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

HIMMAT LIMITED

LOWER GROUND FLOOR RAVEN STREET COMMUNITY CENTRE, RAVEN STREET, HALIFAX, WEST YORKSHIRE, HX1 4NB,
Company Registration Number
03277918
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Himmat Ltd
HIMMAT LIMITED was founded on 1996-11-14 and has its registered office in Halifax. The organisation's status is listed as "Active". Himmat Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HIMMAT LIMITED
 
Legal Registered Office
LOWER GROUND FLOOR RAVEN STREET COMMUNITY CENTRE
RAVEN STREET
HALIFAX
WEST YORKSHIRE
HX1 4NB
Other companies in HX1
 
Charity Registration
Charity Number 1059600
Charity Address HIMMAT PROJECT, 34/36 HANSON LANE, HALIFAX, HX1 5NX
Charter SUPPORTING YOUNG PEOPLE, THROUGH EDUCATION, SPORTS AND TRAINING. PROVISION OF ACTIVITIES TO IMPROVE EDUCATIONAL ATTAINMENT.
Filing Information
Company Number 03277918
Company ID Number 03277918
Date formed 1996-11-14
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 14:00:10
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.
Companies with same name HIMMAT LIMITED
The following companies were found which have the same name as HIMMAT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HIMMAT California Unknown
HIMMAT & DAYA HOLDINGS, LLC 51 PENN BLVD. Westchester SCARSDALE NY 10583 Active Company formed on the 2020-01-08
Himmat 5 Trucking Inc. 1651 Brantford Road Vanessa Ontario N0E 1V0 Active Company formed on the 2022-08-22
HIMMAT 5, LLC 104 W 2ND AVE SPOKANE WA 992013604 Active Company formed on the 2022-05-05
Himmat 55 Trucking Inc. 3450 Platinum Dr Unit 9 Mississauga Ontario L5M 7N4 Active Company formed on the 2022-07-21
HIMMAT AND JAGGAT CORP. 6010 Kissena Blvd Queens Flushing NY 11355 Active Company formed on the 2024-01-08
HIMMAT ASSESSMENTS LTD 204-208 HOLBROOK LANE HOLBROOKS COVENTRY WEST MIDLANDS CV6 4DD Active Company formed on the 2011-10-14
HIMMAT BUILDERS PRIVATE LIMITED 2413 KUMAR CAPITAL EAST STREET CAMP PUNE Maharashtra 411001 AMALGAMATED Company formed on the 1988-12-01
HIMMAT CARPENTRY & CONSTRUCTION LTD. 102 - 804 WELSH DRIVE SW EDMONTON ALBERTA T6X 1Y8 Active Company formed on the 2018-01-05
HIMMAT CARE LTD 958 KINGSWAY MANCHESTER M20 5WR Active Company formed on the 2021-12-09
HIMMAT COLLECTION PRIVATE LIMITED 56A NEW KRISHANA CLOTH MARKET CHANDNI CHOWK NEW DELHI Delhi 110006 ACTIVE Company formed on the 1994-03-31
HIMMAT CONSTRUCTIONS LTD. 102-804 WELSH DR SW EDMONTON ALBERTA T6X1Y8 Active Company formed on the 2021-03-26
HIMMAT DEVELOPMENTS LTD RADIO HOUSE ASTON ROAD NORTH BIRMINGHAM WEST MIDLANDS B6 4DA Active - Proposal to Strike off Company formed on the 2020-05-27
HIMMAT ENTERPRISES PTY LTD Active Company formed on the 2019-06-25
HIMMAT ENTERPRISES CORP British Columbia Active
HIMMAT ENTERPRISES, LLC 8407 SARDONYX DR SW LAKEWOOD WA 98498 Active Company formed on the 2021-08-27
HIMMAT EXPRESS LTD. British Columbia Active Company formed on the 2014-11-20
HIMMAT EXPRESS CORPORATION New Jersey Unknown
HIMMAT EXPRESS CORPORATION New Jersey Unknown
HIMMAT FARMS, LLC 4471 CASTLEROCK DRIVE BLAINE WA 982300000 Active Company formed on the 2012-10-04

