Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GROUNDWATER LIFT TRUCKS LIMITED
Company Information for

GROUNDWATER LIFT TRUCKS LIMITED

SPURRYHILLOCK INDUSTRIAL ESTATE, STONEHAVEN, AB39 2NH,
Company Registration Number
SC184382
Private Limited Company
Active

Company Overview

About Groundwater Lift Trucks Ltd
GROUNDWATER LIFT TRUCKS LIMITED was founded on 1998-03-31 and has its registered office in . The organisation's status is listed as "Active". Groundwater Lift Trucks 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
GROUNDWATER LIFT TRUCKS LIMITED
 
Legal Registered Office
SPURRYHILLOCK INDUSTRIAL ESTATE
STONEHAVEN
AB39 2NH
Other companies in AB39
 
Previous Names
KINCARDINE PROPERTIES LIMITED12/07/2004
Filing Information
Company Number SC184382
Company ID Number SC184382
Date formed 1998-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB743277425  
Last Datalog update: 2024-04-06 15:55:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROUNDWATER LIFT TRUCKS 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 GROUNDWATER LIFT TRUCKS LIMITED

Current Directors
Officer Role Date Appointed
MACKINNONS
Company Secretary 2005-07-01
BARRY GROUNDWATER
Director 1998-05-06
DAVID IVAN GROUNDWATER
Director 1998-05-06
KATHLEEN GROUNDWATER
Director 1998-05-06
KEVIN GROUNDWATER
Director 1998-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
CLARK & WALLACE SOLICITORS
Company Secretary 1998-03-31 2005-07-01
KENNETH STEWART GORDON
Director 1998-03-31 1998-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MACKINNONS ELLISHILL ENTERPRISES LIMITED Company Secretary 2009-09-07 CURRENT 2009-09-07 Active
MACKINNONS FROZEN AT SEA LIMITED Company Secretary 2009-06-05 CURRENT 2008-05-02 Active
MACKINNONS ASPIRE-TO-GOLF (RETAIL) LIMITED Company Secretary 2009-04-16 CURRENT 2009-04-16 Active - Proposal to Strike off
MACKINNONS ACTIVPAYROLL LTD. Company Secretary 2009-03-09 CURRENT 1999-03-23 Active
MACKINNONS GEMINI CORROSION SERVICES LIMITED Company Secretary 2008-12-22 CURRENT 1986-11-11 Liquidation
MACKINNONS FARSTAD INVESTMENTS LIMITED Company Secretary 2008-12-02 CURRENT 2008-12-02 Dissolved 2017-05-30
MACKINNONS DEFIANCE (FRASERBURGH) LIMITED Company Secretary 2008-10-30 CURRENT 2008-10-30 Active
MACKINNONS D & S ROOFING LIMITED Company Secretary 2008-08-07 CURRENT 2008-08-07 Dissolved 2014-08-29
MACKINNONS MORWIL LIMITED Company Secretary 2008-08-05 CURRENT 2008-08-05 Liquidation
MACKINNONS COMPETENTIA LIMITED Company Secretary 2008-02-21 CURRENT 2008-02-21 Dissolved 2017-02-21
MACKINNONS PETERHEAD DECOMMISSIONING LIMITED Company Secretary 2007-10-04 CURRENT 2007-10-04 Dissolved 2017-03-28
MACKINNONS MCM FISHING LIMITED Company Secretary 2007-05-11 CURRENT 2007-05-11 Active
MACKINNONS ONWARD FISHING COMPANY LIMITED Company Secretary 2006-11-30 CURRENT 1901-01-16 Active
MACKINNONS NORTEMARA LIMITED Company Secretary 2006-11-29 CURRENT 2006-11-29 Dissolved 2016-02-02
MACKINNONS TEBA LIMITED Company Secretary 2006-10-06 CURRENT 2006-10-06 Active
MACKINNONS AQUATECH DESIGN LIMITED Company Secretary 2006-08-31 CURRENT 1995-05-15 Active
MACKINNONS MACKINCO (52) LIMITED Company Secretary 2006-06-19 CURRENT 2006-06-19 Dissolved 2014-11-07
MACKINNONS SWANELLA LIMITED Company Secretary 2006-01-31 CURRENT 1994-10-18 Active
