Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SMITHS EQUIPMENT HIRE (HOLDINGS) LIMITED
Company Information for

SMITHS EQUIPMENT HIRE (HOLDINGS) LIMITED

DE HAVILLAND HOUSE, 15 -16 AVROE CRESCENT, BLACKPOOL, LANCASHIRE, FY4 2DP,
Company Registration Number
05048553
Private Limited Company
Active

Company Overview

About Smiths Equipment Hire (holdings) Ltd
SMITHS EQUIPMENT HIRE (HOLDINGS) LIMITED was founded on 2004-02-18 and has its registered office in Blackpool. The organisation's status is listed as "Active". Smiths Equipment Hire (holdings) 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
SMITHS EQUIPMENT HIRE (HOLDINGS) LIMITED
 
Legal Registered Office
DE HAVILLAND HOUSE
15 -16 AVROE CRESCENT
BLACKPOOL
LANCASHIRE
FY4 2DP
Other companies in FY3
 
Filing Information
Company Number 05048553
Company ID Number 05048553
Date formed 2004-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB854986171  
Last Datalog update: 2024-03-06 01:53:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMITHS EQUIPMENT HIRE (HOLDINGS) 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 SMITHS EQUIPMENT HIRE (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
DAVID WALDO SMITH
Director 2004-02-18
THOMAS GEOFFREY SMITH
Director 2004-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL SMITH
Company Secretary 2004-02-18 2011-01-28
NEIL SMITH
Director 2004-02-18 2011-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WALDO SMITH SMITHS EQUIPMENT HIRE LIMITED Director 1991-04-23 CURRENT 1970-10-28 Active
THOMAS GEOFFREY SMITH SMITHS EQUIPMENT HIRE LIMITED Director 1991-04-23 CURRENT 1970-10-28 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
2023-07-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/23
2023-02-20CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2022-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/22
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2021-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/21
2021-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2021-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/20
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES
2019-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19
2019-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 050485530013
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES
2018-09-21SH02Sub-division of shares on 2018-09-07
2018-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 500
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 500
2017-10-11SH0631/08/17 STATEMENT OF CAPITAL GBP 500
2017-10-11SH0631/07/17 STATEMENT OF CAPITAL GBP 502
2017-10-11SH0630/06/17 STATEMENT OF CAPITAL GBP 504
2017-10-11SH0631/05/17 STATEMENT OF CAPITAL GBP 506
2017-10-11SH0630/04/17 STATEMENT OF CAPITAL GBP 508
2017-10-11SH0631/03/17 STATEMENT OF CAPITAL GBP 510
2017-10-11SH0628/02/17 STATEMENT OF CAPITAL GBP 512
2017-10-11SH03RETURN OF PURCHASE OF OWN SHARES
2017-10-11SH03RETURN OF PURCHASE OF OWN SHARES
2017-10-11SH03RETURN OF PURCHASE OF OWN SHARES
2017-10-11SH03RETURN OF PURCHASE OF OWN SHARES
2017-10-11SH03RETURN OF PURCHASE OF OWN SHARES
2017-10-11SH03RETURN OF PURCHASE OF OWN SHARES
2017-10-11SH03RETURN OF PURCHASE OF OWN SHARES
2017-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 050485530012
2017-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17
2017-03-20SH0631/01/17 STATEMENT OF CAPITAL GBP 514.00
2017-03-20SH0631/12/16 STATEMENT OF CAPITAL GBP 516.00
2017-03-20SH0630/11/16 STATEMENT OF CAPITAL GBP 518.00
2017-03-20SH0631/10/16 STATEMENT OF CAPITAL GBP 520
2017-03-20SH03RETURN OF PURCHASE OF OWN SHARES
2017-03-20SH03RETURN OF PURCHASE OF OWN SHARES
2017-03-20SH03RETURN OF PURCHASE OF OWN SHARES
2017-03-20SH03RETURN OF PURCHASE OF OWN SHARES
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 538
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALDO SMITH / 01/12/2016
2017-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEOFFREY SMITH / 01/12/2016
2016-12-19SH0630/04/16 STATEMENT OF CAPITAL GBP 532
2016-12-19SH0631/03/16 STATEMENT OF CAPITAL GBP 534.00
2016-12-19SH0630/06/16 STATEMENT OF CAPITAL GBP 528
