHARD HURT CLIVE HURT (HOLDINGS) LIMITED Director 2008-04-06 CURRENT 2003-01-30 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
2024-02-15DIRECTOR APPOINTED MR IAN DAVID ROBINSON
2023-12-14APPOINTMENT TERMINATED, DIRECTOR ALAN CHRISTOPHER FOX
2023-12-14DIRECTOR APPOINTED MR MARK HIERONS
2023-10-10REGISTRATION OF A CHARGE / CHARGE CODE 018530660008
2023-09-05Second filing of director appointment of Ms Kerry Louise Barnett
2023-08-04Director's details changed for Ms Kerry Louise Barnett on 2023-07-30
2023-07-25CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES
2023-06-06Director's details changed for Mrs Caroline Elaine Barnes on 2023-06-01
2023-04-14FULL ACCOUNTS MADE UP TO 31/08/22
2023-03-20REGISTRATION OF A CHARGE / CHARGE CODE 018530660007
2023-03-20REGISTRATION OF A CHARGE / CHARGE CODE 018530660007
2023-01-10CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2022-07-22AP01DIRECTOR APPOINTED MR IAN THOMAS COULTON
2022-06-10CERTNMCompany name changed clive hurt (plant hire) LIMITED\certificate issued on 10/06/22
2022-05-05PSC05Change of details for Chphh Limited as a person with significant control on 2022-05-05
2022-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/22 FROM Sandham House Redrose Drive Lancashire Business Park Leyland Lancashire PR26 6TJ
2022-04-21CH01Director's details changed for Ms Kerry Louise Barnett on 2022-04-21
2022-03-02AP01DIRECTOR APPOINTED MR LEE JOHN HARDY
2022-02-28AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-01-19CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2021-11-16AP01DIRECTOR APPOINTED MR GEORGE BARRON LEEMING
2021-10-12AP01DIRECTOR APPOINTED MS KERRY LOUISE BARNETT
2021-08-02AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-06-10TM02Termination of appointment of Tina Lorraine Holland on 2021-05-31
2021-05-02AA01Previous accounting period shortened from 31/10/20 TO 31/08/20
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH FLOOD
2021-04-13AP01DIRECTOR APPOINTED MR JOHN JOSEPH FLOOD
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES
2020-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 018530660006
2020-09-30AP01DIRECTOR APPOINTED MR JOHN JOSEPH FLOOD
2020-09-29AP01DIRECTOR APPOINTED MR PAUL ROBERT FOX
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE EDWARD HURT
2020-08-05PSC07CESSATION OF C R H TRUCK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-08-05PSC02Notification of Chphh Limited as a person with significant control on 2020-07-31
2020-08-05AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2019-06-11AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2018-07-10AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-05-22CH01Director's details changed for Mrs Caroline Elaine Barnes on 2018-05-21
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-01-08CH01Director's details changed for Mr Mark Peter Gale on 2018-01-02
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-10AR0120/04/16 ANNUAL RETURN FULL LIST
2016-04-15AP01DIRECTOR APPOINTED MR MARK PETER GALE
2016-04-15CH01Director's details changed for Mrs Caroline Elaine Barnes on 2016-04-15
2016-03-31AP01DIRECTOR APPOINTED MRS CAROLINE ELAINE BARNES
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-11AR0120/04/15 ANNUAL RETURN FULL LIST
2014-05-21RES13Resolutions passed:
  • Re guarantee and aquisition 17/04/2014
2014-05-19RES13Resolutions passed:<ul><li>Pursuant to a loan facility agreement ( facility agreement) to be made between clive hurt (holdings) LTD (chhl) and barclays PLC (lender) to which the lender will make available facilities to chhl 16/04/2014</ul>
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-28AR0120/04/14 ANNUAL RETURN FULL LIST
2014-04-28CH01Director's details changed for Mr Richard Hurt on 2013-08-01
2014-04-28CH03SECRETARY'S DETAILS CHNAGED FOR TINA LORRAINE HOLLAND on 2013-12-13
2014-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018530660005
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN CAHILL
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HURT
2014-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 018530660005
2013-08-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/12
2013-04-24AR0120/04/13 FULL LIST
2012-08-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/11
2012-05-03AR0120/04/12 FULL LIST
2011-08-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10
2011-05-04AR0120/04/11 FULL LIST
2010-08-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09
2010-04-21AR0120/04/10 FULL LIST
2009-08-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08
2009-04-27363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-04-27287REGISTERED OFFICE CHANGED ON 27/04/2009 FROM SANDHAM HOUSE REDROSE DRIVE LANCASHIRE ENTERPRISE BUSINESS PARK LEYLAND LANCASHIRE PR266TJ
2008-05-06288aDIRECTOR APPOINTED RICHARD HURT
2008-04-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07
2008-04-22363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2007-12-06288cDIRECTOR'S PARTICULARS CHANGED
2007-12-06288cDIRECTOR'S PARTICULARS CHANGED
2007-05-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06
2007-05-02363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-05-02288cDIRECTOR'S PARTICULARS CHANGED
2006-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-11363sRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-05-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05
2005-05-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04
2005-05-04363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2004-08-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2004-05-11363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-02-25287REGISTERED OFFICE CHANGED ON 25/02/04 FROM: UNIT 31 TALBOT ROAD LEYLAND LANCASHIRE PR25 2ZF
2003-08-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02
2003-06-28363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2003-06-28363sRETURN MADE UP TO 20/04/03; NO CHANGE OF MEMBERS
2003-04-23288aNEW SECRETARY APPOINTED
2002-07-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01
2002-06-19363sRETURN MADE UP TO 20/04/02; NO CHANGE OF MEMBERS
2001-08-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00
2001-05-17363(287)REGISTERED OFFICE CHANGED ON 17/05/01
2001-05-17363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2000-08-16AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-06-05363sRETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS
1999-06-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98
1999-06-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-04363sRETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS
1998-07-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/97
1998-04-30363sRETURN MADE UP TO 20/04/98; CHANGE OF MEMBERS
1997-07-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/96
1997-06-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-06-18363sRETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS
1997-04-14395PARTICULARS OF MORTGAGE/CHARGE
1996-06-06363sRETURN MADE UP TO 20/04/96; NO CHANGE OF MEMBERS
1996-06-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/95
1996-06-03395PARTICULARS OF MORTGAGE/CHARGE
1995-08-30AAFULL ACCOUNTS MADE UP TO 31/10/94
1995-05-22363sRETURN MADE UP TO 20/04/95; NO CHANGE OF MEMBERS
1994-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-06-01288NEW DIRECTOR APPOINTED
1994-05-06363sRETURN MADE UP TO 20/04/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
081 - Quarrying of stone, sand and clay
08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

