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

GWYNEDD FORKLIFTS LIMITED

ORBITAL 7, ORBITAL WAY, CANNOCK, WS11 8XW,
Company Registration Number
03614948
Private Limited Company
Active

Company Overview

About Gwynedd Forklifts Ltd
GWYNEDD FORKLIFTS LIMITED was founded on 1998-08-13 and has its registered office in Cannock. The organisation's status is listed as "Active". Gwynedd Forklifts Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GWYNEDD FORKLIFTS LIMITED
 
Legal Registered Office
ORBITAL 7
ORBITAL WAY
CANNOCK
WS11 8XW
Other companies in LL32
 
Filing Information
Company Number 03614948
Company ID Number 03614948
Date formed 1998-08-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-08 17:03:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GWYNEDD FORKLIFTS 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 GWYNEDD FORKLIFTS LIMITED

Current Directors
Officer Role Date Appointed
SANDRA MILLS
Company Secretary 1998-08-13
MARK QUINTON SINGLETON
Director 1998-08-13
PAUL NEIL QUINTON SINGLETON
Director 1998-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JOHN DWYER
Nominated Secretary 1998-08-13 1998-08-13
BETTY JUNE DOYLE
Nominated Director 1998-08-13 1998-08-13
DANIEL JOHN DWYER
Nominated Director 1998-08-13 1998-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK QUINTON SINGLETON GFL HOLDINGS LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
MARK QUINTON SINGLETON GFL ACCESS LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
PAUL NEIL QUINTON SINGLETON GFL HOLDINGS LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
PAUL NEIL QUINTON SINGLETON GFL ACCESS LIMITED Director 2015-09-02 CURRENT 2015-09-02 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
2023-12-27REGISTRATION OF A CHARGE / CHARGE CODE 036149480008
2023-10-24Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-24Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-24Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-24Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-14CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2022-09-12Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-12Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-12Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2021-11-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 036149480007
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2021-08-03AA01Previous accounting period shortened from 31/12/21 TO 31/12/20
2021-06-29RES01ADOPT ARTICLES 29/06/21
2021-04-09AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-11-04PSC07CESSATION OF MARK QUINTON SINGLETON AS A PERSON OF SIGNIFICANT CONTROL
2020-11-04PSC02Notification of Gfl Holdings Limited as a person with significant control on 2016-04-29
2020-11-04AP03Appointment of Iain Robert Wilton as company secretary on 2020-10-10
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEIL QUINTON SINGLETON
2020-11-04AP01DIRECTOR APPOINTED MR PETER BRIAN JONES
2020-11-04TM02Termination of appointment of Sandra Mills on 2020-10-10
2020-11-04AA01Current accounting period extended from 31/08/21 TO 31/12/21
2020-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/20 FROM Unit 2 Blackmarsh Road Mochdre Conwy LL28 5HA
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-03-12AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-05-10AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/19 FROM 240 Conway Road Mochdre Colwyn Bay Conwy LL28 5AA
2018-08-13LATEST SOC13/08/18 STATEMENT OF CAPITAL;GBP 1000
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES
2018-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 036149480006
2018-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/18 FROM Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN United Kingdom
2018-05-25AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES
2017-03-23AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/17 FROM Unit 3 Ffordd Sam Pari Conwy Morfa Conwy LL32 8HH
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-04-08AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-18AR0113/08/15 ANNUAL RETURN FULL LIST
2015-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NEIL QUINTON SINGLETON / 25/06/2015
2015-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK QUINTON SINGLETON / 25/06/2015
2015-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 036149480005
2015-04-10AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-15AR0113/08/14 ANNUAL RETURN FULL LIST
2014-02-17AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-16AR0113/08/13 ANNUAL RETURN FULL LIST
2013-05-29AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-21AR0113/08/12 ANNUAL RETURN FULL LIST
2012-05-28RES12VARYING SHARE RIGHTS AND NAMES
2012-05-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2012-05-28SH08Change of share class name or designation
2012-05-23SH0114/08/11 STATEMENT OF CAPITAL GBP 1000
2012-05-21AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-17AR0113/08/11 FULL LIST
2011-03-18AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-23AR0113/08/10 FULL LIST
2010-05-24AA31/08/09 TOTAL EXEMPTION SMALL
2010-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-14363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-06-29AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/08
2009-06-07AA31/08/08 TOTAL EXEMPTION SMALL
2009-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-04363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-04-16AA31/08/07 TOTAL EXEMPTION SMALL
2007-12-17287REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 19 TRINITY SQUARE LLANDUDNO CONWY LL30 2RD
2007-08-31363sRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-11363sRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-06-26288cDIRECTOR'S PARTICULARS CHANGED
2006-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-25363sRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-06-09287REGISTERED OFFICE CHANGED ON 09/06/05 FROM: ROCKLANDS BRYNMOR TERRACE PENMAENMAWR CONWAY LL34 6AP
2004-11-03363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-02-04395PARTICULARS OF MORTGAGE/CHARGE
2003-09-14363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-08-21363sRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2001-08-23363sRETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS
2001-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2000-09-06363sRETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS
2000-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-09-07363sRETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS
1999-02-08395PARTICULARS OF MORTGAGE/CHARGE
1998-08-20288aNEW DIRECTOR APPOINTED
1998-08-20288aNEW SECRETARY APPOINTED
1998-08-20288bDIRECTOR RESIGNED
1998-08-20288aNEW DIRECTOR APPOINTED
1998-08-20287REGISTERED OFFICE CHANGED ON 20/08/98 FROM: 96-99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1998-08-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-08-13NEWINCINCORPORATION 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
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1009430 Active Licenced property: MORFA CONWY BUSINESS PARK UNIT 3 FFORDD SAM PARI CONWY FFORDD SAM PARI GB LL32 8HH;MOCHDRE 240 CONWAY ROAD COLWYN BAY GB LL28 5DS. Correspondance address: MORFA CONWY BUSINESS PARK UNIT 3 FFORDD SAM PARI CONWY FFORDD SAM PARI GB LL32 8HH
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD2007497 Active Licenced property: MILE OAK INDUSTRIAL ESTATE UNIT MO45B MAESBURY ROAD OSWESTRY MAESBURY ROAD GB SY10 8ZZ. Correspondance address: MOCHDRE 240 CONWAY ROAD COLWYN BAY GB LL28 5DS
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG2007118 Active Licenced property: MOCHDRE 240 CONWAY ROAD COLWYN BAY GB LL28 5DS.

