Andover Fork Truck Services Limited

General information

Name:

Andover Fork Truck Services Ltd

Office Address:

10 St Ann Street Salisbury SP1 2DN Wiltshire

Number: 02882425

Incorporation date: 1993-12-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Andover Fork Truck Services Limited can be found at 10 St Ann Street, Salisbury in Wiltshire. The company's zip code is SP1 2DN. Andover Fork Truck Services has been actively competing on the market for the last 31 years. The company's Companies House Reg No. is 02882425. This company is recognized under the name of Andover Fork Truck Services Limited. It should be noted that this company also was registered as Cheapbook until the name got changed thirty years from now. The firm's classified under the NACE and SIC code 45190 meaning Sale of other motor vehicles. The most recent annual accounts were submitted for the period up to 2022-12-31 and the most current confirmation statement was filed on 2022-12-06.

Andover Fork Truck Services Ltd is a small-sized vehicle operator with the licence number OH1143961. The firm has two transport operating centres in the country. In their subsidiary in Andover on Walworth Road, 2 machines and 2 trailers are available. The centre in Andover has 2 machines and 2 trailers.

1 transaction have been registered in 2014 with a sum total of £1,125. Cooperation with the Southampton City Council council covered the following areas: Training - General.

John C., Lee C., Edward C. and Dawn C. are listed as firm's directors and have been cooperating as the Management Board since December 1999. In order to find professional help with legal documentation, this particular company has been utilizing the skillset of Edward C. as a secretary since 1994.

  • Previous company's names
  • Andover Fork Truck Services Limited 1994-02-03
  • Cheapbook Limited 1993-12-20

Financial data based on annual reports

Company staff

John C.

Role: Director

Appointed: 08 December 1999

Latest update: 11 April 2024

Lee C.

Role: Director

Appointed: 08 December 1999

Latest update: 11 April 2024

Edward C.

Role: Secretary

Appointed: 05 January 1994

Latest update: 11 April 2024

Edward C.

Role: Director

Appointed: 05 January 1994

Latest update: 11 April 2024

Dawn C.

Role: Director

Appointed: 05 January 1994

Latest update: 11 April 2024

People with significant control

Edward C. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Edward C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 20 December 2023
Confirmation statement last made up date 06 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 3 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 3 August 2015
Annual Accounts 9 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 9 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 25 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 September 2013
Annual Accounts 20 May 2014
Date Approval Accounts 20 May 2014

Company Vehicle Operator Data

Fluens Yard

Address

Walworth Road , Picket Piece

City

Andover

Postal code

SP11 6LU

No. of Vehicles

2

No. of Trailers

2

Unit 3 North Way

City

Andover

Postal code

SP10 5AZ

No. of Vehicles

2

No. of Trailers

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 14th, August 2023
accounts
Free Download Download filing (12 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Southampton City Council 1 £ 1 125.00
2014-06-24 42268081 £ 1 125.00 Training - General

Search other companies

Services (by SIC Code)

  • 45190 : Sale of other motor vehicles
  • 77110 : Renting and leasing of cars and light motor vehicles
  • 77310 : Renting and leasing of agricultural machinery and equipment
30
Company Age

Similar companies nearby

Closest companies