Company NameCMS Fork Trucks Ltd
DirectorsDoris May Whiteley and Nicholas John Whiteley
Company StatusActive
Company Number07713728
CategoryPrivate Limited Company
Incorporation Date21 July 2011(12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMrs Doris May Whiteley
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmsfield Road Howley
Warrington
Cheshire
WA1 2DS
Director NameMr Nicholas John Whiteley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmsfield Road Howley
Warrington
Cheshire
WA1 2DS

Contact

Websitecmsfork-trucks.co.uk
Telephone01925 651745
Telephone regionWarrington

Location

Registered AddressHolmsfield Road
Howley
Warrington
Cheshire
WA1 2DS
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington

Shareholders

50 at £1Doris May Whiteley
50.00%
Ordinary
40 at £1Nicholas John Whiteley
40.00%
Ordinary
10 at £1Karen Whiteley
10.00%
Ordinary

Financials

Year2014
Net Worth£141,906
Cash£377
Current Liabilities£454,092

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

24 March 2021Delivered on: 29 March 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Long term licence to sublet (with security) between cms fork trucks LTD & aldermore bank PLC. The assignor assigns absolutely to the assignee: (a) the full benefit of each sub-hire agreement entered into by the assignor from time to time including, without limitation, the right to receive all monies now and hereafter due or to become due to the assignor under each sub-hire agreement and all claims, rights and remedies of the assignor arising under or in connection with each sub-hire agreement; and (b) the benefit of all guarantees, indemnities, negotiable instruments, securities or warranties taken or received by the assignor or in respect of which the assignor has the benefit in connection with each sub-hire agreement entered into by the assignor from time to time or the associated goods.
Outstanding
16 October 2015Delivered on: 20 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as land on the east side of holmesfield road warrington. Hm land registry title number(s) CH255952 CH121281.
Outstanding
10 August 2015Delivered on: 12 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

29 August 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
29 August 2023Confirmation statement made on 25 July 2023 with updates (4 pages)
29 September 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
8 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
9 September 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
6 July 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
29 March 2021Registration of charge 077137280003, created on 24 March 2021 (31 pages)
5 January 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
8 September 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
7 August 2019Confirmation statement made on 25 July 2019 with updates (5 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
25 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
3 January 2018Cessation of Doris May Whiteley as a person with significant control on 20 December 2017 (1 page)
3 January 2018Change of details for Mr Nicholas John Whiteley as a person with significant control on 20 December 2017 (2 pages)
7 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
6 July 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
6 July 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
2 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
20 October 2015Registration of charge 077137280002, created on 16 October 2015 (6 pages)
20 October 2015Registration of charge 077137280002, created on 16 October 2015 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
12 August 2015Registration of charge 077137280001, created on 10 August 2015 (23 pages)
12 August 2015Registration of charge 077137280001, created on 10 August 2015 (23 pages)
10 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
12 September 2014Annual return made up to 21 July 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 21 July 2014 with a full list of shareholders (4 pages)
9 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
9 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
16 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
16 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
17 October 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
17 October 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
14 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
3 April 2012Previous accounting period shortened from 31 July 2012 to 31 January 2012 (3 pages)
3 April 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 100
(6 pages)
3 April 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 100
(6 pages)
3 April 2012Previous accounting period shortened from 31 July 2012 to 31 January 2012 (3 pages)
21 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
21 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
21 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)