Academy Forklift (holdings) Limited CAMBRIDGESHIRE


Founded in 1984, Academy Forklift (holdings), classified under reg no. 01833355 is an active company. Currently registered at 41 Ivatt Way PE3 7PN, Cambridgeshire the company has been in the business for fourty years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022. Since October 29, 2003 Academy Forklift (holdings) Limited is no longer carrying the name Academy Powerdrive Parts.

At present there are 2 directors in the the company, namely Margaret E. and David O.. In addition one secretary - David O. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Academy Forklift (holdings) Limited Address / Contact

Office Address 41 Ivatt Way
Office Address2 Peterborough
Town Cambridgeshire
Post code PE3 7PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01833355
Date of Incorporation Tue, 17th Jul 1984
Industry Renting and leasing of trucks and other heavy vehicles
End of financial Year 31st May
Company age 40 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

David O.

Position: Secretary

Appointed: 03 March 2000

Margaret E.

Position: Director

Appointed: 26 August 1999

David O.

Position: Director

Appointed: 12 August 1998

Derrick B.

Position: Secretary

Appointed: 27 April 1994

Resigned: 21 January 1998

David O.

Position: Secretary

Appointed: 24 November 1993

Resigned: 27 April 1994

Julian B.

Position: Director

Appointed: 24 November 1993

Resigned: 21 January 1998

John S.

Position: Director

Appointed: 25 August 1992

Resigned: 24 November 1993

David J.

Position: Director

Appointed: 25 August 1992

Resigned: 24 November 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is David O. The abovementioned PSC and has 75,01-100% shares.

David O.

Notified on 31 May 2016
Nature of control: 75,01-100% shares

Company previous names

Academy Powerdrive Parts October 29, 2003
Academy Forklifts Hire April 14, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth106 83292 47188 684       
Balance Sheet
Cash Bank On Hand  4078324231 0176798071 1853 096
Current Assets138 973145 604137 32485 54986 54079 88480 246131 000118 828100 689
Debtors126 052142 527136 91784 71786 11778 86779 567130 193117 64397 593
Net Assets Liabilities    99 30399 80698 37195 85392 45982 983
Property Plant Equipment  6 4504 8383 6282 2671 6831 262  
Cash Bank In Hand12 9213 077407       
Tangible Fixed Assets14 89410 9516 440       
Reserves/Capital
Called Up Share Capital22100       
Profit Loss Account Reserve106 83092 46988 584       
Shareholder Funds106 83292 47188 684       
Other
Accrued Liabilities Deferred Income  60 0001 1498998998988999431 000
Accumulated Depreciation Impairment Property Plant Equipment  42 94744 56045 76941 28041 56441 985  
Amounts Owed By Group Undertakings   84 71786 11778 86779 567130 193117 64397 593
Average Number Employees During Period     22222
Bank Borrowings Overdrafts       41 66730 47821 741
Corporation Tax Payable    1 429     
Creditors  245 841183 401181 616172 665173 98941 66730 47821 741
Dividends Paid  5 000       
Fixed Assets205 645201 702197 191195 589194 379193 018192 434192 013190 751 
Increase From Depreciation Charge For Year Property Plant Equipment   1 6121 209755561421  
Investments Fixed Assets190 751190 751190 751190 751190 751190 751190 751190 751190 751190 751
Issue Equity Instruments  98       
Net Current Assets Liabilities-97 421-109 231-108 507-97 852-95 076-92 781-93 743-54 253-67 814-86 027
Number Shares Issued Fully Paid   100100     
Other Creditors  184 266177 167175 661167 939169 379171 259171 144170 781
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     5 244277 41 985 
Other Disposals Property Plant Equipment     5 850300 43 247 
Other Taxation Social Security Payable  1 5753 9853 6273 8273 7123 7123 9074 287
Par Value Share 1111     
Percentage Class Share Held In Subsidiary   100100100100100100100
Profit Loss  1 1159 053      
Property Plant Equipment Gross Cost  49 39749 39749 39743 54743 24743 247  
Provisions For Liabilities Balance Sheet Subtotal     431320240  
Total Assets Less Current Liabilities108 22492 47188 68497 73799 303100 23798 691137 760122 937104 724
Trade Creditors Trade Payables   1 100   1 050  
Trade Debtors Trade Receivables  2 700       
Creditors Due Within One Year236 394254 835245 831       
Number Shares Allotted 2100       
Percentage Subsidiary Held 100100       
Provisions For Liabilities Charges1 392         
Share Capital Allotted Called Up Paid22100       
Tangible Fixed Assets Cost Or Valuation63 34762 64749 397       
Tangible Fixed Assets Depreciation48 45251 69742 957       
Tangible Fixed Assets Depreciation Charged In Period 3 6492 150       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 40510 890       
Tangible Fixed Assets Disposals 70013 250       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 20th, February 2024
Free Download (9 pages)

Company search

Advertisements