ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Angus Lift Trucks Limited

Angus Lift Trucks Limited is an active company incorporated on 25 January 1999 with the registered office located in Nottingham, Derbyshire. Angus Lift Trucks Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03700201
Private limited company
Age
26 years
Incorporated 25 January 1999
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 25 January 2025 (9 months ago)
Next confirmation dated 25 January 2026
Due by 8 February 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Sheets Stores Industrial Estate Fields Farm Road
Long Eaton
Nottingham
NG10 1AU
England
Address changed on 31 Jan 2024 (1 year 8 months ago)
Previous address was
Telephone
01455616908
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1973
Director • Chief Financial Officer • British • Lives in England • Born in Jul 1976
GHL Liftrucks Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GHL Liftrucks Limited
Steven John Shakespeare, Rollits Company Secretaries Limited, and 1 more are mutual people.
Active
Aprolis UK Limited
Steven John Shakespeare, Rollits Company Secretaries Limited, and 1 more are mutual people.
Active
Ability Handling Limited
Steven John Shakespeare, Rollits Company Secretaries Limited, and 1 more are mutual people.
Active
Dechmont Forklift Trucks Limited
Steven John Shakespeare, Rollits Company Secretaries Limited, and 1 more are mutual people.
Active
A.L.T (Holdings) Limited
Steven John Shakespeare and Rollits Company Secretaries Limited are mutual people.
Active
Dce Limited
Rollits Company Secretaries Limited is a mutual person.
Active
Dce Group Limited
Rollits Company Secretaries Limited is a mutual person.
Active
Ultrafilter Limited
Rollits Company Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£205K
Increased by £4K (+2%)
Turnover
£6.25M
Increased by £1.32M (+27%)
Employees
30
Decreased by 4 (-12%)
Total Assets
£8.28M
Decreased by £1.8M (-18%)
Total Liabilities
-£6.83M
Decreased by £968K (-12%)
Net Assets
£1.45M
Decreased by £836K (-37%)
Debt Ratio (%)
82%
Increased by 5.15% (+7%)
Latest Activity
Small Accounts Submitted
4 Months Ago on 24 Jun 2025
Confirmation Submitted
8 Months Ago on 30 Jan 2025
Small Accounts Submitted
9 Months Ago on 2 Jan 2025
Ms Jocelyn Morris Appointed
11 Months Ago on 4 Nov 2024
Alt (Holdings) Limited (PSC) Resigned
1 Year Ago on 8 Oct 2024
Ghl Liftrucks Limited (PSC) Appointed
1 Year Ago on 8 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 2 Aug 2024
Mr Steven John Shakespeare Details Changed
1 Year 3 Months Ago on 24 Jul 2024
Sandeep Singh Bhadal Resigned
1 Year 6 Months Ago on 22 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 1 Feb 2024
Get Credit Report
Discover Angus Lift Trucks Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 24 Jun 2025
Confirmation statement made on 25 January 2025 with updates
Submitted on 30 Jan 2025
Accounts for a small company made up to 31 December 2023
Submitted on 2 Jan 2025
Appointment of Ms Jocelyn Morris as a director on 4 November 2024
Submitted on 4 Nov 2024
Notification of Ghl Liftrucks Limited as a person with significant control on 8 October 2024
Submitted on 22 Oct 2024
Cessation of Alt (Holdings) Limited as a person with significant control on 8 October 2024
Submitted on 22 Oct 2024
Director's details changed for Mr Steven John Shakespeare on 24 July 2024
Submitted on 13 Aug 2024
Total exemption full accounts made up to 27 April 2023
Submitted on 2 Aug 2024
Termination of appointment of Sandeep Singh Bhadal as a director on 22 April 2024
Submitted on 23 Apr 2024
Confirmation statement made on 25 January 2024 with updates
Submitted on 1 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year