Britannia Fork Trucks Limited LONDON


Britannia Fork Trucks Limited was formally closed on 2020-02-01. Britannia Fork Trucks was a private limited company that was situated at Sfp 9 Ensign House Admirals Way, Marsh Walk, London, E14 9XQ. Its total net worth was estimated to be approximately 520258 pounds, while the fixed assets that belonged to the company amounted to 530360 pounds. The company (formally formed on 1999-09-14) was run by 2 directors and 1 secretary.
Director Tina M. who was appointed on 08 June 2007.
Director Ron M. who was appointed on 14 September 1999.
Among the secretaries, we can name: Ron M. appointed on 14 September 1999.

The company was officially categorised as "agents involved in the sale of machinery, industrial equipment, ships and aircraft" (46140). The most recent confirmation statement was sent on 2017-09-14 and last time the annual accounts were sent was on 31 December 2016. 2015-09-14 was the date of the last annual return.

Britannia Fork Trucks Limited Address / Contact

Office Address Sfp 9 Ensign House Admirals Way
Office Address2 Marsh Walk
Town London
Post code E14 9XQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03841375
Date of Incorporation Tue, 14th Sep 1999
Date of Dissolution Sat, 1st Feb 2020
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 30th Sep 2018
Account last made up date Sat, 31st Dec 2016
Next confirmation statement due date Fri, 28th Sep 2018
Last confirmation statement dated Thu, 14th Sep 2017

Company staff

Tina M.

Position: Director

Appointed: 08 June 2007

Ron M.

Position: Secretary

Appointed: 14 September 1999

Ron M.

Position: Director

Appointed: 14 September 1999

Jeremy G.

Position: Director

Appointed: 01 October 2007

Resigned: 22 December 2011

Mark D.

Position: Director

Appointed: 01 October 2007

Resigned: 29 April 2016

Lesley G.

Position: Nominee Director

Appointed: 14 September 1999

Resigned: 14 September 1999

Christine B.

Position: Director

Appointed: 14 September 1999

Resigned: 05 March 2001

William B.

Position: Director

Appointed: 14 September 1999

Resigned: 08 June 2007

Dorothy G.

Position: Nominee Secretary

Appointed: 14 September 1999

Resigned: 14 September 1999

People with significant control

Ron M.

Notified on 14 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-31
Net Worth631 244648 716642 938 
Balance Sheet
Cash Bank On Hand  52 05053 769
Current Assets622 322800 884795 012755 356
Debtors134 648156 933155 362290 352
Net Assets Liabilities  642 938563 439
Property Plant Equipment  540 483436 179
Total Inventories  587 600411 235
Cash Bank In Hand42 67461 95152 050 
Intangible Fixed Assets110 98692 48873 990 
Net Assets Liabilities Including Pension Asset Liability631 244648 716642 938 
Stocks Inventory445 000582 000587 600 
Tangible Fixed Assets419 374464 555540 483 
Reserves/Capital
Called Up Share Capital501 000501 000501 000 
Profit Loss Account Reserve-90 708-73 236-79 014 
Shareholder Funds631 244648 716642 938 
Other
Accrued Liabilities  5 9075 891
Accumulated Amortisation Impairment Intangible Assets  295 968314 466
Accumulated Depreciation Impairment Property Plant Equipment  107 086211 779
Bank Borrowings Overdrafts  50 19350 408
Corporation Tax Payable  6 8163 036
Creditors  184 273219 352
Finance Lease Liabilities Present Value Total  75 131122 627
Fixed Assets530 360557 043614 473491 671
Increase From Amortisation Charge For Year Intangible Assets   18 498
Increase From Depreciation Charge For Year Property Plant Equipment   104 693
Intangible Assets  73 99055 492
Intangible Assets Gross Cost  369 958 
Merchandise  587 600411 235
Net Current Assets Liabilities255 085300 685248 384331 750
Other Remaining Borrowings  58 94946 317
Other Taxation Social Security Payable  9 8618 609
Property Plant Equipment Gross Cost  647 569647 958
Provisions For Liabilities Balance Sheet Subtotal  35 64640 630
Total Additions Including From Business Combinations Property Plant Equipment   135 389
Total Assets Less Current Liabilities785 445857 728862 857823 421
Trade Creditors Trade Payables  285 567249 429
Trade Debtors Trade Receivables  155 362244 942
Creditors Due After One Year148 716193 302184 273 
Creditors Due Within One Year367 237500 199546 628 
Intangible Fixed Assets Aggregate Amortisation Impairment258 972277 470295 968 
Intangible Fixed Assets Amortisation Charged In Period 18 49818 498 
Intangible Fixed Assets Cost Or Valuation369 958369 958369 958 
Provisions For Liabilities Charges5 48515 71035 646 
Revaluation Reserve220 952220 952  
Share Premium Account 220 952220 952 
Tangible Fixed Assets Additions 79 284127 835 
Tangible Fixed Assets Cost Or Valuation459 570538 854647 569 
Tangible Fixed Assets Depreciation40 19674 299107 086 
Tangible Fixed Assets Depreciation Charged In Period 34 10337 407 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  4 620 
Tangible Fixed Assets Disposals  19 120 

Transport Operator Data

The Green Barn
Address Bridgend Farm , Hurtsford Lane
City Charing
Post code TN27 0ER
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Change of registered address from Bridgend Farmhouse Hurstford Lane Charing Kent TN27 0ER on 2017/11/13 to Sfp 9 Ensign House Admirals Way Marsh Walk London E14 9XQ
filed on: 13th, November 2017
Free Download (2 pages)

Company search

Advertisements