You are here: bizstats.co.uk > a-z index > A list > A list

A & S Forklift Services Limited ABERDEEN


Founded in 1994, A & S Forklift Services, classified under reg no. SC153913 is an active company. Currently registered at Minto Drive AB12 3LW, Aberdeen the company has been in the business for thirty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely John C., Stephen S. and Keith R.. Of them, John C., Stephen S., Keith R. have been with the company the longest, being appointed on 28 June 2019. As of 3 May 2024, there were 3 ex directors - Michael S., Stuart A. and others listed below. There were no ex secretaries.

A & S Forklift Services Limited Address / Contact

Office Address Minto Drive
Office Address2 Altens Industrial Estate
Town Aberdeen
Post code AB12 3LW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC153913
Date of Incorporation Thu, 27th Oct 1994
Industry Other transportation support activities
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

John C.

Position: Director

Appointed: 28 June 2019

Stephen S.

Position: Director

Appointed: 28 June 2019

Keith R.

Position: Director

Appointed: 28 June 2019

Dentons Secretaries Limited

Position: Corporate Secretary

Appointed: 27 October 2017

Resigned: 28 June 2019

Maclay Murray & Spens Llp

Position: Corporate Secretary

Appointed: 29 October 2009

Resigned: 27 October 2017

Michael S.

Position: Director

Appointed: 16 September 2002

Resigned: 28 June 2019

Stuart A.

Position: Director

Appointed: 28 October 1994

Resigned: 28 June 2019

John S.

Position: Director

Appointed: 28 October 1994

Resigned: 15 February 2002

Iain Smith & Company

Position: Corporate Nominee Secretary

Appointed: 27 October 1994

Resigned: 25 November 1996

Iain Smith And Company

Position: Corporate Secretary

Appointed: 27 October 1994

Resigned: 24 October 2008

Roy R.

Position: Nominee Director

Appointed: 27 October 1994

Resigned: 28 October 1994

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we researched, there is Mhs Group (Holdings) Ltd from Altrincham, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Stuart A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Michael S., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mhs Group (Holdings) Ltd

Corpacq House Goose Green, Altrincham, WA14 1DW, England

Legal authority Limited Company
Legal form Limited Company
Country registered Emgland
Place registered English
Registration number 09489098
Notified on 1 July 2019
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart A.

Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Michael S.

Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-31
Net Worth32 96245 69636 402  
Balance Sheet
Cash Bank On Hand  16 77440 95753 482
Current Assets89 97643 83367 323103 465113 450
Debtors71 84328 16648 88361 87659 291
Net Assets Liabilities  36 40284 19063 795
Property Plant Equipment  190 000160 000117 500
Total Inventories  1 666632677
Cash Bank In Hand16 74014 00116 774  
Net Assets Liabilities Including Pension Asset Liability32 96245 69636 402  
Stocks Inventory1 3931 6661 666  
Tangible Fixed Assets178 100208 692190 000  
Reserves/Capital
Called Up Share Capital222  
Profit Loss Account Reserve22 96035 69426 400  
Shareholder Funds32 96245 69636 402  
Other
Accumulated Depreciation Impairment Property Plant Equipment  388 869431 369473 869
Additions Other Than Through Business Combinations Property Plant Equipment   12 500 
Corporation Tax Payable  11 90728 73928 830
Creditors  130 436111 047101 556
Finance Lease Liabilities Present Value Total  50 96134 96134 795
Increase From Depreciation Charge For Year Property Plant Equipment   42 500 
Net Current Assets Liabilities-40 430-57 511-63 113-7 58211 894
Other Creditors  4 7262 2262 226
Other Taxation Social Security Payable  2 1852 1852 185
Property Plant Equipment Gross Cost  578 869591 369591 369
Provisions For Liabilities Balance Sheet Subtotal    32 000
Total Assets Less Current Liabilities137 670151 181126 887152 418129 394
Trade Creditors Trade Payables  60 65742 93633 520
Trade Debtors Trade Receivables  48 88361 87659 291
Creditors Due After One Year104 708105 48590 485  
Creditors Due Within One Year130 406101 344130 436  
Fixed Assets178 100208 692190 000  
Share Premium Account10 00010 00010 000  
Tangible Fixed Assets Additions 73 17730 000  
Tangible Fixed Assets Cost Or Valuation475 692548 869578 869  
Tangible Fixed Assets Depreciation297 592340 177388 869  
Tangible Fixed Assets Depreciation Charged In Period 42 58548 692  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 22nd, September 2023
Free Download (20 pages)

Company search