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

HGV DIRECT LIMITED

THE ELMS, MOORFARM ROAD EAST, AIRFIELD INDUSTRIAL ESTATE, ASHBOURNE DERBYSHIRE, DE6 1HD,
Company Registration Number
01857034
Private Limited Company
Active

Company Overview

About Hgv Direct Ltd
HGV DIRECT LIMITED was founded on 1984-10-19 and has its registered office in Airfield Industrial Estate. The organisation's status is listed as "Active". Hgv Direct Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HGV DIRECT LIMITED
 
Legal Registered Office
THE ELMS
MOORFARM ROAD EAST
AIRFIELD INDUSTRIAL ESTATE
ASHBOURNE DERBYSHIRE
DE6 1HD
Other companies in DE6
 
Previous Names
LININGS & HOSES LIMITED29/09/2006
Filing Information
Company Number 01857034
Company ID Number 01857034
Date formed 1984-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB411187385  
Last Datalog update: 2023-10-08 05:37:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HGV DIRECT 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.
Companies with same name HGV DIRECT LIMITED
The following companies were found which have the same name as HGV DIRECT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HGV DIRECT (YORKSHIRE) LTD THE ELMS MOORFARM ROAD EAST ASHBOURNE DERBYSHIRE DE6 1HD Active - Proposal to Strike off Company formed on the 2008-09-25
HGV DIRECT NORTHWEST LIMITED THE ELMS MOORFARM ROAD EAST AIRFIELD INDUSTRIAL ESTATE ASHBOURNE DERBYSHIRE DE6 1HD Active - Proposal to Strike off Company formed on the 2008-08-12
HGV DIRECTION LTD 27 GUTHRIDGE CRESCENT FLAT 1 LEICESTER LE3 1JL Active - Proposal to Strike off Company formed on the 2016-07-14
HGV DIRECT DRIVER LTD 96 MEADOW WAY TAMWORTH B79 0EE Active Company formed on the 2023-05-02

Company Officers of HGV DIRECT LIMITED

Current Directors
Officer Role Date Appointed
JULIE DAWN SMEDLEY
Company Secretary 2008-12-29
CHRISTOPHER KNOWLES
Director 2008-07-25
RYAN NOLAN MCCOY
Director 2016-04-01
JULIE DAWN SMEDLEY
Director 2008-12-29
SIMON JOHN SMEDLEY
Director 1992-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MARK POLLOCK
Director 2008-07-25 2014-09-10
PETER ALAN HUTCHINSON
Director 2010-07-30 2014-07-31
PAUL ROBERT NEWTON
Company Secretary 2010-12-16 2011-11-18
PAUL ROBERT NEWTON
Director 1999-12-22 2010-12-16
NIGEL JOHN NASH
Director 2008-07-25 2010-02-19
NEIL DOXEY
Director 2008-07-25 2009-12-07
GUY NICHOLAS ROBERTS
Company Secretary 1991-12-31 2008-12-29
GUY NICHOLAS ROBERTS
Director 1991-12-31 2008-12-29
PHILIP JAMES GOODWIN
Director 2004-05-25 2006-09-28
STEVEN PAUL KEMPA
Director 2004-05-25 2006-09-28
BRIAN SMEDLEY
Director 1991-12-31 2006-09-28
NEIL DAVID SMEDLEY
Director 1991-12-31 2006-09-28
STUART MARTIN SMEDLEY
Director 1991-12-31 2006-09-28
JAMES MICHAEL GOODWIN
Director 1992-07-01 2005-12-31
BRENDA SMEDLEY
Director 1991-12-31 1997-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE DAWN SMEDLEY HGV DIRECT NORTHWEST LIMITED Company Secretary 2008-12-30 CURRENT 2008-08-12 Active - Proposal to Strike off
JULIE DAWN SMEDLEY HGV DIRECT (YORKSHIRE) LTD Company Secretary 2008-12-30 CURRENT 2008-09-25 Active - Proposal to Strike off
JULIE DAWN SMEDLEY HGV REPAIRS LIMITED Company Secretary 2008-12-29 CURRENT 2006-09-20 Active - Proposal to Strike off
JULIE DAWN SMEDLEY PANESAR LIMITED Company Secretary 2008-12-29 CURRENT 1991-01-29 Active - Proposal to Strike off
JULIE DAWN SMEDLEY TRUCKGEAR LTD Director 2008-07-02 CURRENT 2008-07-02 Active
SIMON JOHN SMEDLEY HGV DIRECT NORTHWEST LIMITED Director 2008-12-30 CURRENT 2008-08-12 Active - Proposal to Strike off
SIMON JOHN SMEDLEY PANESAR LIMITED Director 2008-12-29 CURRENT 1991-01-29 Active - Proposal to Strike off
SIMON JOHN SMEDLEY HGV REPAIRS LIMITED Director 2006-10-02 CURRENT 2006-09-20 Active - Proposal to Strike off

