Company NameA.F.L. Trucks Limited
DirectorCharles James Perry
Company StatusActive
Company Number02253155
CategoryPrivate Limited Company
Incorporation Date9 May 1988(36 years ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Charles James Perry
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(31 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rentacabin Ltd Unit A Blois Meadow Business Ce
Steeple Bumpstead
Haverhill
Suffolk
CB9 7BN
Director NameMr Christopher Adrian Younger
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed09 May 1988(same day as company formation)
RoleTruck & Plant Hire Operator
Country of ResidenceEngland
Correspondence AddressUnit 8 Factory Road
Upton Industrial Estate
Upton
Poole Dorset
BH16 5HT
Director NameMr John Charles Fromage
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 18 February 2008)
RoleTruck & Plant Hire Operator
Correspondence Address33 Marline Road
Parkstone
Poole
Dorset
BH12 2HB
Secretary NameMr Christopher Adrian Younger
NationalityEnglish
StatusResigned
Appointed31 October 1991(3 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 05 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Orchard Avenue
Lower Parkstone
Poole
Dorset
BH14 8AH
Secretary NameSonia Jayne Roberts
NationalityBritish
StatusResigned
Appointed05 February 2008(19 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 September 2019)
RoleCompany Director
Correspondence AddressUnit 8 Factory Road
Upton Industrial Estate
Upton
Poole Dorset
BH16 5HT

Contact

Websitewww.afltruckspoole.co.uk

Location

Registered AddressC/O Rentacabin Ltd Unit A Blois Meadow Business Centre
Steeple Bumpstead
Haverhill
Suffolk
CB9 7BN
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSteeple Bumpstead
WardBumpstead
Built Up AreaSteeple Bumpstead
Address Matches5 other UK companies use this postal address

Shareholders

10k at £1Mr C.a. Younger
100.00%
Ordinary

Financials

Year2014
Net Worth£608,768
Cash£264,333
Current Liabilities£244,754

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return31 October 2023 (6 months, 2 weeks ago)
Next Return Due14 November 2024 (5 months, 4 weeks from now)

Charges

30 September 2019Delivered on: 3 October 2019
Persons entitled: Amicus Asset Finance Group Limited

Classification: A registered charge
Particulars: All of the freehold and leasehold property now vested in the company and all estates or interests in any freehold and leasehold property of whatever kind (whether legal or equitable) now or at any time during the continuance of the security created by this debenture belonging to or mortgaged or charged to the company and all proceeds of sale thereof.
Outstanding
30 September 2019Delivered on: 3 October 2019
Persons entitled: Amicus Asset Finance Group Limited

Classification: A registered charge
Outstanding
9 February 1998Delivered on: 12 February 1998
Persons entitled:
Royscot Leasing Limited
Royscot Commercial Leasing Limited
Royscot Spa Leasing Limited
Royscot Industrial Leasing Limited
Royscot Trust PLC

