ANDOVER FORK TRUCK SERVICES LIMITED

Register to unlock more data on OkredoRegister

ANDOVER FORK TRUCK SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02882425

Incorporation date

20/12/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 St Ann Street, Salisbury, Wiltshire SP1 2DNCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1993)
dot icon14/11/2025
Change of details for Mr Edward Joseph Clapcott as a person with significant control on 2025-11-14
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon10/11/2025
Particulars of variation of rights attached to shares
dot icon10/11/2025
Resolutions
dot icon10/11/2025
Change of share class name or designation
dot icon10/11/2025
Memorandum and Articles of Association
dot icon13/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon12/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon14/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon13/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon27/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon17/12/2019
Change of details for Mr Edward Joseph Clapcott as a person with significant control on 2019-12-17
dot icon17/12/2019
Director's details changed for Lee Clapcott on 2019-12-17
dot icon17/12/2019
Director's details changed for John Edward Clapcott on 2019-12-17
dot icon17/12/2019
Director's details changed for Mr Edward Joseph Clapcott on 2019-12-17
dot icon17/12/2019
Director's details changed for Dawn Belinda Clapcott on 2019-12-17
dot icon17/12/2019
Secretary's details changed for Mr Edward Joseph Clapcott on 2019-12-17
dot icon16/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon17/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/01/2018
Confirmation statement made on 2017-12-06 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2016-12-06 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/02/2016
Annual return made up to 2015-12-06 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/02/2015
Annual return made up to 2014-12-06 with full list of shareholders
dot icon22/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/02/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon22/02/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon07/01/2013
Statement of capital following an allotment of shares on 2012-11-20
dot icon10/12/2012
Change of share class name or designation
dot icon10/12/2012
Resolutions
dot icon30/11/2012
Resolutions
dot icon28/11/2012
Director's details changed for John Edward Clapcott on 2012-11-20
dot icon28/11/2012
Director's details changed for Lee Clapcott on 2012-11-20
dot icon28/11/2012
Director's details changed for Dawn Belinda Clapcott on 2012-11-20
dot icon28/11/2012
Director's details changed for Edward Joseph Clapcott on 2012-11-20
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/01/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon15/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon07/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon23/02/2010
Director's details changed for John Edward Clapcott on 2010-02-23
dot icon23/02/2010
Director's details changed for Dawn Belinda Clapcott on 2010-02-23
dot icon23/02/2010
Director's details changed for Lee Clapcott on 2010-02-23
dot icon23/02/2010
Director's details changed for Edward Joseph Clapcott on 2010-02-23
dot icon08/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon16/01/2009
Return made up to 06/12/08; full list of members
dot icon22/01/2008
Return made up to 06/12/07; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/12/2006
Return made up to 06/12/06; full list of members
dot icon27/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/03/2006
Return made up to 06/12/05; full list of members
dot icon27/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon01/12/2004
Return made up to 06/12/04; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/02/2004
Registered office changed on 12/02/04 from: 10 st ann street salisbury wiltshire SP1 2DN
dot icon08/02/2004
Return made up to 06/12/03; full list of members
dot icon08/02/2004
Registered office changed on 08/02/04 from: aldwych house winchester street andover hampshire SP10 2EA
dot icon08/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/11/2002
Return made up to 06/12/02; full list of members
dot icon18/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/12/2001
Return made up to 06/12/01; full list of members
dot icon28/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon11/12/2000
Return made up to 06/12/00; full list of members
dot icon22/09/2000
Accounts for a small company made up to 1999-12-31
dot icon21/12/1999
New director appointed
dot icon21/12/1999
New director appointed
dot icon16/12/1999
Return made up to 06/12/99; full list of members
dot icon19/04/1999
Accounts for a small company made up to 1998-12-31
dot icon11/12/1998
Return made up to 20/12/98; no change of members
dot icon11/12/1998
Resolutions
dot icon11/12/1998
Resolutions
dot icon16/07/1998
Accounts for a small company made up to 1997-12-31
dot icon07/01/1998
Return made up to 20/12/97; full list of members
dot icon23/09/1997
Accounts for a small company made up to 1996-12-31
dot icon27/01/1997
Return made up to 20/12/96; no change of members
dot icon25/10/1996
Resolutions
dot icon25/10/1996
Resolutions
dot icon08/08/1996
Accounts for a small company made up to 1995-12-31
dot icon29/12/1995
Return made up to 20/12/95; no change of members
dot icon23/10/1995
Accounts for a small company made up to 1994-12-31
dot icon05/02/1995
Return made up to 20/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/02/1994
Memorandum and Articles of Association
dot icon08/02/1994
Director resigned;new director appointed
dot icon08/02/1994
Director resigned;new director appointed
dot icon08/02/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon08/02/1994
Registered office changed on 08/02/94 from: 2 baches street london N1 6UB
dot icon02/02/1994
Certificate of change of name
dot icon02/02/1994
Certificate of change of name
dot icon20/12/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

37
2022
change arrow icon-5.97 % *

* during past year

Cash in Bank

£1,578,069.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
2.21M
-
0.00
1.68M
-
2022
37
3.30M
-
0.00
1.58M
-
2022
37
3.30M
-
0.00
1.58M
-

Employees

2022

Employees

37 Ascended9 % *

Net Assets(GBP)

3.30M £Ascended48.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.58M £Descended-5.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/12/1993 - 05/01/1994
99600
INSTANT COMPANIES LIMITED
Nominee Director
20/12/1993 - 05/01/1994
43699
Mr Edward Joseph Clapcott
Director
05/01/1994 - Present
-
Clapcott, Edward Joseph
Secretary
05/01/1994 - Present
-
Clapcott, Dawn Belinda
Director
05/01/1994 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ANDOVER FORK TRUCK SERVICES LIMITED

ANDOVER FORK TRUCK SERVICES LIMITED is an(a) Active company incorporated on 20/12/1993 with the registered office located at 10 St Ann Street, Salisbury, Wiltshire SP1 2DN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 37 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDOVER FORK TRUCK SERVICES LIMITED?

toggle

ANDOVER FORK TRUCK SERVICES LIMITED is currently Active. It was registered on 20/12/1993 .

Where is ANDOVER FORK TRUCK SERVICES LIMITED located?

toggle

ANDOVER FORK TRUCK SERVICES LIMITED is registered at 10 St Ann Street, Salisbury, Wiltshire SP1 2DN.

What does ANDOVER FORK TRUCK SERVICES LIMITED do?

toggle

ANDOVER FORK TRUCK SERVICES LIMITED operates in the Sale of other motor vehicles (45.19 - SIC 2007) sector.

How many employees does ANDOVER FORK TRUCK SERVICES LIMITED have?

toggle

ANDOVER FORK TRUCK SERVICES LIMITED had 37 employees in 2022.

What is the latest filing for ANDOVER FORK TRUCK SERVICES LIMITED?

toggle

The latest filing was on 14/11/2025: Change of details for Mr Edward Joseph Clapcott as a person with significant control on 2025-11-14.