UKBizDB.co.uk

ALBION FORK LIFTS LIMITED

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

This company is commonly known as Albion Fork Lifts Limited. The company was founded 24 years ago and was given the registration number 03969757. The firm's registered office is in WIMBORNE. You can find them at Unit 10 Cogdean Elms Industrial Estate, Corfe Mullen, Wimborne, Dorset. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ALBION FORK LIFTS LIMITED
Company Number:03969757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 10 Cogdean Elms Industrial Estate, Corfe Mullen, Wimborne, Dorset, BH21 3EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Middlehill Road, Colehill, Wimborne, England, BH21 2SE

Secretary19 April 2000Active
38 Middlehill Road, Colehill, Wimborne, England, BH21 2SE

Director19 April 2000Active
38 Middlehill Road, Wimborne, England, BH21 2SE

Director05 March 2012Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary11 April 2000Active
Pine Copse Farm, Matchams Park, Ringwood, England, BH24 2BU

Director08 February 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director11 April 2000Active
Hill Rise Hare Lane, Hordle, Lymington, SO41 0GE

Director26 April 2000Active

People with Significant Control

Mr Ben Clark
Notified on:01 May 2023
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:38 Middlehill Road, Wimborne, England, BH21 2SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Glenys Clark
Notified on:01 July 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:38 Middlehill Road, Colehill, Wimborne, England, BH21 2SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Allan Charles Clark
Notified on:01 July 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:38 Middlehill Road, Colehill, Wimborne, England, BH21 2SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2024-03-04Persons with significant control

Change to a person with significant control.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Officers

Change person director company with change date.

Download
2023-10-13Officers

Change person director company with change date.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Persons with significant control

Change to a person with significant control.

Download
2019-03-07Officers

Change person director company with change date.

Download
2019-03-07Persons with significant control

Change to a person with significant control.

Download
2019-03-07Officers

Change person secretary company with change date.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2017-08-25Accounts

Accounts with accounts type total exemption full.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.