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
2023-12-11APPOINTMENT TERMINATED, DIRECTOR HOWARD ROBERT MILNER
2023-09-22CONFIRMATION STATEMENT MADE ON 10/09/23, WITH UPDATES
2023-06-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES
2022-06-21FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-12DIRECTOR APPOINTED MR HOWARD ROBERT MILNER
2022-01-12AP01DIRECTOR APPOINTED MR HOWARD ROBERT MILNER
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH UPDATES
2021-06-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES
2020-03-20PSC02Notification of Bowl Reed Enterprises Ltd as a person with significant control on 2019-12-02
2020-03-20PSC04Change of details for Mr Simon John Smedley as a person with significant control on 2019-12-02
2020-02-17SH0102/12/19 STATEMENT OF CAPITAL GBP 591.00
2020-02-17SH08Change of share class name or designation
2020-02-17RES12Resolution of varying share rights or name
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES
2019-09-26PSC04Change of details for Mr Simon John Smedley as a person with significant control on 2019-06-30
2019-09-26CH01Director's details changed for Ryan Nolan Mccoy on 2019-06-30
2019-09-20AP01DIRECTOR APPOINTED MR DALE STEVEN TERRY
2019-09-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES
2018-08-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-12-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHN SMEDLEY
2017-12-20PSC09Withdrawal of a person with significant control statement on 2017-12-20
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 443
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KNOWLES / 07/12/2016
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RYAN NOLAN MCCOY / 07/12/2016
2016-12-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS JULIE DAWN SMEDLEY on 2016-12-07
2016-08-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-14AP01DIRECTOR APPOINTED RYAN NOLAN MCCOY
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 443
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 443
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARK POLLOCK
2014-09-17RES13Resolutions passed:<ul><li>Section 175 10/09/2014</ul>
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALAN HUTCHINSON
2014-07-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 443
2014-01-17AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DAWN SMEDLEY / 16/04/2013
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN SMEDLEY / 16/04/2013
2013-01-03AR0131/12/12 FULL LIST
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DAWN SMEDLEY / 22/11/2012
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN SMEDLEY / 22/11/2012
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN SMEDLEY / 22/11/2012
2012-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE DAWN SMEDLEY / 22/11/2012
2012-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE DAWN SMEDLEY / 22/11/2012
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-03AR0131/12/11 FULL LIST
2011-12-16SH0616/12/11 STATEMENT OF CAPITAL GBP 443
2011-12-16SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-07ANNOTATIONClarification
2011-12-07RP04SECOND FILING FOR FORM TM02
2011-10-28TM02APPOINTMENT TERMINATED, SECRETARY PAUL NEWTON
2011-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-28AR0131/12/10 FULL LIST
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEWTON
2011-01-06AP03SECRETARY APPOINTED PAUL ROBERT NEWTON
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-30AP01DIRECTOR APPOINTED MR PETER ALAN HUTCHINSON
2010-02-26AR0131/12/09 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT NEWTON / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN SMEDLEY / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DAWN SMEDLEY / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARK POLLOCK / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KNOWLES / 25/02/2010
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL NASH
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DOXEY
2009-09-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL NEWTON / 07/08/2009
2009-09-0288(2)AD 15/04/09-17/04/09 GBP SI 100@1=100 GBP IC 910/1010
2009-07-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-01-08288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL DOXEY / 08/01/2009
2008-12-31363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-31288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON SMEDLEY / 01/10/2006
2008-12-29288aSECRETARY APPOINTED MRS JULIE DAWN SMEDLEY
2008-12-29288bAPPOINTMENT TERMINATED DIRECTOR GUY ROBERTS
2008-12-29288aDIRECTOR APPOINTED MRS JULIE DAWN SMEDLEY
2008-12-29288bAPPOINTMENT TERMINATED SECRETARY GUY ROBERTS
2008-09-22RES01ADOPT ARTICLES 09/09/2008
2008-09-22RES12VARYING SHARE RIGHTS AND NAMES
2008-07-28288aDIRECTOR APPOINTED MR NEIL DOXEY
2008-07-28288aDIRECTOR APPOINTED MR NIGEL JOHN NASH
2008-07-25288aDIRECTOR APPOINTED MR ANTHONY MARK POLLOCK
2008-07-25288aDIRECTOR APPOINTED MR CHRISTOPHER KNOWLES
2008-05-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-01-22363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-30169£ IC 955/910 28/09/07 £ SR 45@1=45
2007-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-06395PARTICULARS OF MORTGAGE/CHARGE
2007-09-05225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-02-01363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2006-11-07169£ IC 1833/955 28/09/06 £ SR 878@1=878
2006-11-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to HGV DIRECT 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 HGV DIRECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON NON VESTING DEBTS AND FLOATING CHARGE 2009-09-15 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2007-09-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2004-05-27 Outstanding HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2001-11-05 Satisfied HSBC INVOICE FINANCE (UK) LIMITED
DEBENTURE 2001-10-31 Satisfied HSBC BANK PLC
MORTGAGE DEBENTURE 1990-06-08 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1985-08-12 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 HGV DIRECT LIMITED

Intangible Assets
Patents
We have not found any records of HGV DIRECT LIMITED registering or being granted any patents
Domain Names