MACKINNONS ARMANA LIMITED Company Secretary 2006-01-31 CURRENT 1987-03-24 Active
MACKINNONS JACINTA LIMITED Company Secretary 2006-01-31 CURRENT 1987-03-23 Active
MACKINNONS J. MARR (FISHING) LIMITED Company Secretary 2006-01-31 CURRENT 1897-10-02 Active
MACKINNONS MARR MANAGEMENT LIMITED Company Secretary 2006-01-18 CURRENT 2005-12-07 Active
MACKINNONS PENGUIN EXPLORATION LIMITED Company Secretary 2005-06-02 CURRENT 2005-06-02 Dissolved 2014-01-17
MACKINNONS ANIRAC LIMITED Company Secretary 2005-02-28 CURRENT 2005-02-28 Active
MACKINNONS HARCUS FISHING COMPANY LIMITED Company Secretary 2005-02-24 CURRENT 1996-12-31 Active
MACKINNONS BOYD LINE LIMITED Company Secretary 2005-01-14 CURRENT 1980-06-12 Active
MACKINNONS LIONMAN LIMITED Company Secretary 2005-01-14 CURRENT 1986-05-13 Active
MACKINNONS SEACROFT MARINE CONSULTANTS LIMITED Company Secretary 2004-09-06 CURRENT 2004-09-06 Active
MACKINNONS UK FISHERIES LIMITED Company Secretary 2004-09-01 CURRENT 2004-09-01 Active
MACKINNONS KINCARDINE PROPERTIES LIMITED Company Secretary 2004-06-22 CURRENT 2004-06-22 Active
MACKINNONS MACKINCO (32) LIMITED Company Secretary 2003-05-23 CURRENT 2003-05-23 Active
MACKINNONS CHARTSCORE Company Secretary 2002-09-18 CURRENT 2002-09-18 Active - Proposal to Strike off
MACKINNONS FORGEAMBER Company Secretary 2002-06-17 CURRENT 2002-06-17 Active - Proposal to Strike off
MACKINNONS EIJ DEVELOPMENTS LIMITED Company Secretary 2001-12-12 CURRENT 2001-12-12 Active
MACKINNONS VENTURE II FISHING COMPANY LIMITED Company Secretary 1999-12-20 CURRENT 1999-12-20 Active
MACKINNONS MACKINCO (NOMINEES) LIMITED Company Secretary 1999-07-08 CURRENT 1999-07-08 Active
MACKINNONS TOR DRILLING (UK) LIMITED Company Secretary 1999-06-09 CURRENT 1999-06-09 Active
MACKINNONS CROVIE FISHING COMPANY LIMITED Company Secretary 1998-11-30 CURRENT 1998-11-30 Active
MACKINNONS LAESO FISH LIMITED Company Secretary 1998-03-26 CURRENT 1998-03-26 Active
MACKINNONS FARSTAD SHIPPING LIMITED Company Secretary 1996-06-10 CURRENT 1985-08-30 Active
MACKINNONS FARSTAD MARINE LIMITED Company Secretary 1995-10-02 CURRENT 1995-09-19 Dissolved 2017-05-30
MACKINNONS SHANNON FISHING LIMITED Company Secretary 1995-03-28 CURRENT 1995-03-28 Active
MACKINNONS FREEDOM FISH LIMITED Company Secretary 1995-03-28 CURRENT 1995-03-28 Active
MACKINNONS TAYMASS LIMITED Company Secretary 1992-08-20 CURRENT 1992-05-21 Liquidation
MACKINNONS ABERDEEN MARINE PERSONNEL LIMITED Company Secretary 1990-12-31 CURRENT 1989-05-16 Active - Proposal to Strike off
MACKINNONS DENMORE PARK MANAGEMENT LIMITED Company Secretary 1989-11-30 CURRENT 1975-11-17 Active
MACKINNONS NSW TECHNOLOGY LIMITED Company Secretary 1989-06-06 CURRENT 1980-09-10 Active - Proposal to Strike off
MACKINNONS JOHN H. DUNCAN AND SON (LONGSIDE) LIMITED Company Secretary 1989-01-25 CURRENT 1950-05-18 Liquidation
MACKINNONS A.J. ROBSON (ELECTRICAL) LIMITED Company Secretary 1988-12-06 CURRENT 1987-02-25 Active
BARRY GROUNDWATER STEVE REID AUTOBODY LIMITED Director 2012-06-25 CURRENT 2012-06-18 Active
DAVID IVAN GROUNDWATER KINCARDINE PROPERTIES LIMITED Director 2005-07-01 CURRENT 2004-06-22 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Accounts AssistantStonehavenTemporary post for approximately 3 months required to provide support to Accounts Department. Full Time Post Commencing January 2016....2015-11-11

