Forward Trucking Services Limited ST ALBANS


Forward Trucking Services started in year 2001 as Private Limited Company with registration number 04167837. The Forward Trucking Services company has been functioning successfully for 23 years now and its status is active. The firm's office is based in St Albans at 6 Old Parkbury Lane. Postal code: AL2 2DL.

At present there are 2 directors in the the company, namely Stephen M. and Jane M.. In addition one secretary - Stephen M. - 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.

This company operates within the AL2 2DL postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1140983 . It is located at D X Business Direct Ltd, Harrington Way, Nuneaton with a total of 7 carsand 6 trailers. It has two locations in the UK.

Forward Trucking Services Limited Address / Contact

Office Address 6 Old Parkbury Lane
Office Address2 Colney Street
Town St Albans
Post code AL2 2DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04167837
Date of Incorporation Mon, 26th Feb 2001
Industry Freight transport by road
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Stephen M.

Position: Secretary

Appointed: 01 October 2018

Stephen M.

Position: Director

Appointed: 27 June 2018

Jane M.

Position: Director

Appointed: 27 June 2018

Jane M.

Position: Secretary

Appointed: 01 July 2018

Resigned: 01 October 2018

Barry S.

Position: Director

Appointed: 01 March 2016

Resigned: 14 November 2020

George M.

Position: Director

Appointed: 08 March 2001

Resigned: 27 June 2018

Dawn A.

Position: Secretary

Appointed: 08 March 2001

Resigned: 27 June 2018

Dawn A.

Position: Director

Appointed: 08 March 2001

Resigned: 14 November 2020

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 26 February 2001

Resigned: 08 March 2001

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 26 February 2001

Resigned: 08 March 2001

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we discovered, there is Fts Group Holdings Ltd from St. Albans, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Stephen M. This PSC owns 25-50% shares and has 50,01-75% voting rights. Then there is George M., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Fts Group Holdings Ltd

Mackay House 6 Old Parkbury Lane, Colney Street, St. Albans, AL2 2DL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13555225
Notified on 1 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stephen M.

Notified on 1 February 2018
Ceased on 1 June 2022
Nature of control: 50,01-75% voting rights
25-50% shares

George M.

Notified on 1 June 2016
Ceased on 31 January 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-31
Net Worth1 111 9371 347 6971 171 3051 320 423     
Balance Sheet
Cash Bank In Hand507 289476 747533 474549 408     
Cash Bank On Hand   549 408315 918333 029456 298223 219350 664
Current Assets1 111 7961 200 8891 162 5471 242 3161 007 533950 6002 397 7762 266 4952 926 128
Debtors604 507724 142629 073692 908691 615617 5711 941 4782 043 2762 575 464
Net Assets Liabilities   1 320 4231 387 1391 774 9072 156 7432 202 0192 702 653
Net Assets Liabilities Including Pension Asset Liability  1 171 3051 320 423     
Other Debtors   296 017273 544108 83280 01889 12471 180
Property Plant Equipment   1 717 9611 878 8931 918 5631 820 3741 351 8141 196 632
Tangible Fixed Assets616 679720 6671 100 6041 717 961     
Reserves/Capital
Called Up Share Capital100100100100     
Profit Loss Account Reserve1 111 8371 347 5971 171 2051 320 323     
Shareholder Funds1 111 9371 347 6971 171 3051 320 423     
Other
Accumulated Depreciation Impairment Property Plant Equipment   268 710472 87027 1391 843 7792 241 6962 012 405
Amounts Owed By Group Undertakings      1 611 8641 749 0371 742 475
Average Number Employees During Period    6073686673
Creditors   347 8517 57964 893739 544540 859299 098
Creditors Due After One Year 21 029136 108347 851     
Creditors Due Within One Year565 744469 633846 5881 129 646     
Disposals Decrease In Depreciation Impairment Property Plant Equipment    81 01372 53382 647138 775346 839
Disposals Property Plant Equipment    137 710174 002155 800302 940460 312
Finance Lease Liabilities Present Value Total   347 8517 57964 893739 544540 859299 098
Fixed Assets     1 918 5631 820 5741 352 0141 196 832
Increase Decrease In Property Plant Equipment     231 030214 400108 000 
Increase From Depreciation Charge For Year Property Plant Equipment    371 475458 38164 133536 692117 548
Investments Fixed Assets      200200200
Net Current Assets Liabilities546 052731 256315 959112 670-324 46673 5251 178 6281 460 4341 930 687
Number Shares Allotted 100 100     
Number Shares Issued Fully Paid    100100100100100
Other Creditors   312 519360 544119 002215 466118 9135 945
Other Investments Other Than Loans      200200200
Other Taxation Social Security Payable   266 972430 845331 635429 256229 432429 701
Par Value Share 1 111111
Property Plant Equipment Gross Cost   2 426 9792 878 3733 303 8913 664 1533 593 5103 209 037
Provisions For Liabilities Balance Sheet Subtotal   162 357159 709152 288102 91569 570125 768
Provisions For Liabilities Charges50 79483 197109 150162 357     
Share Capital Allotted Called Up Paid100100100100     
Tangible Fixed Assets Additions   1 296 265     
Tangible Fixed Assets Cost Or Valuation  1 599 5542 426 979     
Tangible Fixed Assets Depreciation  498 950709 018     
Tangible Fixed Assets Depreciation Charged In Period   470 488     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   260 420     
Tangible Fixed Assets Disposals   468 840     
Total Additions Including From Business Combinations Property Plant Equipment    589 104599 520516 062232 29775 839
Total Assets Less Current Liabilities1 162 7311 451 9231 416 5631 830 6311 554 4271 992 0882 999 2022 812 4483 127 519
Trade Creditors Trade Payables   209 899200 354323 765244 431182 579318 035
Trade Debtors Trade Receivables   396 891418 071508 739249 596205 115761 809

Transport Operator Data

D X Business Direct Ltd
Address Harrington Way , Bermuda Park
City Nuneaton
Post code CV10 7SA
Vehicles 2
Trailers 3
Dx Unit 0
Address Bloomfield Park , Bloomfield Road
City Tipton
Post code DY4 9AP
Vehicles 5
Trailers 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 28th, February 2023
Free Download (13 pages)

Company search

Advertisements