ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

British Industrial Truck Association Limited

British Industrial Truck Association Limited is a dormant company incorporated on 1 January 1985 with the registered office located in Newbury, Berkshire. British Industrial Truck Association Limited was registered 40 years ago.
Status
Dormant
Dormant since 1 year 10 months ago
Company No
01874892
Private limited by guarantee without share capital
Age
40 years
Incorporated 1 January 1985
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 May 2025 (6 months ago)
Next confirmation dated 4 May 2026
Due by 18 May 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
34b Kingfisher Court
Newbury
RG14 5SJ
England
Address changed on 13 Jun 2023 (2 years 5 months ago)
Previous address was 5-7 High Street Sunninghill Ascot Berkshire SL5 9NQ
Telephone
01344623800
Email
Available in Endole App
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1963
Director • British • Lives in England • Born in Mar 1963
Director • Ceo • British • Lives in England • Born in Feb 1957
Director • British • Lives in England • Born in Oct 1965
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Fork Lift Truck Association Limited
Timothy Mark Waples, David Anthony Goss, and 2 more are mutual people.
Active
Consolidated Fork Truck Services Limited
Timothy Mark Waples, David Anthony Goss, and 2 more are mutual people.
Active
UK Material Handling Association Limited
Timothy Mark Waples, David Anthony Goss, and 2 more are mutual people.
Active
Independent Materials Handling Exhibitions Limited
Timothy Mark Waples and Robert Paul Fisher are mutual people.
Active
BMHF
David Anthony Goss is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£6.43K
Decreased by £108 (-2%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£6.43K
Decreased by £108 (-2%)
Total Liabilities
-£6.43K
Decreased by £108 (-2%)
Net Assets
£0
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Dormant Accounts Submitted
2 Months Ago on 2 Sep 2025
Confirmation Submitted
5 Months Ago on 15 May 2025
Dormant Accounts Submitted
1 Year 1 Month Ago on 13 Sep 2024
Timothy Mark Waples Resigned
1 Year 3 Months Ago on 31 Jul 2024
Mr Robert Paul Fisher Appointed
1 Year 4 Months Ago on 1 Jul 2024
Cameron David William Burnett Resigned
1 Year 4 Months Ago on 30 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 25 Jun 2024
Full Accounts Submitted
1 Year 10 Months Ago on 9 Jan 2024
Registered Address Changed
2 Years 5 Months Ago on 13 Jun 2023
Confirmation Submitted
2 Years 5 Months Ago on 17 May 2023
Get Credit Report
Discover British Industrial Truck Association Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 December 2024
Submitted on 2 Sep 2025
Confirmation statement made on 4 May 2025 with no updates
Submitted on 15 May 2025
Accounts for a dormant company made up to 31 December 2023
Submitted on 13 Sep 2024
Termination of appointment of Timothy Mark Waples as a director on 31 July 2024
Submitted on 7 Aug 2024
Termination of appointment of Cameron David William Burnett as a director on 30 June 2024
Submitted on 1 Jul 2024
Appointment of Mr Robert Paul Fisher as a director on 1 July 2024
Submitted on 1 Jul 2024
Confirmation statement made on 4 May 2024 with no updates
Submitted on 25 Jun 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 9 Jan 2024
Registered office address changed from 5-7 High Street Sunninghill Ascot Berkshire SL5 9NQ to 34B Kingfisher Court Newbury RG14 5SJ on 13 June 2023
Submitted on 13 Jun 2023
Confirmation statement made on 4 May 2023 with no updates
Submitted on 17 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year