Cms Fork Trucks Ltd WARRINGTON


Cms Fork Trucks started in year 2011 as Private Limited Company with registration number 07713728. The Cms Fork Trucks company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Warrington at Holmsfield Road. Postal code: WA1 2DS.

The company has 2 directors, namely Doris W., Nicholas W.. Of them, Doris W., Nicholas W. have been with the company the longest, being appointed on 21 July 2011. As of 9 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the WA1 2DS postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1110187 . It is located at Holmesfield Road, Howley, Warrington with a total of 1 cars.

Cms Fork Trucks Ltd Address / Contact

Office Address Holmsfield Road
Office Address2 Howley
Town Warrington
Post code WA1 2DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07713728
Date of Incorporation Thu, 21st Jul 2011
Industry Renting and leasing of trucks and other heavy vehicles
End of financial Year 31st January
Company age 13 years old
Account next due date Thu, 31st Oct 2024 (175 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Doris W.

Position: Director

Appointed: 21 July 2011

Nicholas W.

Position: Director

Appointed: 21 July 2011

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Nicholas W. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Doris W. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Doris W.

Notified on 6 April 2016
Ceased on 20 December 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth141 906251 942       
Balance Sheet
Cash Bank In Hand377475       
Cash Bank On Hand 47515638 95423 33246 45628 00559 49569 906
Current Assets132 002258 042306 712403 670358 940489 610537 313678 126686 496
Debtors117 125234 217278 356341 966289 658409 004447 208586 031609 590
Net Assets Liabilities 251 942422 186655 350796 382944 108948 3741 156 9851 328 677
Net Assets Liabilities Including Pension Asset Liability141 906251 942       
Other Debtors 3 4233 8275 6139 276133 845142 690178 448179 239
Property Plant Equipment 628 100769 449962 4111 055 6691 102 7071 246 1151 580 3641 932 259
Stocks Inventory14 50023 350       
Tangible Fixed Assets554 580628 100       
Total Inventories 23 35028 20022 75045 95034 15062 10032 6007 000
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve141 806251 842       
Shareholder Funds141 906251 942       
Other
Amount Specific Advance Or Credit Directors     23 80539 48766 40466 337
Amount Specific Advance Or Credit Made In Period Directors     47 30545 53947 68525 733
Amount Specific Advance Or Credit Repaid In Period Directors     23 50029 85720 76825 800
Accumulated Depreciation Impairment Property Plant Equipment 93 363128 828178 060228 882293 079303 016378 108481 471
Average Number Employees During Period  8888889
Bank Borrowings 66 50052 50038 50027 11499 770134 531317 881275 826
Bank Borrowings Overdrafts 52 50038 50024 50012 55580 681121 134271 734209 117
Bank Overdrafts 29 6923 687      
Creditors 113 773121 764127 21768 303123 272257 738404 903360 796
Creditors Due After One Year57 598113 773       
Creditors Due Within One Year454 092483 323       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  10 06419 82625 0798 66483 86931 22919 930
Disposals Property Plant Equipment  125 595133 487183 62592 354263 270118 977182 108
Finance Lease Liabilities Present Value Total 61 27383 264102 71755 74842 591136 604133 169151 679
Increase From Depreciation Charge For Year Property Plant Equipment  45 52969 05875 90172 86193 806106 321123 293
Net Current Assets Liabilities-322 090-225 281-179 301-78 264-55 311127 780166 006252 030202 056
Number Shares Allotted 100       
Other Creditors 201 198179 840139 26368 6644 5704 6717 6056 580
Other Taxation Social Security Payable 62 75462 61220 53911 39576 99551 98951 04251 729
Par Value Share 1       
Property Plant Equipment Gross Cost 721 463898 2771 140 4711 284 5511 395 7861 549 1311 958 4722 413 730
Provisions For Liabilities Balance Sheet Subtotal 37 10446 198101 580135 673163 107206 009270 506444 842
Provisions For Liabilities Charges32 98637 104       
Secured Debts218 048266 985       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 181 249       
Tangible Fixed Assets Cost Or Valuation617 416721 463       
Tangible Fixed Assets Depreciation62 83693 363       
Tangible Fixed Assets Depreciation Charged In Period 37 360       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 833       
Tangible Fixed Assets Disposals 77 202       
Total Additions Including From Business Combinations Property Plant Equipment  302 409375 681327 705203 589416 615528 318637 366
Total Assets Less Current Liabilities232 490402 819590 148884 1471 000 3581 230 4871 412 1211 832 3942 134 315
Total Borrowings 266 985225 721258 932180 213235 056414 572615 807613 069
Trade Creditors Trade Payables 66 159139 604190 417222 282168 481157 813156 545173 858
Trade Debtors Trade Receivables 230 794274 529336 353280 382275 159304 518407 583430 351
Capital Commitments       25 000 

Transport Operator Data

Holmesfield Road
Address Howley
City Warrington
Post code WA1 2DS
Vehicles 1

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Persons with significant control
Confirmation statement with updates July 25, 2023
filed on: 29th, August 2023
Free Download (4 pages)

Company search

Advertisements