Check the

BUDGET FORKTRUCKS LIMITED

Company
BUDGET FORKTRUCKS LIMITED (01652370)

BUDGET FORKTRUCKS

Phone: 01189 707 260
A⁺ rating

ABOUT BUDGET FORKTRUCKS LIMITED

About Budget forktrucks Ltd

The embryo of Budget was born in 1981. Two friends John Attwood and Emlyn Evans both with many years experience in the Forklift industry decided there was a place in the market for a Company to offer a first class service with the cornerstone being honesty and integrity.

A small team of experienced engineers was recruited and the Company launched in 1982. Finance was tight so low cost premises were acquired and then adopted to meet our specialist needs. The formulae proved successful and the Company has grown over the last 26 years from rented units at Beenham then Tadley. During this growth we had become one of the leading independent mechanical handling suppliers in the south east of England and in 2004 we purchased our own premises at Brimpton Common, Reading to further strengthen the Company.

Throughout this expansion we have always maintained our independence to offer our customers the right product for the right application. We operate a cradle to grave approach, not just supplying the machine, but ensuring best of service throughout its life.

With over 450 hire trucks available and our own specialised transporters we can cater for 99% of hire or sale requirements promptly and efficiently. This is backed up by 7 dedicated service vehicles equipped with state of the art tracking devices to offer help and support.

Whilst offering this professional service Budget retains the personal approach and to this day remains a family owned business. Whilst Emlyn has since retired from the business, Emlyn’s son Andy now heads up the operation with his sons Daniel and Alex (like Prince Charles) in the wings.

How did you find Budget Forktrucks?

Budget Forktrucks Ltd have been providing service & preventative maintenance to our customers for over 31 years.

Here at Budget Forktrucks Ltd we can provide you with on and off site training for forklift trucks, Cherry picker/Scissor lifts, Tele-handler and manual handling course’s.

At Budget Forktrucks ltd we can provide fast efficient transport services for all your requirements.

We can provide the complete hire package from 1 day to 5 year long term hire or lease purchase to suit your requirements.

We are one of the south’s leading providers of materials handling solutions.

With a hire fleet of 450+ trucks we are able to cater for all your requirements from 1 day to 5 year hires with new & refurbished trucks always available for purchase with tailor made finance packages.

Budget Forktrucks Ltd, Larkwhistle Farm, Kingsclere Road, Brimpton Common, Reading, RG7 4RT

KEY FINANCES

Year
2016
Assets
£919.79k ▲ £100.48k (12.26 %)
Cash
£480.66k ▲ £83.41k (21.00 %)
Liabilities
£250.07k ▲ £47.12k (23.22 %)
Net Worth
£669.72k ▲ £53.36k (8.66 %)

REGISTRATION INFO

Company name
BUDGET FORKTRUCKS LIMITED
Company number
01652370
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Jul 1982
Age - 42 years
Home Country
United Kingdom

CONTACTS

Website
www.budgetft.co.uk
Phones
01189 707 260
01189 813 467
Registered Address
LARKWHISTLE FARM,
KINGSCLERE ROAD,
BRIMPTON COMMON,
BERKSHIRE,
UNITED KINGDOM,
RG7 4RT

ECONOMIC ACTIVITIES

77390
Renting and leasing of other machinery, equipment and tangible goods n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

12 Jul 2016
Confirmation statement made on 12 July 2016 with updates
24 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 10,000
29 Feb 2016
Total exemption small company accounts made up to 31 August 2015

CHARGES

13 September 2004
Status
Outstanding
Delivered
30 September 2004
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

30 April 2003
Status
Satisfied on 6 November 2009
Delivered
7 May 2003
Persons entitled
Aib Group (UK) PLC
Description
Fixed and floating charges over the undertaking and all…

8 November 1995
Status
Satisfied on 18 June 2003
Delivered
9 November 1995
Persons entitled
Emlyn John Evans
Description
By wya of legal mortgage leases dtaed 19.07.91 of units 3…