Company Officers of HIMMAT LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER MCALPIN LYNN
Company Secretary 2014-02-13
LEANNE DELAHUNTY
Director 2016-09-28
ABDUL JABAR
Director 2017-03-31
JENNIFER M LYNN
Director 2010-12-30
FAISAL SHOUKAT
Director 2017-03-31
RICHARD IAN SMITH
Director 2017-09-12
STEPHEN SWEENEY
Director 2017-08-22
ZIA SYED
Director 2014-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD IAN SMITH
Director 2014-02-13 2017-02-22
PETER HENNING
Director 2010-11-14 2014-10-01
RICHARD IAN SMITH
Company Secretary 1996-11-14 2014-02-13
ROBIN PRESCOTT
Director 1996-11-14 2014-02-13
MARGARET PAULINE ELIZABETH NASH
Director 2001-12-19 2013-04-10
KEITH MALCOLM MCDONALD
Director 2000-10-18 2012-11-14
ROBERT STUART CLEGG
Director 1997-10-29 2009-10-20
CHRISTOPHER SONNE
Director 2000-11-22 2009-04-01
DAVID SCOTT
Director 1999-12-07 2007-05-18
DAVID GARETH MALDWYN PERRETT
Director 1997-10-29 2001-12-19
CATHERINE LOUISE GALTREY
Director 1999-09-03 2000-11-22
RAHAT KHAN
Director 1997-10-29 2000-09-01
AKRAM ALI
Director 1998-10-31 1999-12-07
MOHAMED ASLAM
Director 1998-11-18 1999-12-07
MARK HEMINGWAY
Director 1997-10-29 1999-01-23
IDRIS MOHAMMAD AWAN
Director 1996-11-14 1998-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER M LYNN PALESTINE SOLIDARITY CAMPAIGN LTD Director 2017-01-21 CURRENT 2004-08-24 Active
JENNIFER M LYNN ST. AUGUSTINE'S CENTRE, HALIFAX Director 2010-05-19 CURRENT 2009-02-16 Active
JENNIFER M LYNN SQUARE TRADING LIMITED Director 1999-10-13 CURRENT 1989-02-15 In Administration/Administrative Receiver
JENNIFER M LYNN THE SQUARE CHAPEL TRUST Director 1999-07-07 CURRENT 1988-11-09 In Administration/Administrative Receiver
FAISAL SHOUKAT OPTIMAL HEALTHCARE LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active - Proposal to Strike off
FAISAL SHOUKAT CROSSLEY RIDGE INVESTMENTS LTD Director 2017-12-01 CURRENT 2017-12-01 Active
FAISAL SHOUKAT CCOM LTD Director 2016-07-12 CURRENT 2016-06-30 Active
FAISAL SHOUKAT OVENDEN HEALTHCARE LTD Director 2015-12-16 CURRENT 2015-12-16 Active
FAISAL SHOUKAT OXFORD PHARMACEUTICALS LIMITED Director 2015-10-06 CURRENT 2015-10-06 Active - Proposal to Strike off
STEPHEN SWEENEY WHITE RIBBON CAMPAIGN LTD Director 2014-02-23 CURRENT 2005-11-09 Active
STEPHEN SWEENEY ROCHDALE CANAL TRUST LIMITED Director 2013-05-15 CURRENT 1986-02-04 Dissolved 2015-07-21

