Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGUS LIFT TRUCKS LIMITED
Company Information for

ANGUS LIFT TRUCKS LIMITED

SHEETS STORES INDUSTRIAL ESTATE FIELDS FARM ROAD, LONG EATON, NOTTINGHAM, NG10 1AU,
Company Registration Number
03700201
Private Limited Company
Active

Company Overview

About Angus Lift Trucks Ltd
ANGUS LIFT TRUCKS LIMITED was founded on 1999-01-25 and has its registered office in Nottingham. The organisation's status is listed as "Active". Angus Lift Trucks Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANGUS LIFT TRUCKS LIMITED
 
Legal Registered Office
SHEETS STORES INDUSTRIAL ESTATE FIELDS FARM ROAD
LONG EATON
NOTTINGHAM
NG10 1AU
Other companies in LE10
 
Telephone01455616908
 
Filing Information
Company Number 03700201
Company ID Number 03700201
Date formed 1999-01-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2022
Account next due 30/04/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 03:22:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGUS LIFT TRUCKS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANGUS LIFT TRUCKS LIMITED

Current Directors
Officer Role Date Appointed
CHARLES ROBERT DUNCAN
Director 2012-09-07
KARINA DUNCAN
Director 2013-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
JANET NICOLA ANGUS
Company Secretary 1999-01-25 2012-09-07
WILLIAM ANDREW ANGUS
Director 1999-01-25 2012-09-07
DEREK WILLIAM CHANDLER
Director 1999-02-15 2009-08-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-01-25 1999-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES ROBERT DUNCAN ANGUS LIFT TRUCK HIRE LTD Director 2016-08-05 CURRENT 2016-08-05 Active
KARINA DUNCAN A.L.T (HOLDINGS) LIMITED Director 2017-03-01 CURRENT 2012-07-31 Active
KARINA DUNCAN ANGUS LIFT TRUCK HIRE LTD Director 2016-08-05 CURRENT 2016-08-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23APPOINTMENT TERMINATED, DIRECTOR SANDEEP SINGH BHADAL
2024-02-01CONFIRMATION STATEMENT MADE ON 25/01/24, WITH UPDATES
2024-01-31Register inspection address changed to Citadel House 58 High Street Hull HU1 1QE
2024-01-31Registers moved to registered inspection location of Citadel House 58 High Street Hull HU1 1QE
2023-09-29APPOINTMENT TERMINATED, DIRECTOR TERRY KENDREW
2023-07-21DIRECTOR APPOINTED MR SANDEEP SINGH BHADAL
2023-07-21REGISTERED OFFICE CHANGED ON 21/07/23 FROM Citadel House 58 High Street Hull HU1 1QE England
2023-05-25Current accounting period shortened from 30/04/24 TO 31/12/23
2023-05-03DIRECTOR APPOINTED TERRY KENDREW
2023-05-03DIRECTOR APPOINTED MR STEVEN JOHN SHAKESPEARE
2023-05-03APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBERTSON DUNCAN
2023-05-03APPOINTMENT TERMINATED, DIRECTOR KARINA DUNCAN
2023-05-03Appointment of Rollits Company Secretaries Limited as company secretary on 2023-04-28
2023-05-03REGISTERED OFFICE CHANGED ON 03/05/23 FROM 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR United Kingdom
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037002010003
2023-01-26CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2023-01-26CS01CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-09-0630/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-10-15AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-05AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-06-19PSC05Change of details for Alt (Holdings) Limited as a person with significant control on 2019-08-07
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/19 FROM Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU England
2019-09-16CH01Director's details changed for Mrs Karina Duncan on 2019-08-07
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-10-22AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 037002010003
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2018-01-16PSC05Change of details for Alt (Holdings) Limited as a person with significant control on 2017-02-01
2017-09-04AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERT DUNCAN / 01/02/2017
2017-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERT DUNCAN / 01/02/2017
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KARINA DUNCAN / 01/02/2017
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KARINA DUNCAN / 01/02/2017
2017-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/17 FROM Willow Bank Road Hinckley Leicestershire LE10 0QP
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KARINA HUNT / 01/09/2016
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-11-07AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-12AR0125/01/16 ANNUAL RETURN FULL LIST
2015-12-02AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-23AR0125/01/15 ANNUAL RETURN FULL LIST
2015-02-06AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 037002010002
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-27AR0125/01/14 ANNUAL RETURN FULL LIST
2013-12-12AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-03AP01DIRECTOR APPOINTED MS KARINA HUNT
2013-02-21AR0125/01/13 FULL LIST
2012-09-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANGUS
2012-09-10TM02APPOINTMENT TERMINATED, SECRETARY JANET ANGUS
2012-09-10AP01DIRECTOR APPOINTED MR CHARLES ROBERT DUNCAN
2012-06-29AA30/04/12 TOTAL EXEMPTION SMALL
2012-02-09AR0125/01/12 FULL LIST
2011-06-20AA30/04/11 TOTAL EXEMPTION SMALL
2011-02-14AR0125/01/11 FULL LIST
2010-06-18AA30/04/10 TOTAL EXEMPTION SMALL
2010-02-11AR0125/01/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDREW ANGUS / 25/01/2010
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR DEREK CHANDLER
2009-08-14AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-19363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-07-08AA30/04/08 TOTAL EXEMPTION SMALL
2008-02-14363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-12363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-23288cSECRETARY'S PARTICULARS CHANGED
2006-03-23288cDIRECTOR'S PARTICULARS CHANGED
2006-03-23363aRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2006-03-23353LOCATION OF REGISTER OF MEMBERS
2006-03-23288cDIRECTOR'S PARTICULARS CHANGED
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-29288cDIRECTOR'S PARTICULARS CHANGED
2005-02-03363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-02-04363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-02-05363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-01-30363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-09-12AUDAUDITOR'S RESIGNATION
2001-02-07363sRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2000-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-10363sRETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS
1999-02-22288aNEW DIRECTOR APPOINTED
1999-02-09225ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/04/00
1999-02-0988(2)RAD 01/02/99--------- £ SI 998@1=998 £ IC 2/1000
1999-01-26288bSECRETARY RESIGNED
1999-01-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33120 - Repair of machinery

