Ful-ton Forklifts Limited SOUTH LANARKSHIRE


Ful-ton Forklifts started in year 1982 as Private Limited Company with registration number SC079132. The Ful-ton Forklifts company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in South Lanarkshire at 29 Brandon Street. Postal code: ML3 6DA. Since 2008-01-29 Ful-ton Forklifts Limited is no longer carrying the name Tryus Spare Parts.

The company has 4 directors, namely Sarah H., Clare W. and Clark F. and others. Of them, George F. has been with the company the longest, being appointed on 22 November 1994 and Sarah H. and Clare W. have been with the company for the least time - from 11 May 2022. As of 7 May 2024, there were 5 ex directors - Lily F., Ronald T. and others listed below. There were no ex secretaries.

This company operates within the ML3 9BH postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1108521 . It is located at Plot 6 Argyle Crescent, Hillhouse Industrial Estate, Hamilton with a total of 1 cars.

Ful-ton Forklifts Limited Address / Contact

Office Address 29 Brandon Street
Office Address2 Hamilton
Town South Lanarkshire
Post code ML3 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC079132
Date of Incorporation Thu, 17th Jun 1982
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 42 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Lily F.

Position: Secretary

Resigned:

Sarah H.

Position: Director

Appointed: 11 May 2022

Clare W.

Position: Director

Appointed: 11 May 2022

Clark F.

Position: Director

Appointed: 31 October 2010

George F.

Position: Director

Appointed: 22 November 1994

Lily F.

Position: Director

Appointed: 22 November 1994

Resigned: 31 October 2010

Ronald T.

Position: Director

Appointed: 17 August 1994

Resigned: 21 December 1994

Ian J.

Position: Director

Appointed: 17 August 1994

Resigned: 21 November 1994

George F.

Position: Director

Appointed: 13 September 1988

Resigned: 17 August 1994

Lily F.

Position: Director

Appointed: 13 September 1988

Resigned: 17 August 1994

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 researched, there is George F. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Clark F. This PSC has significiant influence or control over the company,.

George F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Clark F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Tryus Spare Parts January 29, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand172 498172 028125 37998 15687 699166 123
Current Assets755 471798 007843 886741 477746 620851 908
Debtors240 548300 468294 970258 874270 608286 742
Net Assets Liabilities242 689327 257404 821245 342207 345294 149
Other Debtors4 276147 756151 30028 086120 96667 339
Property Plant Equipment43 61363 06541 10229 51712 08217 247
Total Inventories342 425325 511423 537384 447388 313399 043
Other
Amount Specific Advance Or Credit Directors11 60919 7743 458198  
Amount Specific Advance Or Credit Made In Period Directors190 366256 933143 218183 260  
Amount Specific Advance Or Credit Repaid In Period Directors180 550225 550166 450180 000  
Accumulated Amortisation Impairment Intangible Assets75 00082 50090 00097 500105 000112 500
Accumulated Depreciation Impairment Property Plant Equipment97 694101 86291 398113 573134 258129 479
Average Number Employees During Period121311121314
Creditors3 42313 33413 33368 06355 85942 273
Disposals Decrease In Depreciation Impairment Property Plant Equipment 22 03040 5774 349 14 014
Disposals Property Plant Equipment 27 88049 8278 700 14 014
Finance Lease Liabilities Present Value Total3 42313 33413 33318 06315 85912 273
Fixed Assets118 613130 565101 10282 01757 08254 747
Increase From Amortisation Charge For Year Intangible Assets 7 5007 5007 5007 5007 500
Increase From Depreciation Charge For Year Property Plant Equipment 26 19830 11326 52420 6859 235
Intangible Assets75 00067 50060 00052 50045 00037 500
Intangible Assets Gross Cost150 000150 000150 000150 000150 000 
Net Current Assets Liabilities134 854221 607324 489236 650207 512284 109
Other Creditors380 539345 749258 410213 135291 850296 740
Other Taxation Social Security Payable118 827109 21490 55946 19463 209137 310
Property Plant Equipment Gross Cost141 307164 927132 500143 090146 340146 726
Provisions For Liabilities Balance Sheet Subtotal7 35511 5817 4375 2621 3902 434
Total Additions Including From Business Combinations Property Plant Equipment 51 50017 40019 2903 25014 400
Total Assets Less Current Liabilities253 467352 172425 591318 667264 594338 856
Trade Creditors Trade Payables109 46379 635161 539199 915149 78082 544
Trade Debtors Trade Receivables236 272152 712143 670230 788149 642219 403
Bank Borrowings   50 00050 00040 000
Bank Borrowings Overdrafts   50 00040 00030 000
Total Borrowings  22 222113 64690 12893 478

Transport Operator Data

Plot 6 Argyle Crescent
Address Hillhouse Industrial Estate
City Hamilton
Post code ML3 9BH
Vehicles 1

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Mortgage Officers
Total exemption full accounts data made up to 2022-09-30
filed on: 30th, June 2023
Free Download (12 pages)

Company search

Advertisements