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
2024-03-01APPOINTMENT TERMINATED, DIRECTOR TOYABA ALI
2024-03-01APPOINTMENT TERMINATED, DIRECTOR KHURRAM SHAZAD
2024-03-01DIRECTOR APPOINTED MR MOHAMMED ZHABAIR YOUSAF
2023-12-04Director's details changed for Mr Sabir Hussain on 2023-11-29
2023-12-04CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-09-27APPOINTMENT TERMINATED, DIRECTOR HAJRA ILYAS
2023-09-27APPOINTMENT TERMINATED, DIRECTOR WASEEM AHMED MIRZA
2023-09-27APPOINTMENT TERMINATED, DIRECTOR ABDUL JABAR
2023-03-20APPOINTMENT TERMINATED, DIRECTOR PAUL PETER MOORE
2023-01-24REGISTERED OFFICE CHANGED ON 24/01/23 FROM Lower Ground Floor Raven Street Community Centre Raven Street Halifax HX1 4NE England
2023-01-24CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2023-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/23 FROM Lower Ground Floor Raven Street Community Centre Raven Street Halifax HX1 4NE England
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28APPOINTMENT TERMINATED, DIRECTOR PARVEEN AKHTAR HUSSAIN
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PARVEEN AKHTAR HUSSAIN
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER M LYNN
2022-09-20TM02Termination of appointment of Jennifer Mcalpin Lynn on 2022-09-17
2022-07-01AP01DIRECTOR APPOINTED MR. PAUL PETER MOORE
2022-06-26AP01DIRECTOR APPOINTED MR. SABIR HUSSAIN
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR TASSADAQUE HUSSAIN
2021-03-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2021-01-26AP01DIRECTOR APPOINTED MISS HAJRA ILYAS
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR YASAR MOHAMMED
2020-06-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SWEENEY
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-11-26AP01DIRECTOR APPOINTED MR YASAR MOHAMMED
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN SMITH
2019-01-19TM01APPOINTMENT TERMINATED, DIRECTOR LEANNE DELAHUNTY
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-08-22AP01DIRECTOR APPOINTED MRS. PARVEEN AKHTAR HUSSAIN
2018-08-22AP01DIRECTOR APPOINTED MR. WASEEM MIRZA
2018-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 032779180001
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-09-12AP01DIRECTOR APPOINTED MR. RICHARD IAN SMITH
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN SMITH
2017-08-23AP01DIRECTOR APPOINTED MR. STEPHEN SWEENEY
2017-08-22AP01DIRECTOR APPOINTED MS. LEANNE DELAHUNTY
2017-07-26AP01DIRECTOR APPOINTED MR ABDUL JABAR
2017-06-12AP01DIRECTOR APPOINTED MR FAISAL SHOUKAT
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2017-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/17 FROM Raven Street Raven Street Halifax West Yorkshire HX1 4NB England
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/16 FROM 34/36 Hanson Lane Halifax West Yorkshire HX1 5NX
2015-11-25AR0114/11/15 ANNUAL RETURN FULL LIST
2015-11-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-11-17AR0114/11/14 ANNUAL RETURN FULL LIST
2014-11-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER HENNING
2014-09-15AP03Appointment of Ms Jennifer Mcalpin Lynn as company secretary on 2014-02-13
2014-04-09AP01DIRECTOR APPOINTED MR RICHARD IAN SMITH
2014-04-09TM02APPOINTMENT TERMINATED, SECRETARY RICHARD SMITH
2014-04-07AP01DIRECTOR APPOINTED MR ZIA SYED
2014-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PRESCOTT
2014-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET NASH
2014-01-30AR0114/11/13 NO MEMBER LIST
2014-01-30CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD IAN SMITH / 10/09/2013
2014-01-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-15AR0114/11/12 NO MEMBER LIST
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MCDONALD
2011-12-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-16AR0114/11/11 NO MEMBER LIST
2011-11-16AP01DIRECTOR APPOINTED MS JENNY LYNN
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-26AR0114/11/10 NO MEMBER LIST
2010-11-26AP01DIRECTOR APPOINTED MR PETER HENNING
2009-12-15AR0114/11/09 NO MEMBER LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PRESCOTT / 14/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MALCOLM MCDONALD / 14/11/2009
2009-12-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLEGG
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SONNE
2009-05-07363aANNUAL RETURN MADE UP TO 14/11/08
2008-11-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-11-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-21363(288)DIRECTOR RESIGNED
2007-11-21363sANNUAL RETURN MADE UP TO 14/11/07
2007-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-28363sANNUAL RETURN MADE UP TO 14/11/06
2006-03-31363sANNUAL RETURN MADE UP TO 14/11/05
2006-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-20363sANNUAL RETURN MADE UP TO 14/11/04
2004-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-23363(288)SECRETARY'S PARTICULARS CHANGED
2003-12-23363sANNUAL RETURN MADE UP TO 14/11/03
2003-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-19363sANNUAL RETURN MADE UP TO 14/11/02
2002-01-24363sANNUAL RETURN MADE UP TO 14/11/01
2002-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-18288bDIRECTOR RESIGNED
2002-01-18288aNEW DIRECTOR APPOINTED
2002-01-18288aNEW DIRECTOR APPOINTED
2000-12-15288bDIRECTOR RESIGNED
2000-12-15288aNEW DIRECTOR APPOINTED
2000-11-27363sANNUAL RETURN MADE UP TO 14/11/00
2000-10-31288aNEW DIRECTOR APPOINTED
2000-10-04288bDIRECTOR RESIGNED
2000-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-21288aNEW DIRECTOR APPOINTED
1999-12-15288bDIRECTOR RESIGNED
1999-12-15288bDIRECTOR RESIGNED
1999-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-06363sANNUAL RETURN MADE UP TO 14/11/99
1999-09-23288aNEW DIRECTOR APPOINTED
1999-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-04288bDIRECTOR RESIGNED
1998-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-26288aNEW DIRECTOR APPOINTED
1998-11-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HIMMAT 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 HIMMAT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HIMMAT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HIMMAT LIMITED