HGV DIRECT LIMITED owns 1 domain names.

hgvdirect.co.uk  

Trademarks
We have not found any records of HGV DIRECT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HGV DIRECT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-1 GBP £585
Derbyshire County Council 2016-8 GBP £543
Bolsover District Council 2016-6 GBP £417
Derbyshire County Council 2016-4 GBP £585
Kent County Council 2015-12 GBP £276 Repairs, Maintenance and Running Costs
Derbyshire County Council 2015-11 GBP £638
Bolsover District Council 2015-10 GBP £835
Derbyshire County Council 2015-10 GBP £797
Bolsover District Council 2015-9 GBP £1,729
Derbyshire County Council 2015-6 GBP £1,946
Bolsover District Council 2015-5 GBP £2,191
Derbyshire County Council 2015-3 GBP £714
Salford City Council 2015-2 GBP £1,900
Derbyshire County Council 2015-2 GBP £3,607
Derbyshire County Council 2015-1 GBP £1,546
Maidstone Borough Council 2014-12 GBP £124 Materials & Supplies
Derbyshire County Council 2014-11 GBP £1,320
Derbyshire Dales District Council 2014-11 GBP £252 Purchase of Signs
Maidstone Borough Council 2014-11 GBP £54 Materials & Supplies
Bolsover District Council 2014-10 GBP £417
Bolsover District Council 2014-10 GBP £835
Maidstone Borough Council 2014-10 GBP £123 Materials & Supplies
Maidstone Borough Council 2014-8 GBP £42 Materials & Supplies
Bolsover District Council 2014-7 GBP £432
Bolsover District Council 2014-7 GBP £865
Derbyshire County Council 2014-7 GBP £534
Derbyshire Dales District Council 2014-7 GBP £606
Salford City Council 2014-6 GBP £930
Salford City Council 2014-5 GBP £430
Maidstone Borough Council 2014-5 GBP £7 Materials & Supplies
Derbyshire County Council 2014-4 GBP £954
Salford City Council 2014-4 GBP £2,493 Vehicle Related Expenditure
Bolsover District Council 2014-3 GBP £432
Derbyshire County Council 2014-3 GBP £601
Derbyshire County Council 2014-2 GBP £520
Derbyshire Dales District Council 2014-2 GBP £650
Bolsover District Council 2014-1 GBP £432
Derbyshire County Council 2013-12 GBP £520
Derbyshire County Council 2013-8 GBP £758
Bolsover District Council 2013-7 GBP £417
Derbyshire County Council 2013-7 GBP £602
Derbyshire County Council 2013-6 GBP £2,230
Bolsover District Council 2013-5 GBP £417
Derbyshire County Council 2013-4 GBP £628
Derbyshire County Council 2012-10 GBP £520
Derbyshire County Council 2012-9 GBP £500
Derbyshire County Council 2011-11 GBP £711
Derbyshire County Council 2011-10 GBP £505
Derbyshire County Council 2011-6 GBP £665
Derbyshire County Council 2011-5 GBP £560
Derbyshire County Council 2011-3 GBP £555
Derby City Council 0-0 GBP £10,459 Repairs & Maintenance - Vehicles

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 HGV DIRECT 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 HGV DIRECT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-08-0084131900Pumps for liquids, fitted or designed to be fitted with a measuring device (excl. pumps for dispensing fuel or lubricants, of the type used in filling stations or in garages)
2018-08-0087169010Chassis of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s.
2018-07-0087083091Parts for disc brakes, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10)
2018-07-0087169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2018-06-0087083091Parts for disc brakes, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10)
2018-06-0087169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2018-05-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-05-0084138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2018-03-0087169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2018-02-0087083091Parts for disc brakes, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10)
2018-02-0087169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2018-01-0087169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2017-04-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2017-03-0085129090Parts of electrical lighting or signalling equipment, windscreen wipers, defrosters and demisters of a kind used for motor vehicles, n.e.s. (excl. of burglar alarms for motor vehicles)
2017-03-0085167970Electro-thermic appliances, for domestic use (excl. hairdressing appliances and hand dryers, space-heating and soil-heating apparatus, water heaters, immersion heaters, smoothing irons, microwave ovens, ovens, cookers, cooking plates, boiling rings, grillers, roasters, coffee makers, tea makers, toasters and deep fat fryers)
2017-02-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2017-02-0087099000Parts of self-propelled works trucks, not fitted with lifting or handling equipment, of the type used in factories, warehouses, dock areas or airports for short distance transport of goods, incl. tractors for railways station platforms, n.e.s.
2016-10-0085167970Electro-thermic appliances, for domestic use (excl. hairdressing appliances and hand dryers, space-heating and soil-heating apparatus, water heaters, immersion heaters, smoothing irons, microwave ovens, ovens, cookers, cooking plates, boiling rings, grillers, roasters, coffee makers, tea makers, toasters and deep fat fryers)
2016-10-0085444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2016-07-0084138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2016-06-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-05-0085161011Electric instantaneous water heaters

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 HGV DIRECT 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 HGV DIRECT 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.