UKBizDB.co.uk

A1 INDUSTRIAL TRUCKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A1 Industrial Trucks Limited. The company was founded 34 years ago and was given the registration number 02487182. The firm's registered office is in NEWBURN. You can find them at Riverside Works Shelley Road, Newburn Industrial Estate, Newburn, Newcastle Upon Tyne. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:A1 INDUSTRIAL TRUCKS LIMITED
Company Number:02487182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Riverside Works Shelley Road, Newburn Industrial Estate, Newburn, Newcastle Upon Tyne, NE15 9RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 First Avenue, First Avenue, Team Valley Trading Estate, Gateshead, England, NE11 0NU

Secretary26 October 2011Active
Unit 1 First Avenue, First Avenue, Team Valley Trading Estate, Gateshead, England, NE11 0NU

Director18 January 2024Active
Unit 1 First Avenue, First Avenue, Team Valley Trading Estate, Gateshead, England, NE11 0NU

Director01 December 2018Active
Unit 1 First Avenue, First Avenue, Team Valley Trading Estate, Gateshead, England, NE11 0NU

Director01 June 2020Active
Unit 1 First Avenue, First Avenue, Team Valley Trading Estate, Gateshead, England, NE11 0NU

Director01 August 2020Active
Unit 1 First Avenue, First Avenue, Team Valley Trading Estate, Gateshead, England, NE11 0NU

Director01 October 2012Active
Chirmarn Limited, Newburn Bridge Road, Blaydon-On-Tyne, United Kingdom, NE21 4NT

Secretary02 December 2009Active
Mulberry House, Pinfold Lane Kirk, Smeaton, WF8 3JT

Secretary01 April 2008Active
9 Heathfield Farm, Lead Road, Greenside, NE40 4AJ

Secretary-Active
Unit 1 First Avenue, First Avenue, Team Valley Trading Estate, Gateshead, England, NE11 0NU

Director06 January 2023Active
66 Elmfield Road, Gosforth, Newcastle Upon Tyne, NE3 4BD

Director01 April 2008Active
Denewood, Wooley Grange, Hexham, NE46 1TY

Director01 April 2008Active
Mulberry House, Pinfold Lane Kirk, Smeaton, WF8 3JT

Director01 May 2008Active
High View, Harewood Road, Collingham, Wetherby, England, LS22 5BZ

Director30 June 2008Active
Unit 1 First Avenue, First Avenue, Team Valley Trading Estate, Gateshead, England, NE11 0NU

Director02 April 2012Active
3, Laurel Court, Pelaw, Chester Le Street, DH2 2LY

Director30 June 2008Active
No 11 Ripley Drive, Barns Park, Cramlington, NE23 1AN

Director-Active
9 Heathfield Farm, Lead Road, Greenside, NE40 4AJ

Director-Active

People with Significant Control

Northern Bear Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:A1 Grainger, Prestwick Park, Newcastle Upon Tyne, United Kingdom, NE20 9SJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-09-20Accounts

Accounts with accounts type full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-10-02Change of name

Certificate change of name company.

Download
2022-05-18Address

Change registered office address company with date old address new address.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Officers

Change person director company with change date.

Download
2021-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-08-20Accounts

Accounts with accounts type small.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.