You are here: bizstats.co.uk > a-z index > H list

H.f.t. Forklifts Limited HEREFORD


Founded in 1991, H.f.t. Forklifts, classified under reg no. 02597074 is an active company. Currently registered at Infinity House HR2 6LA, Hereford the company has been in the business for 33 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

At present there are 5 directors in the the company, namely Anna C., Andrew F. and Zoe F. and others. In addition 2 active secretaries, Carole C. and Zoe F. were appointed. 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 HR2 6LA postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1120918 . It is located at Infinity House, Fir Tree Lane, Hereford with a total of 1 carsand 1 trailers.

H.f.t. Forklifts Limited Address / Contact

Office Address Infinity House
Office Address2 Fir Tree Lane Rotherwas
Town Hereford
Post code HR2 6LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02597074
Date of Incorporation Tue, 2nd Apr 1991
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Industry Repair of machinery
End of financial Year 30th April
Company age 33 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Carole C.

Position: Secretary

Appointed: 19 May 2023

Zoe F.

Position: Secretary

Appointed: 01 May 2017

Anna C.

Position: Director

Appointed: 01 May 2013

Andrew F.

Position: Director

Appointed: 01 May 2013

Zoe F.

Position: Director

Appointed: 01 October 2010

James C.

Position: Director

Appointed: 01 October 2010

Peter C.

Position: Director

Appointed: 18 April 1991

Carole C.

Position: Secretary

Appointed: 04 February 2000

Resigned: 30 March 2018

Jeffrey H.

Position: Director

Appointed: 01 January 2000

Resigned: 31 July 2001

John B.

Position: Director

Appointed: 03 January 1997

Resigned: 30 April 2006

Richard D.

Position: Director

Appointed: 30 April 1996

Resigned: 04 February 2000

Richard D.

Position: Secretary

Appointed: 14 December 1995

Resigned: 04 February 2000

Richard L.

Position: Director

Appointed: 31 October 1992

Resigned: 15 September 2000

Michael L.

Position: Director

Appointed: 01 May 1991

Resigned: 14 December 1995

Carole C.

Position: Director

Appointed: 01 May 1991

Resigned: 19 May 2023

Michael L.

Position: Secretary

Appointed: 01 May 1991

Resigned: 14 December 1995

Cedric E.

Position: Director

Appointed: 18 April 1991

Resigned: 01 May 1995

Peter C.

Position: Secretary

Appointed: 18 April 1991

Resigned: 30 April 1991

Timothy H.

Position: Director

Appointed: 18 April 1991

Resigned: 31 March 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 April 1991

Resigned: 18 April 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 April 1991

Resigned: 18 April 1991

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we found, there is H.f.t Group Limited from Hereford, United Kingdom. The abovementioned PSC is classified as "a private 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 persons with significant control register is Carole C. This PSC owns 50,01-75% shares. Then there is Peter C., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

H.F.T Group Limited

Infinity House Fir Tree Lane, Rotherwas Industrial Estate, Hereford, HR2 6LA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14721913
Notified on 2 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Carole C.

Notified on 6 April 2016
Ceased on 2 April 2023
Nature of control: 50,01-75% shares

Peter C.