Classification: Master agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's rights,title and interest in the sub-hire agreements described in supplementary schedules from time to time entered into pursuant to the master agreement and in all ancillary contracts relating thereto and all (if any) the rights of the company to acquire title in the goods forming the subject matter thereof.. See the mortgage charge document for full details.
Outstanding
10 March 1992Delivered on: 18 March 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 January 2021Unaudited abridged accounts made up to 30 April 2020 (11 pages)
11 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
14 January 2020Unaudited abridged accounts made up to 30 April 2019 (10 pages)
4 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
29 October 2019Notification of Rentacabin Limited as a person with significant control on 30 September 2019 (2 pages)
29 October 2019Termination of appointment of Sonia Jayne Roberts as a secretary on 30 September 2019 (1 page)
29 October 2019Registered office address changed from Unit 8 Factory Road Upton Industrial Estate Upton Poole Dorset BH16 5HT to 59 Union Street Dunstable LU6 1EX on 29 October 2019 (1 page)
29 October 2019Termination of appointment of Christopher Adrian Younger as a director on 30 September 2019 (1 page)
29 October 2019Appointment of Mr Charles James Perry as a director on 30 September 2019 (2 pages)
18 October 2019Cessation of Christopher Adrian Younger as a person with significant control on 30 September 2019 (3 pages)
3 October 2019Registration of charge 022531550003, created on 30 September 2019 (14 pages)
3 October 2019Registration of charge 022531550004, created on 30 September 2019 (16 pages)
18 March 2019Amended micro company accounts made up to 30 April 2018 (4 pages)
28 February 2019Micro company accounts made up to 30 April 2018 (4 pages)
9 February 2019Satisfaction of charge 2 in full (2 pages)
6 February 2019All of the property or undertaking has been released from charge 2 (2 pages)
13 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
7 August 2018Satisfaction of charge 1 in full (4 pages)
28 February 2018Micro company accounts made up to 30 April 2017 (5 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
19 April 2017Amended total exemption small company accounts made up to 30 April 2016 (5 pages)
19 April 2017Amended total exemption small company accounts made up to 30 April 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 November 2015Secretary's details changed for Sonia Jayne Roberts on 1 October 2015 (1 page)
27 November 2015Director's details changed for Mr Christopher Adrian Younger on 1 October 2015 (2 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10,000
(3 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10,000
(3 pages)
27 November 2015Director's details changed for Mr Christopher Adrian Younger on 1 October 2015 (2 pages)
27 November 2015Secretary's details changed for Sonia Jayne Roberts on 1 October 2015 (1 page)
9 April 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 April 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 10,000
(4 pages)
29 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 10,000
(4 pages)
27 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10,000
(4 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10,000
(4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
18 July 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 June 2012Compulsory strike-off action has been discontinued (1 page)
27 June 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
30 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 July 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
30 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
17 June 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 June 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
18 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Mr Christopher Adrian Younger on 31 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Christopher Adrian Younger on 31 October 2009 (2 pages)
23 July 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
23 July 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
9 December 2008Return made up to 31/10/08; full list of members (3 pages)
9 December 2008Return made up to 31/10/08; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
4 November 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
11 March 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 March 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 March 2008Gbp ic 20000/10000\18/02/08\gbp sr 10000@1=10000\ (1 page)
11 March 2008Gbp ic 20000/10000\18/02/08\gbp sr 10000@1=10000\ (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed (2 pages)
19 February 2008New secretary appointed (2 pages)
27 November 2007Return made up to 31/10/07; full list of members (3 pages)
27 November 2007Return made up to 31/10/07; full list of members (3 pages)
21 September 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
21 September 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
28 November 2006Return made up to 31/10/06; full list of members (3 pages)
28 November 2006Return made up to 31/10/06; full list of members (3 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
11 January 2006Return made up to 31/10/05; full list of members (3 pages)
11 January 2006Return made up to 31/10/05; full list of members (3 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
10 November 2004Return made up to 31/10/04; full list of members (7 pages)
10 November 2004Return made up to 31/10/04; full list of members (7 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
24 December 2003Return made up to 31/10/03; full list of members (7 pages)
24 December 2003Return made up to 31/10/03; full list of members (7 pages)
28 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
28 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
24 December 2002Return made up to 31/10/02; full list of members (7 pages)
24 December 2002Return made up to 31/10/02; full list of members (7 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
9 November 2001Return made up to 31/10/01; full list of members (6 pages)
9 November 2001Return made up to 31/10/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
23 November 2000Return made up to 31/10/00; full list of members (6 pages)
23 November 2000Return made up to 31/10/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
2 December 1999Return made up to 31/10/99; full list of members (6 pages)
2 December 1999Return made up to 31/10/99; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
26 November 1998Return made up to 31/10/98; no change of members (4 pages)
26 November 1998Return made up to 31/10/98; no change of members (4 pages)
7 May 1998Accounts for a small company made up to 30 April 1997 (7 pages)
7 May 1998Accounts for a small company made up to 30 April 1997 (7 pages)
12 February 1998Particulars of mortgage/charge (7 pages)
12 February 1998Particulars of mortgage/charge (7 pages)
7 November 1997Return made up to 31/10/97; full list of members (6 pages)
7 November 1997Return made up to 31/10/97; full list of members (6 pages)
30 April 1997Accounts for a small company made up to 30 April 1996 (8 pages)
30 April 1997Accounts for a small company made up to 30 April 1996 (8 pages)
3 November 1996Return made up to 31/10/96; no change of members (4 pages)
3 November 1996Return made up to 31/10/96; no change of members (4 pages)
5 June 1996Accounts for a small company made up to 30 April 1995 (8 pages)
5 June 1996Accounts for a small company made up to 30 April 1995 (8 pages)
20 February 1996Return made up to 31/10/95; no change of members (4 pages)
20 February 1996Return made up to 31/10/95; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 30 April 1994 (9 pages)
1 May 1995Accounts for a small company made up to 30 April 1994 (9 pages)
26 November 1992Return made up to 31/10/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
26 November 1992Return made up to 31/10/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
2 June 1991Memorandum and Articles of Association (13 pages)
2 June 1991Memorandum and Articles of Association (13 pages)
16 May 1991Company name changed A.F.L. truck hire LIMITED\certificate issued on 17/05/91 (2 pages)
16 May 1991Company name changed A.F.L. truck hire LIMITED\certificate issued on 17/05/91 (2 pages)
9 May 1988Incorporation (11 pages)
9 May 1988Incorporation (11 pages)