2016-12-19SH0631/07/16 STATEMENT OF CAPITAL GBP 526
2016-12-19SH0631/08/16 STATEMENT OF CAPITAL GBP 524
2016-12-19SH0630/09/16 STATEMENT OF CAPITAL GBP 522
2016-12-19SH0631/05/16 STATEMENT OF CAPITAL GBP 530.00
2016-12-05SH0628/02/16 STATEMENT OF CAPITAL GBP 536
2016-11-07SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-07SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-07SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-07SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-07SH03RETURN OF PURCHASE OF OWN SHARES
2016-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16
2016-06-09SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-09SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-09SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEOFFREY SMITH / 11/04/2016
2016-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALDO SMITH / 11/04/2016
2016-03-10SH0630/11/15 STATEMENT OF CAPITAL GBP 542
2016-03-10SH0631/12/15 STATEMENT OF CAPITAL GBP 540
2016-03-10SH0631/01/16 STATEMENT OF CAPITAL GBP 538
2016-03-10SH03RETURN OF PURCHASE OF OWN SHARES
2016-03-10SH03RETURN OF PURCHASE OF OWN SHARES
2016-03-10SH03RETURN OF PURCHASE OF OWN SHARES
2016-02-24AR0118/02/16 FULL LIST
2015-12-16SH0631/10/15 STATEMENT OF CAPITAL GBP 544
2015-12-16SH0630/09/15 STATEMENT OF CAPITAL GBP 546
2015-12-16SH0631/08/15 STATEMENT OF CAPITAL GBP 548
2015-12-16SH0631/07/15 STATEMENT OF CAPITAL GBP 550
2015-12-16SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-16SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-16SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-16SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 552
2015-08-11SH0630/06/15 STATEMENT OF CAPITAL GBP 552
2015-08-11SH0131/05/15 STATEMENT OF CAPITAL GBP 554
2015-08-11SH0630/04/15 STATEMENT OF CAPITAL GBP 556
2015-08-11SH0631/03/15 STATEMENT OF CAPITAL GBP 558
2015-08-11SH0628/02/15 STATEMENT OF CAPITAL GBP 560
2015-08-11SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-11SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-11SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-11SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-11SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15
2015-03-17SH0631/01/15 STATEMENT OF CAPITAL GBP 562
2015-03-17SH0631/12/14 STATEMENT OF CAPITAL GBP 564
2015-03-17SH0630/11/14 STATEMENT OF CAPITAL GBP 566
2015-03-17SH0631/10/14 STATEMENT OF CAPITAL GBP 568
2015-03-17SH0630/09/14 STATEMENT OF CAPITAL GBP 570
2015-03-17SH0631/08/14 STATEMENT OF CAPITAL GBP 572
2015-03-17SH0631/07/14 STATEMENT OF CAPITAL GBP 574
2015-03-17SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-17SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-17SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-17SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-17SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-17SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-17SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-10AR0118/02/15 FULL LIST
2015-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2015 FROM THE OLD TRAMSHEDS, WHITEGATE DRIVE, BLACKPOOL LANCASHIRE FY3 9JW
2014-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 050485530011
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 576
2014-09-23SH0630/06/14 STATEMENT OF CAPITAL GBP 576
2014-09-23SH0631/05/14 STATEMENT OF CAPITAL GBP 578
2014-09-23SH0631/03/14 STATEMENT OF CAPITAL GBP 582
2014-09-23SH0630/04/14 STATEMENT OF CAPITAL GBP 580
2014-09-23SH0628/02/14 STATEMENT OF CAPITAL GBP 584
2014-09-08SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-08SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-08SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-08SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-08SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEOFFREY SMITH / 02/09/2014
2014-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14
2014-03-07SH0607/03/14 STATEMENT OF CAPITAL GBP 586
2014-03-07SH0607/03/14 STATEMENT OF CAPITAL GBP 596
2014-03-07SH0607/03/14 STATEMENT OF CAPITAL GBP 594
