Euro Forklifts Limited SITTINGBOURNE


Founded in 1974, Euro Forklifts, classified under reg no. 01183018 is an active company. Currently registered at The Butts ME10 3DN, Sittingbourne the company has been in the business for fifty years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

The company has 2 directors, namely Kathleen C., James C.. Of them, James C. has been with the company the longest, being appointed on 6 October 1991 and Kathleen C. has been with the company for the least time - from 24 April 2001. As of 4 May 2024, there was 1 ex director - John B.. There were no ex secretaries.

Euro Forklifts Limited Address / Contact

Office Address The Butts
Office Address2 St Michaels Road
Town Sittingbourne
Post code ME10 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01183018
Date of Incorporation Thu, 5th Sep 1974
Industry Sale of other motor vehicles
Industry Renting and leasing of trucks and other heavy vehicles
End of financial Year 30th June
Company age 50 years old
Account next due date Sun, 31st Mar 2024 (34 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

James C.

Position: Secretary

Resigned:

Kathleen C.

Position: Director

Appointed: 24 April 2001

James C.

Position: Director

Appointed: 06 October 1991

John B.

Position: Director

Appointed: 06 October 1991

Resigned: 24 April 2001

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is James C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Kathleen C. This PSC owns 25-50% shares and has 25-50% voting rights.

James C.

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

Kathleen C.

Notified on 31 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 3593 2063 6129 80112 79614 721
Current Assets1 3593 2063 6129 80112 79614 721
Net Assets Liabilities5 8482 6252 8406 397583-49
Property Plant Equipment64 98464 11563 34862 66761 38960 977
Other
Accumulated Depreciation Impairment Property Plant Equipment80 37981 24882 01582 6967 0107 422
Administrative Expenses3902 9434 2556 5667 716 
Bank Borrowings Overdrafts   929  
Comprehensive Income Expense-3907774 2157 557-3 814 
Corporation Tax Payable 1829911 4051 405 
Creditors60 49564 69664 12066 07173 60275 747
Depreciation Expense Property Plant Equipment 869766681611 
Depreciation Rate Used For Property Plant Equipment 202020205
Disposals Decrease In Depreciation Impairment Property Plant Equipment    76 297 
Disposals Property Plant Equipment    76 964 
Dividends Paid9 5004 0004 0004 0002 000 
Fixed Assets64 98464 11563 34862 66761 38960 977
Gross Profit Loss  9 4485 525  
Income Expense Recognised Directly In Equity-9 500-4 000-4 000-4 000-2 000 
Increase From Depreciation Charge For Year Property Plant Equipment 869767681611412
Interest Payable Similar Charges Finance Costs   1  
Net Current Assets Liabilities-59 136-61 490-60 508-56 270-60 806-61 026
Operating Profit Loss-3909575 1938 959-3 816 
Other Creditors58 84762 86663 12963 73772 19775 747
Other Interest Receivable Similar Income Finance Income 21342 
Other Operating Income Format1   10 000  
Other Taxation Social Security Payable1 6481 648    
Profit Loss-3907774 2157 557-3 814 
Profit Loss On Ordinary Activities Before Tax-3909595 2068 962-3 814 
Property Plant Equipment Gross Cost 145 363145 363145 36368 39968 399
Tax Tax Credit On Profit Or Loss On Ordinary Activities 1829911 405  
Total Assets Less Current Liabilities5 8482 6252 8406 397583-49
Turnover Revenue 3 9009 4485 5253 900 
Advances Credits Directors58 24762 26662 42963 037  
Advances Credits Made In Period Directors10 2804 0194 0005 000  
Advances Credits Repaid In Period Directors  3 8374 392  

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 14th, March 2024
Free Download (8 pages)

Company search

Advertisements