CLASSIC FORK TRUCKS LIMITED
NUNEATON

Hellopages » Warwickshire » Nuneaton and Bedworth » CV11 6RY

Company number 02262516
Status Active
Incorporation Date 26 May 1988
Company Type Private Limited Company
Address UNIT 3 HAMMOND CLOSE, ATTLEBOROUGH FIELDS IND ESTATE, NUNEATON, WARWICKSHIRE, CV11 6RY
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment, 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 20 May 2017 with updates; Current accounting period extended from 31 July 2016 to 30 June 2017; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of CLASSIC FORK TRUCKS LIMITED are www.classicforktrucks.co.uk, and www.classic-fork-trucks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Atherstone Rail Station is 6 miles; to Coventry Rail Station is 8.6 miles; to Canley Rail Station is 9.2 miles; to Tile Hill Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Classic Fork Trucks Limited is a Private Limited Company. The company registration number is 02262516. Classic Fork Trucks Limited has been working since 26 May 1988. The present status of the company is Active. The registered address of Classic Fork Trucks Limited is Unit 3 Hammond Close Attleborough Fields Ind Estate Nuneaton Warwickshire Cv11 6ry. The company`s financial liabilities are £12.38k. It is £-3.15k against last year. The cash in hand is £11.07k. It is £8.01k against last year. And the total assets are £123.37k, which is £39.57k against last year. SMITH, Jacquie is a Secretary of the company. SMITH, Garry is a Director of the company. Secretary PANCHAL, Indrawadan has been resigned. Director PANCHAL, Indrawadan has been resigned. The company operates in "Installation of industrial machinery and equipment".


classic fork trucks Key Finiance

LIABILITIES £12.38k
-21%
CASH £11.07k
+261%
TOTAL ASSETS £123.37k
+47%
All Financial Figures

Current Directors

Secretary
SMITH, Jacquie
Appointed Date: 01 July 2012

Director
SMITH, Garry

66 years old

Resigned Directors

Secretary
PANCHAL, Indrawadan
Resigned: 30 June 2012

Director
PANCHAL, Indrawadan
Resigned: 30 June 2012
71 years old

Persons With Significant Control

Mr Garry Smith
Notified on: 20 May 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLASSIC FORK TRUCKS LIMITED Events

23 May 2017
Confirmation statement made on 20 May 2017 with updates
12 May 2017
Current accounting period extended from 31 July 2016 to 30 June 2017
11 May 2017
Total exemption small company accounts made up to 30 June 2016
30 Mar 2017
Previous accounting period shortened from 30 June 2017 to 31 July 2016
31 Aug 2016
Satisfaction of charge 1 in full
...
... and 74 more events
07 Jul 1988
New director appointed

07 Jul 1988
Registered office changed on 07/07/88 from: 24 peveril drive styvechale grange coventry CV3 M6NQ

07 Jul 1988
Accounting reference date notified as 30/06

07 Jun 1988
Registered office changed on 07/06/88 from: somerset house temple street birmingham B2 5DP

26 May 1988
Incorporation

CLASSIC FORK TRUCKS LIMITED Charges

9 October 1995
Legal charge
Delivered: 14 October 1995
Status: Satisfied on 26 October 2010
Persons entitled: Yorkshire Bank PLC
Description: Unit 1, durbar avenue, coventry, west midlands. Floating…
10 July 1988
Debenture
Delivered: 16 July 1988
Status: Satisfied on 31 August 2016
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…