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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38 Middlehill Road, Colehill, Wimborne, England, BH21 2SE | Secretary | 19 April 2000 | Active |
38 Middlehill Road, Colehill, Wimborne, England, BH21 2SE | Director | 19 April 2000 | Active |
38 Middlehill Road, Wimborne, England, BH21 2SE | Director | 05 March 2012 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 11 April 2000 | Active |
Pine Copse Farm, Matchams Park, Ringwood, England, BH24 2BU | Director | 08 February 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 11 April 2000 | Active |
Hill Rise Hare Lane, Hordle, Lymington, SO41 0GE | Director | 26 April 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-13 | Officers | Change person director company with change date. | Download |
2023-10-13 | Officers | Change person director company with change date. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-07 | Officers | Change person director company with change date. | Download |
2019-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-07 | Officers | Change person secretary company with change date. | Download |
2018-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.