Company Information for ANDOVER FORK TRUCK SERVICES LIMITED
10 ST ANN STREET, SALISBURY, WILTSHIRE, SP1 2DN,
|
Company Registration Number
02882425
Private Limited Company
Active |
Company Name | |
---|---|
ANDOVER FORK TRUCK SERVICES LIMITED | |
Legal Registered Office | |
10 ST ANN STREET SALISBURY WILTSHIRE SP1 2DN Other companies in SP1 | |
Company Number | 02882425 | |
---|---|---|
Company ID Number | 02882425 | |
Date formed | 1993-12-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 06/12/2015 | |
Return next due | 03/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-08-05 11:45:16 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
EDWARD JOSEPH CLAPCOTT |
||
DAWN BELINDA CLAPCOTT |
||
EDWARD JOSEPH CLAPCOTT |
||
JOHN EDWARD CLAPCOTT |
||
LEE CLAPCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN PETER SMITH |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Edward Joseph Clapcott as a person with significant control on 2019-12-17 | |
CH01 | Director's details changed for Dawn Belinda Clapcott on 2019-12-17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR EDWARD JOSEPH CLAPCOTT on 2019-12-17 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 100020 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 100020 | |
AR01 | 06/12/15 FULL LIST | |
AR01 | 06/12/15 FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 100020 | |
AR01 | 06/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 100020 | |
AR01 | 06/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 06/12/12 ANNUAL RETURN FULL LIST | |
SH01 | 20/11/12 STATEMENT OF CAPITAL GBP 100020 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 10/12/12 | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 30/11/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD CLAPCOTT / 20/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE CLAPCOTT / 20/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN BELINDA CLAPCOTT / 20/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOSEPH CLAPCOTT / 20/11/2012 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD CLAPCOTT / 23/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN BELINDA CLAPCOTT / 23/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE CLAPCOTT / 23/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOSEPH CLAPCOTT / 23/02/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 12/02/04 FROM: 10 ST ANN STREET SALISBURY WILTSHIRE SP1 2DN | |
363s | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/02/04 FROM: ALDWYCH HOUSE WINCHESTER STREET ANDOVER HAMPSHIRE SP10 2EA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
(W)ELRES | S366A DISP HOLDING AGM 21/10/96 | |
363s | RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS | |
(W)ELRES | S252 DISP LAYING ACC 21/10/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 11/10/96 | |
ELRES | S366A DISP HOLDING AGM 11/10/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OH1143961 | Active | Licenced property: UNIT 3 NORTH WAY ANDOVER GB SP10 5AZ;WALWORTH ROAD FLUENS YARD PICKET PIECE ANDOVER PICKET PIECE GB SP11 6LU. Correspondance address: UNIT 3 NORTH WAY ANDOVER GB SP10 5AZ |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-12-31 | £ 1,198,447 |
---|---|---|
Creditors Due After One Year | 2012-12-31 | £ 1,531,880 |
Creditors Due After One Year | 2012-12-31 | £ 1,531,880 |
Creditors Due Within One Year | 2013-12-31 | £ 714,650 |
Creditors Due Within One Year | 2012-12-31 | £ 494,943 |
Creditors Due Within One Year | 2012-12-31 | £ 494,943 |
Creditors Due Within One Year | 2011-12-31 | £ 7,054 |
Provisions For Liabilities Charges | 2013-12-31 | £ 18,015 |
Creditors and other liabilities
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 ANDOVER FORK TRUCK SERVICES LIMITED
Called Up Share Capital | 2013-12-31 | £ 100,020 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 100,020 |
Called Up Share Capital | 2012-12-31 | £ 100,020 |
Cash Bank In Hand | 2013-12-31 | £ 87,106 |
Cash Bank In Hand | 2012-12-31 | £ 9,056 |
Cash Bank In Hand | 2012-12-31 | £ 9,056 |
Current Assets | 2013-12-31 | £ 415,583 |
Current Assets | 2012-12-31 | £ 241,835 |
Current Assets | 2012-12-31 | £ 241,835 |
Debtors | 2013-12-31 | £ 311,260 |
Debtors | 2012-12-31 | £ 215,179 |
Debtors | 2012-12-31 | £ 215,179 |
Fixed Assets | 2013-12-31 | £ 1,738,152 |
Fixed Assets | 2012-12-31 | £ 1,935,128 |
Fixed Assets | 2012-12-31 | £ 1,935,128 |
Shareholder Funds | 2013-12-31 | £ 222,623 |
Shareholder Funds | 2012-12-31 | £ 150,140 |
Shareholder Funds | 2012-12-31 | £ 150,140 |
Stocks Inventory | 2013-12-31 | £ 17,217 |
Stocks Inventory | 2012-12-31 | £ 17,600 |
Stocks Inventory | 2012-12-31 | £ 17,600 |
Tangible Fixed Assets | 2013-12-31 | £ 987,580 |
Tangible Fixed Assets | 2012-12-31 | £ 1,144,878 |
Tangible Fixed Assets | 2012-12-31 | £ 1,144,878 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Test Valley Borough Council | |
|
Transport Related Expenditure |
Test Valley Borough Council | |
|
Transport Related Expenditure |
Southampton City Council | |
|
Training - General |
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.
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. |