2014-03-07SH0607/03/14 STATEMENT OF CAPITAL GBP 592
2014-03-07SH0607/03/14 STATEMENT OF CAPITAL GBP 590
2014-03-07SH0607/03/14 STATEMENT OF CAPITAL GBP 588
2014-03-07SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-07SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-07SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-07SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-07SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-07SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-24AR0118/02/14 FULL LIST
2013-09-25SH0625/09/13 STATEMENT OF CAPITAL GBP 608
2013-09-25SH0625/09/13 STATEMENT OF CAPITAL GBP 606
2013-09-25SH0625/09/13 STATEMENT OF CAPITAL GBP 604
2013-09-25SH0625/09/13 STATEMENT OF CAPITAL GBP 602
2013-09-25SH0625/09/13 STATEMENT OF CAPITAL GBP 600
2013-09-25SH0625/09/13 STATEMENT OF CAPITAL GBP 598
2013-09-25SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-25SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-25SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-25SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-25SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-25SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13
2013-03-20AR0118/02/13 FULL LIST
2013-03-05SH0605/03/13 STATEMENT OF CAPITAL GBP 610
2013-03-05SH0605/03/13 STATEMENT OF CAPITAL GBP 612
2013-03-05SH0605/03/13 STATEMENT OF CAPITAL GBP 614
2013-03-05SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-05SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-05SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-26SH0626/11/12 STATEMENT OF CAPITAL GBP 616
2012-11-26SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-23SH0623/10/12 STATEMENT OF CAPITAL GBP 622
2012-10-23SH0623/10/12 STATEMENT OF CAPITAL GBP 624
2012-10-23SH0623/10/12 STATEMENT OF CAPITAL GBP 620
2012-10-23SH0623/10/12 STATEMENT OF CAPITAL GBP 618
2012-10-23SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-23SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-23SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-23SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12
2012-07-05ANNOTATIONClarification
2012-07-05MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10
2012-07-04ANNOTATIONClarification
2012-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-06-26SH0626/06/12 STATEMENT OF CAPITAL GBP 630
2012-06-26SH0626/06/12 STATEMENT OF CAPITAL GBP 632
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SMITHS EQUIPMENT HIRE (HOLDINGS) 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 SMITHS EQUIPMENT HIRE (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-28 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2014-11-14 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
MORTGAGE DEED 2012-07-04 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
LEGAL MORTGAGE 2007-04-12 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-05-31 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2004-08-21 Outstanding YORKSHRE BANK
LEGAL MORTGAGE 2004-08-17 Outstanding YORKSHIRE BANK
LEGAL MORTGAGE 2004-08-17 Outstanding YORKSHIRE BANK
LEGAL MORTGAGE 2004-08-17 Outstanding YORKSHIRE BANK
LEGAL MORTGAGE 2004-08-17 Outstanding YORKSHIRE BANK
LEGAL MORTGAGE 2004-08-17 Outstanding YORKSHIRE BANK
DEBENTURE 2004-03-26 Outstanding YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 SMITHS EQUIPMENT HIRE (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of SMITHS EQUIPMENT HIRE (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMITHS EQUIPMENT HIRE (HOLDINGS) LIMITED
Trademarks
We have not found any records of SMITHS EQUIPMENT HIRE (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMITHS EQUIPMENT HIRE (HOLDINGS) 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 (70100 - Activities of head offices) as SMITHS EQUIPMENT HIRE (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SMITHS EQUIPMENT HIRE (HOLDINGS) 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 SMITHS EQUIPMENT HIRE (HOLDINGS) 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 SMITHS EQUIPMENT HIRE (HOLDINGS) 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.