Intangible Assets
Patents
We have not found any records of HIMMAT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIMMAT LIMITED
Trademarks
We have not found any records of HIMMAT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HIMMAT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-12 GBP £0 Ext Org Workers
Bradford Metropolitan District Council 2015-11 GBP £0 Community Safety Sys
Bradford Metropolitan District Council 2015-10 GBP £0 Ext Org Workers
Bradford Metropolitan District Council 2015-8 GBP £0 Ext Org Workers
Bradford Metropolitan District Council 2015-7 GBP £0 Ext Org Workers
Bradford Metropolitan District Council 2015-6 GBP £14,252 Home Support
Bradford Metropolitan District Council 2015-5 GBP £0 Home Support
Bradford Metropolitan District Council 2015-4 GBP £44,205 Home Support
Bradford Metropolitan District Council 2015-3 GBP £18,571 Home Support
Bradford Metropolitan District Council 2015-2 GBP £17,944 Home Support
Bradford Metropolitan District Council 2015-1 GBP £69,415 Home Support
Bradford Metropolitan District Council 2014-12 GBP £6,508 Home Support
Bradford Metropolitan District Council 2014-11 GBP £21,947 Home Support
Bradford Metropolitan District Council 2014-10 GBP £56,894 Home Support
Bradford Metropolitan District Council 2014-8 GBP £31,666 Home Support
Bradford City Council 2014-7 GBP £16,528
Bradford City Council 2014-6 GBP £55,479
The Borough of Calderdale 2014-5 GBP £8,926 Other Committees Of The Council
Bradford City Council 2014-4 GBP £97,738
The Borough of Calderdale 2014-4 GBP £5,460 Services
Bradford City Council 2014-3 GBP £210,437
The Borough of Calderdale 2014-3 GBP £10,868 Services
Bradford City Council 2014-2 GBP £6,380
The Borough of Calderdale 2014-2 GBP £9,526 Voluntary Associations
The Borough of Calderdale 2014-1 GBP £5,648 Voluntary Associations
Bradford City Council 2014-1 GBP £16,599
Bradford City Council 2013-12 GBP £33,511
Bradford City Council 2013-11 GBP £21,294
The Borough of Calderdale 2013-11 GBP £8,720 Voluntary Associations
The Borough of Calderdale 2013-10 GBP £5,108 Voluntary Associations
Bradford City Council 2013-10 GBP £15,312
The Borough of Calderdale 2013-9 GBP £1,305 Voluntary Associations
Bradford City Council 2013-8 GBP £59,253
Bradford City Council 2013-7 GBP £60,805
The Borough of Calderdale 2013-7 GBP £13,044 Voluntary Associations
Bradford City Council 2013-6 GBP £6,380
Bradford City Council 2013-5 GBP £22,064
The Borough of Calderdale 2013-5 GBP £5,108 Voluntary Associations
Bradford City Council 2013-4 GBP £12,760
Bradford City Council 2013-2 GBP £6,380
Bradford City Council 2013-1 GBP £56,165
The Borough of Calderdale 2012-12 GBP £28,762 Voluntary Associations
Bradford City Council 2012-11 GBP £12,760
Bradford City Council 2012-10 GBP £226,595
Bradford City Council 2012-8 GBP £4,785
The Borough of Calderdale 2012-8 GBP £963 Equipment Furniture And Materials
Bradford City Council 2012-7 GBP £56,165
The Borough of Calderdale 2012-7 GBP £19,151 Services
The Borough of Calderdale 2012-6 GBP £5,108 Voluntary Associations
Bradford City Council 2012-5 GBP £10,208
Bradford City Council 2012-4 GBP £140,000
The Borough of Calderdale 2012-4 GBP £20,478 Services
The Borough of Calderdale 2012-3 GBP £605 Services
Bradford City Council 2012-2 GBP £7,866
Bradford City Council 2012-1 GBP £6,380
Bradford Metropolitan District Council 2011-12 GBP £6,380 Home Support
Bradford Metropolitan District Council 2011-11 GBP £7,866 Home Support
Bradford Metropolitan District Council 2011-5 GBP £3,190 Home Support
Bradford Metropolitan District Council 2011-4 GBP £4,600 Homecare fill-in
Bradford Metropolitan District Council 2011-3 GBP £36,323 Home Support
Bradford Metropolitan District Council 2011-2 GBP £0 Community Safety Sys
Bradford Metropolitan District Council 2011-1 GBP £28,710

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 HIMMAT 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 HIMMAT 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 HIMMAT 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.
    Other companies at postcode HX1 4NB