08 - Other mining and quarrying
081 - Quarrying of stone, sand and clay
08120 - Operation of gravel and sand pits; mining of clays and kaolin

43 - Specialised construction activities
431 - Demolition and site preparation
43120 - Site preparation

49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1091464 Active Licenced property: RHUDDLAN BACH QUARRY BRYNTEG GB LL78 7JJ.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1091464 Active Licenced property: RHUDDLAN BACH QUARRY BRYNTEG GB LL78 7JJ.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0256119 Active Licenced property: RED ROSE DRIVE SANDHAM HOUSE LANCASHIRE ENTERPRISE PARK LEYLAND LANCASHIRE ENTERPRISE PARK GB PR26 6TJ;TONG LANE TONG QUARRY BACUP GB OL13 9XA;TOMLINSON ROAD INDUSTRIAL ESTATE TOMLINSON ROAD WASTE TRANSFER FACILITY LEYLAND GB PR25 2DS. Correspondance address: LANCASHIRE ENTERPRISE BUSINESS CENTRE SANDHAM HOUSE RED ROSE DRIVE LEYLAND RED ROSE DRIVE GB PR26 6TJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0256119 Active Licenced property: RED ROSE DRIVE SANDHAM HOUSE LANCASHIRE ENTERPRISE PARK LEYLAND LANCASHIRE ENTERPRISE PARK GB PR26 6TJ;TONG LANE TONG QUARRY BACUP GB OL13 9XA;TOMLINSON ROAD INDUSTRIAL ESTATE TOMLINSON ROAD WASTE TRANSFER FACILITY LEYLAND GB PR25 2DS. Correspondance address: LANCASHIRE ENTERPRISE BUSINESS CENTRE SANDHAM HOUSE RED ROSE DRIVE LEYLAND RED ROSE DRIVE GB PR26 6TJ

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 HURT PLANT HIRE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-04-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-06-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-12-12 Outstanding BARCLAYS BANK PLC
DEBENTURE 1987-11-02 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 HURT PLANT HIRE LTD

Intangible Assets
Patents
We have not found any records of HURT PLANT HIRE LTD registering or being granted any patents
Domain Names

HURT PLANT HIRE LTD owns 1 domain names.

sand-gravel.co.uk  

Trademarks
We have not found any records of HURT PLANT HIRE LTD registering or being granted any trademarks
Income
Government Income

Government spend with HURT PLANT HIRE LTD

Government Department Income DateTransaction(s) Value Services/Products
Blackburn with Darwen Council 2015-3 GBP £1,500 Vehicle Management
Blackburn with Darwen Council 2015-2 GBP £9,143 Vehicle Management
Blackburn with Darwen Council 2015-1 GBP £16,235 Vehicle Management
South Ribble Council 2014-11 GBP £1,050 REMOVE 4 LOADS OF SPOIL FROM WORDEN PARK COMPOUND ON 4.11.14 @ 8.00AM
Wigan Council 2014-11 GBP £2,349 Transport
Blackburn with Darwen Council 2014-11 GBP £9,156 Vehicle Management
South Ribble Council 2014-10 GBP £308 1x 13 TON TRACTION DIGGER
South Ribble Council 2014-7 GBP £1,050 REMOVAL OF WASTE MATERIAL FROM WORDEN PARK
Salford City Council 2013-11 GBP £2,000 Training expenses
South Ribble Council 2013-7 GBP £2,970 Plant hire and haulage.
Blackburn with Darwen Council 2013-6 GBP £500 Vehicles
South Ribble Council 2013-3 GBP £275 Levelling works to land adjacent Croston Road.
South Ribble Council 2012-7 GBP £723 COLLECTION AND DISPOSAL OF APROX 20T WASTE RUBBER PLAYGROUND SURFACING
Wigan Council 2011-7 GBP £2,653 Transport

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 HURT PLANT HIRE LTD 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.
Legal Notices/Action
Initiating party CLIVE HURT (PLANT HIRE) LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyOAKLANDS NURSERY (LEYLAND) LIMITEDEvent Date2013-09-19
SolicitorShulmans LLP
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1202 A Petition to wind up the above-named Oaklands Nursery (Leyland) Limited, of Pegasus House, 5 Winckley Court, Chapel Street, Preston PR1 8BU , presented on 19 September 2013 by CLIVE HURT (PLANT HIRE) LIMITED , of Sandham House, Redrose Drive, Lancashire Business Park, Leyland, Lancashire PR26 6TJ , will be heard at Leeds District Registry at Combined Court Centre, The Courthouse, 1 Oxford Row LS1 3BG , on 12 November 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 9 November 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HURT PLANT HIRE LTD 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 HURT PLANT HIRE LTD 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.