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 GWYNEDD FORKLIFTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-02-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-05-09 Outstanding BARCLAYS BANK PLC
CHARGE ON DEPOSIT ACCOUNT 2004-02-04 Outstanding ABBEY NATIONAL PLC
DEBENTURE 1999-02-08 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-08-31 £ 110,573
Creditors Due After One Year 2012-08-31 £ 105,836
Creditors Due After One Year 2012-08-31 £ 105,836
Creditors Due After One Year 2011-08-31 £ 45,564
Creditors Due Within One Year 2013-08-31 £ 386,619
Creditors Due Within One Year 2012-08-31 £ 361,017
Creditors Due Within One Year 2012-08-31 £ 361,017
Creditors Due Within One Year 2011-08-31 £ 364,326
Provisions For Liabilities Charges 2013-08-31 £ 133,664
Provisions For Liabilities Charges 2012-08-31 £ 88,379
Provisions For Liabilities Charges 2012-08-31 £ 88,379
Provisions For Liabilities Charges 2011-08-31 £ 86,209

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31

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 GWYNEDD FORKLIFTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 1,000
Called Up Share Capital 2012-08-31 £ 1,000
Called Up Share Capital 2012-08-31 £ 1,000
Called Up Share Capital 2011-08-31 £ 1,000
Cash Bank In Hand 2013-08-31 £ 75,779
Cash Bank In Hand 2012-08-31 £ 53,009
Cash Bank In Hand 2012-08-31 £ 53,009
Cash Bank In Hand 2011-08-31 £ 94,979
Current Assets 2013-08-31 £ 720,789
Current Assets 2012-08-31 £ 616,550
Current Assets 2012-08-31 £ 616,550
Current Assets 2011-08-31 £ 574,297
Debtors 2013-08-31 £ 615,010
Debtors 2012-08-31 £ 533,541
Debtors 2012-08-31 £ 533,541
Debtors 2011-08-31 £ 449,318
Shareholder Funds 2013-08-31 £ 1,659,714
Shareholder Funds 2012-08-31 £ 1,411,123
Shareholder Funds 2012-08-31 £ 1,411,123
Shareholder Funds 2011-08-31 £ 1,252,335
Stocks Inventory 2013-08-31 £ 30,000
Stocks Inventory 2012-08-31 £ 30,000
Stocks Inventory 2012-08-31 £ 30,000
Stocks Inventory 2011-08-31 £ 30,000
Tangible Fixed Assets 2013-08-31 £ 1,583,047
Tangible Fixed Assets 2012-08-31 £ 1,364,288
Tangible Fixed Assets 2012-08-31 £ 1,364,288
Tangible Fixed Assets 2011-08-31 £ 1,189,930

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GWYNEDD FORKLIFTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GWYNEDD FORKLIFTS LIMITED
Trademarks
We have not found any records of GWYNEDD FORKLIFTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GWYNEDD FORKLIFTS 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 (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as GWYNEDD FORKLIFTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GWYNEDD FORKLIFTS 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 GWYNEDD FORKLIFTS 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 GWYNEDD FORKLIFTS 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.