2 July 1993
Status
Satisfied on 18 January 1997
Delivered
7 July 1993
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed charge all book debts and other debts now and in the…

4 June 1992
Status
Satisfied on 18 January 1997
Delivered
5 June 1992
Persons entitled
Royscot Trust PLC
Description
All right title and interest in the assignment etc.. (see…

See Also


Last update 2018

BUDGET FORKTRUCKS LIMITED DIRECTORS

Emlyn John Evans

  Acting
Appointed
27 August 2009
Role
Secretary
Address
6 The Green, Tadley, Hampshire, RG26 3PG
Name
EVANS, Emlyn John

Andrew Lee Evans

  Acting
Appointed
01 September 1999
Occupation
Operations Director
Role
Director
Age
54
Nationality
British
Address
Larkwhistle Farm, Kingsclere Road, Brimpton Common, Berkshire, United Kingdom, RG7 4RT
Country Of Residence
United Kingdom
Name
EVANS, Andrew Lee

John Reginald Attwood

  Resigned
Resigned
01 September 1991
Role
Secretary
Address
Jubilee Cottage, Sherfield On Loddon, Berks, RG27 0ED
Name
ATTWOOD, John Reginald

Sharon Cox

  Resigned
Appointed
09 April 1998
Resigned
31 December 2002
Role
Secretary
Address
11 Northwalk, Theale, Reading, Berkshire, RG7 5BW
Name
COX, Sharon

Emlyn John Evans

  Resigned
Appointed
02 January 2003
Resigned
16 January 2006
Role
Secretary
Address
6 The Green, Tadley, Hampshire, RG26 3PG
Name
EVANS, Emlyn John

Emlyn John Evans

  Resigned
Appointed
01 September 1994
Resigned
09 April 1998
Role
Secretary
Address
6 The Green, Tadley, Hampshire, RG26 3PG
Name
EVANS, Emlyn John

James Jones

  Resigned
Appointed
15 March 1994
Resigned
01 September 1994
Role
Secretary
Address
4 Romans Field, Silchester, Reading, Berkshire, RG7 2QH
Name
JONES, James

Lorraine Barbara Lodge

  Resigned
Appointed
01 September 1991
Resigned
15 March 1994
Role
Secretary
Address
3 Woodville Close, Chineham, Basingstoke, Hampshire, RG24 8GS
Name
LODGE, Lorraine Barbara

Douglas James Webb

  Resigned
Appointed
16 January 2006
Resigned
16 April 2009
Role
Secretary
Address
5 First Avenue, Ravenswing Park Aldermaston, Reading, Berkshire, RG7 4PS
Name
WEBB, Douglas James

Emlyn John Evans

  Resigned
Appointed
18 December 2003
Resigned
31 December 2006
Occupation
Director
Role
Director
Age
84
Nationality
British
Address
6 The Green, Tadley, Hampshire, RG26 3PG
Name
EVANS, Emlyn John

Emlyn John Evans

  Resigned PSC
Resigned
02 January 2003
Occupation
Managing Director
Role
Director
Age
84
Nationality
British
Address
6 The Green, Tadley, Hampshire, RG26 3PG
Name
EVANS, Emlyn John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

James Jones

  Resigned
Appointed
01 September 1994
Resigned
01 April 1998
Occupation
Executive
Role
Director
Age
80
Nationality
British
Address
4 Romans Field, Silchester, Reading, Berkshire, RG7 2QH
Name
JONES, James

Nicholas Howard Patten

  Resigned
Appointed
01 September 1995
Resigned
30 November 2006
Occupation
Marketing Director
Role
Director
Age
75
Nationality
British
Address
Ashridge Pound Close, Bramley, Basingstoke, Hampshire, RG26 5BL
Name
PATTEN, Nicholas Howard

REVIEWS


Check The Company
Excellent according to the company’s financial health.