Ful-ton Forklifts Limited

General information

Name:

Ful-ton Forklifts Ltd

Office Address:

29 Brandon Street Hamilton ML3 6DA South Lanarkshire

Number: SC079132

Incorporation date: 1982-06-17

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company called Ful-ton Forklifts was created on Thu, 17th Jun 1982 as a Private Limited Company. The company's office can be found at South Lanarkshire on 29 Brandon Street, Hamilton. Assuming you have to contact this firm by post, the postal code is ML3 6DA. The official registration number for Ful-ton Forklifts Limited is SC079132. The company currently known as Ful-ton Forklifts Limited, was earlier listed under the name of Tryus Spare Parts. The change has taken place in Tue, 29th Jan 2008. The company's declared SIC number is 82990 meaning Other business support service activities not elsewhere classified. 30th September 2022 is the last time account status updates were reported.

Ful-ton Fork Lifts Ltd is a small-sized vehicle operator with the licence number OM1108521. The firm has one transport operating centre in the country. In their subsidiary in Hamilton on Hillhouse Industrial Estate, 1 machine is available.

The data we obtained regarding the following company's members shows us that there are four directors: Sarah H., Clare W., Clark F. and George F. who became the part of the company on Wed, 11th May 2022, Sun, 31st Oct 2010 and Tue, 22nd Nov 1994. In order to help the directors in their tasks, the abovementioned firm has been utilizing the skills of Lily F. as a secretary.

  • Previous company's names
  • Ful-ton Forklifts Limited 2008-01-29
  • Tryus Spare Parts Ltd 1982-06-17

Financial data based on annual reports

Company staff

Lily F.

Role: Secretary

Latest update: 5 March 2024

Sarah H.

Role: Director

Appointed: 11 May 2022

Latest update: 5 March 2024

Clare W.

Role: Director

Appointed: 11 May 2022

Latest update: 5 March 2024

Clark F.

Role: Director

Appointed: 31 October 2010

Latest update: 5 March 2024

George F.

Role: Director

Appointed: 22 November 1994

Latest update: 5 March 2024

People with significant control

Executives who control the firm include: George F. has substantial control or influence over the company. Clark F. has substantial control or influence over the company.

George F.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Clark F.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 13 October 2024
Confirmation statement last made up date 29 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company Vehicle Operator Data

Plot 6 Argyle Crescent

Address

Hillhouse Industrial Estate

City

Hamilton

Postal code

ML3 9BH

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Mortgage Officers
Free Download
Total exemption full accounts data made up to 2022-09-30 (AA)
filed on: 30th, June 2023
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
41
Company Age

Similar companies nearby

Closest companies