Notified on 6 April 2016
Ceased on 2 April 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1 577 1371 471 6111 441 928       
Balance Sheet
Cash Bank In Hand210500 2101 508       
Cash Bank On Hand  1 508  1 148161 33240928460
Current Assets979 4831 605 6671 183 4661 194 0061 412 3251 036 9331 060 4471 065 6411 102 8911 383 137
Debtors702 307736 835859 865939 9101 037 992787 304674 219864 606856 4431 106 693
Net Assets Liabilities  1 441 9281 497 3301 356 8131 316 8901 332 8431 337 8571 344 3951 690 184
Net Assets Liabilities Including Pension Asset Liability1 577 1371 471 6111 441 928       
Other Debtors  200 095179 119  39 096 24 15230 652
Property Plant Equipment  2 543 0452 435 2532 081 1262 158 1562 107 5562 042 0492 090 0832 215 535
Stocks Inventory276 966368 622322 093       
Tangible Fixed Assets2 979 0592 904 7472 543 045       
Total Inventories  322 093254 096374 333248 481224 896200 626246 164276 384
Reserves/Capital
Called Up Share Capital24 37524 37524 375       
Profit Loss Account Reserve1 277 1371 171 6111 141 928       
Shareholder Funds1 577 1371 471 6111 441 928       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 284 0101 437 9311 470 7501 450 0721 351 3141 337 5431 396 5961 558 725
Additional Provisions Increase From New Provisions Recognised   -13 325   2 500 94 600
Average Number Employees During Period  4548484344413940
Bank Borrowings  476 667381 643106 259105 000100 005   
Bank Borrowings Overdrafts  382 667273 639185 00978 7506 42497 138184 118131 002
Bank Overdrafts  70 14086 117395 586459 627 97 138184 118131 002
Capital Redemption Reserve175 625175 625175 625       
Corporation Tax Payable   167 19046 200  36 00016 70078 550
Corporation Tax Recoverable     44 9003 500   
Creditors  599 629400 752263 174254 224261 953180 79968 400104 155
Creditors Due After One Year712 426933 303599 629       
Creditors Due Within One Year1 636 1731 977 8451 536 099       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   190 597277 869339 370433 777339 404 160 191
Disposals Property Plant Equipment   339 663976 512582 815651 063589 893 506 222
Dividends Paid   83 000363 11460 00060 000   
Finance Lease Liabilities Present Value Total  216 962127 11378 165175 474255 529180 799106 77860 365
Future Minimum Lease Payments Under Non-cancellable Operating Leases  46 61529 41629 4168 700    
Increase From Depreciation Charge For Year Property Plant Equipment   344 518310 687318 692335 019325 633 322 320
Merchandise   254 096374 333248 481224 896200 626246 164276 384
Net Current Assets Liabilities-656 690-372 178-352 633-401 642-342 939-403 642-334 360-342 493-481 788-131 096
Number Shares Allotted 24 37524 375       
Number Shares Issued Fully Paid   24 37524 37524 37524 37524 375 24 375
Other Creditors  206 908368 071263 68346 880182 583263 170153 437193 692
Other Taxation Social Security Payable  209 818270 501158 368129 836159 058118 567101 211122 721
Par Value Share 1111111 1
Prepayments Accrued Income   179 11973 30567 97356 820102 476101 431186 787
Profit Loss   138 402222 59720 07775 953   
Property Plant Equipment Gross Cost  3 827 0553 873 1853 551 8763 608 2283 458 8703 379 5923 486 6793 774 260
Provisions  148 855135 530118 200183 400178 400180 900195 500290 100
Provisions For Liabilities Balance Sheet Subtotal  148 855135 530118 200183 400178 400180 900195 500290 100
Provisions For Liabilities Charges32 806127 655148 855       
Secured Debts902 9181 040 790546 807       
Share Capital Allotted Called Up Paid24 37524 37524 375       
Share Premium Account100 000100 000100 000       
Tangible Fixed Assets Additions 966 454402 801       
Tangible Fixed Assets Cost Or Valuation4 270 2024 126 2783 827 055       
Tangible Fixed Assets Depreciation1 291 1431 221 5311 284 010       
Tangible Fixed Assets Depreciation Charged In Period 398 309376 678       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 467 921314 199       
Tangible Fixed Assets Disposals 1 110 378702 024       
Total Additions Including From Business Combinations Property Plant Equipment   385 793655 203639 167501 705510 615 793 803
Total Assets Less Current Liabilities2 322 3692 532 5692 190 4122 033 6121 738 1871 754 5141 773 1961 699 5561 608 2952 084 439
Total Borrowings  546 807467 760494 430564 627100 00597 138  
Trade Creditors Trade Payables  667 347551 266608 660410 734626 426516 146788 509761 329
Trade Debtors Trade Receivables  659 770760 791934 401674 431574 803762 130730 860889 254
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -5 000   

Transport Operator Data

Infinity House
Address Fir Tree Lane , Rotherwas
City Hereford
Post code HR2 6LA
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 19th, January 2024
Free Download (13 pages)

Company search

Advertisements