Jobs results powered by Indeed
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
2024-04-04CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2024-03-18FULL ACCOUNTS MADE UP TO 31/07/23
2023-05-03FULL ACCOUNTS MADE UP TO 31/07/22
2023-04-18CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2022-04-22AAFULL ACCOUNTS MADE UP TO 31/07/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-05-05AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2021-03-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN GROUNDWATER
2020-07-30AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-04-21TM02Termination of appointment of Mackinnons on 2020-04-21
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-04-30AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2018-07-23AAFULL ACCOUNTS MADE UP TO 30/07/17
2018-04-24AA01Previous accounting period shortened from 31/07/17 TO 30/07/17
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2017-04-18AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 400
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 400
2016-04-08AR0113/03/16 ANNUAL RETURN FULL LIST
2016-02-11AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1843820006
2015-05-08AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 400
2015-03-19AR0113/03/15 ANNUAL RETURN FULL LIST
2014-10-24AUDAUDITOR'S RESIGNATION
2014-04-10AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 400
2014-03-21AR0113/03/14 ANNUAL RETURN FULL LIST
2013-04-10AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-03-28AR0113/03/13 ANNUAL RETURN FULL LIST
2013-02-22MG01sParticulars of a mortgage or charge / charge no: 5
2012-12-28MG01sParticulars of a mortgage or charge / charge no: 4
2012-04-10AR0113/03/12 ANNUAL RETURN FULL LIST
2012-02-22AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-04-07AR0113/03/11 ANNUAL RETURN FULL LIST
2011-04-07CH04SECRETARY'S DETAILS CHNAGED FOR MACKINNONS on 2011-01-01
2011-02-14AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-03-16AR0113/03/10 ANNUAL RETURN FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GROUNDWATER / 01/01/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN GROUNDWATER / 01/01/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IVAN GROUNDWATER / 01/01/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY GROUNDWATER / 01/01/2010
2010-02-19AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-05-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08
2009-04-03363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-03-17363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN GROUNDWATER / 17/03/2008
2008-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / BARRY GROUNDWATER / 17/03/2008
2008-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07
2007-04-13363sRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-01-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06
2006-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-04-05363sRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-08-12288aNEW SECRETARY APPOINTED
2005-08-12288bSECRETARY RESIGNED
2005-08-02287REGISTERED OFFICE CHANGED ON 02/08/05 FROM: 14 ALBYN PLACE ABERDEEN AB10 1RZ
2005-06-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-06-14363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-06-14RES12VARYING SHARE RIGHTS AND NAMES
2005-06-1488(2)RAD 31/07/04--------- £ SI 60@1=60 £ IC 340/400
2005-06-1488(2)RAD 31/07/04--------- £ SI 140@1=140 £ IC 200/340
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-12CERTNMCOMPANY NAME CHANGED KINCARDINE PROPERTIES LIMITED CERTIFICATE ISSUED ON 12/07/04
2004-03-24363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-31363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2003-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-03-15363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2001-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-03-29363sRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2000-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-29363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-05-18363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1999-05-09WRES01ALTER MEM AND ARTS 04/05/99
1999-05-09122S-DIV 04/05/99
1999-05-09WRES13DIVISION OF SHARES 04/05/99
1999-05-0988(2)RAD 04/05/99--------- £ SI 200@1=200 £ IC 2/202
1998-08-21410(Scot)PARTIC OF MORT/CHARGE *****
1998-07-24410(Scot)PARTIC OF MORT/CHARGE *****
1998-06-08225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/07/99
1998-06-08288bDIRECTOR RESIGNED
1998-05-29288aNEW DIRECTOR APPOINTED
1998-05-29288aNEW DIRECTOR APPOINTED
1998-05-29288aNEW DIRECTOR APPOINTED
1998-05-29288aNEW DIRECTOR APPOINTED
1998-05-13CERTNMCOMPANY NAME CHANGED KATIVAN LIMITED CERTIFICATE ISSUED ON 14/05/98
1998-03-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1078728 Active Licenced property: BROOMHILL ROAD SPURRYHILLOCK INDUSTRIAL ESTATE, STONEHAVEN GB AB39 2NH. Correspondance address: SPURRYHILLOCK INDUSTRIAL ESTATE STONEHAVEN GB AB39 2NH

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 GROUNDWATER LIFT TRUCKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-20 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2013-02-22 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2012-12-28 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 1998-08-21 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1998-07-24 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31

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 GROUNDWATER LIFT TRUCKS LIMITED

Intangible Assets
Patents
We have not found any records of GROUNDWATER LIFT TRUCKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GROUNDWATER LIFT TRUCKS LIMITED
Trademarks
We have not found any records of GROUNDWATER LIFT TRUCKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GROUNDWATER LIFT TRUCKS 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 (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as GROUNDWATER LIFT TRUCKS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GROUNDWATER LIFT TRUCKS 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 GROUNDWATER LIFT TRUCKS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084311000Parts of pulley tackles and hoists (other than skip hoists), winches, capstans and jacks, n.e.s.
2018-11-0040129020Solid or cushion tyres, of rubber
2018-09-0084313900Parts of machinery of heading 8428, n.e.s.
2018-06-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2018-06-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2018-01-0084031090Central heating boilers, non-electric (excl. of cast iron, and vapour generating boilers and superheated water boilers of heading 8402)
2018-01-0084031090Central heating boilers, non-electric (excl. of cast iron, and vapour generating boilers and superheated water boilers of heading 8402)
2016-05-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2016-04-0087089997Parts 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)
2016-02-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2016-01-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2013-01-0184272090Works trucks, self-propelled, with a lifting height < 1 m, non-powered with an electric motor
2012-11-0184272090Works trucks, self-propelled, with a lifting height < 1 m, non-powered with an electric motor
2012-09-0184272090Works trucks, self-propelled, with a lifting height < 1 m, non-powered with an electric motor

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 GROUNDWATER LIFT TRUCKS 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 GROUNDWATER LIFT TRUCKS 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.