46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1136897 Active Licenced property: WILLOWBANK ROAD HINCKLEY GB LE10 0QP.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANGUS LIFT TRUCKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-21 Outstanding CHARLES DUNCAN AS TRUSTEE OF THE ANGUS LIFT TRUCKS LTD SSAS
RENT DEPOSIT DEED 2012-09-12 Outstanding WILLIAM ANDREW ANGUS AND JANET NICOLA ANGUS
Creditors
Creditors Due After One Year 2012-05-01 £ 251,148
Creditors Due Within One Year 2012-05-01 £ 285,860
Provisions For Liabilities Charges 2012-05-01 £ 52,400

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANGUS LIFT TRUCKS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 1,000
Cash Bank In Hand 2012-05-01 £ 34,403
Current Assets 2012-05-01 £ 130,903
Debtors 2012-05-01 £ 87,848
Fixed Assets 2012-05-01 £ 1,069,236
Secured Debts 2012-05-01 £ 395,890
Shareholder Funds 2012-05-01 £ 614,318
Stocks Inventory 2012-05-01 £ 8,652
Tangible Fixed Assets 2012-05-01 £ 321,971

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANGUS LIFT TRUCKS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ANGUS LIFT TRUCKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGUS LIFT TRUCKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33120 - Repair of machinery) as ANGUS LIFT TRUCKS LIMITED are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Outgoings
Business Rates/Property Tax
No properties were found where ANGUS LIFT TRUCKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGUS LIFT TRUCKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANGUS LIFT TRUCKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.