Arran Fork Truck Services Limited

General information

Name:

Arran Fork Truck Services Ltd

Office Address:

C/o Burgoyne Carey Pavilion 2 3 Dava Street G51 2JA Glasgow

Number: SC194139

Incorporation date: 1999-03-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Arran Fork Truck Services has been operating in this business for twenty five years. Started under number SC194139, this company is considered a Private Limited Company. You may visit the headquarters of this company during business times under the following location: C/o Burgoyne Carey Pavilion 2 3 Dava Street, G51 2JA Glasgow. This business's SIC code is 45320 which means Retail trade of motor vehicle parts and accessories. Arran Fork Truck Services Ltd filed its account information for the period that ended on 2022-03-31. The business most recent annual confirmation statement was submitted on 2023-03-09.

At the moment, the directors chosen by the firm are: Peter M. assigned this position on Tue, 9th Mar 1999 and Lorraine M. assigned this position in 1999 in March.

Peter M. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Peter M.

Role: Secretary

Appointed: 09 March 1999

Latest update: 14 April 2024

Peter M.

Role: Director

Appointed: 09 March 1999

Latest update: 14 April 2024

Lorraine M.

Role: Director

Appointed: 09 March 1999

Latest update: 14 April 2024

People with significant control

Peter M.
Notified on 9 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 March 2024
Confirmation statement last made up date 09 March 2023
Annual Accounts 16 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 July 2014
Annual Accounts 15 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 July 2015
Annual Accounts 4 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 4 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 31 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Friday 31st March 2023 (AA)
filed on: 7th, November 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
25
Company Age

Similar companies nearby

Closest companies