UKBizDB.co.uk

A.M. FORKTRUCKS LIMITED

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

This company is commonly known as A.m. Forktrucks Limited. The company was founded 25 years ago and was given the registration number 03622865. The firm's registered office is in WICKFORD. You can find them at Suites 17 & 18 Riverside House, Lower Southend Road, Wickford, Essex. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:A.M. FORKTRUCKS LIMITED
Company Number:03622865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1998
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Suites 17 & 18 Riverside House, Lower Southend Road, Wickford, Essex, SS11 8BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Arterial Park, Chelmsford Road, Rayleigh, England, SS6 7FY

Secretary27 August 1998Active
Unit 8, Arterial Park, Chelmsford Road, Rayleigh, England, SS6 7FY

Director27 August 1998Active
Unit 8, Arterial Park, Chelmsford Road, Rayleigh, England, SS6 7FY

Director28 October 2019Active
Unit 8, Arterial Park, Chelmsford Road, Rayleigh, England, SS6 7FY

Director01 March 2010Active
Unit 8, Arterial Park, Chelmsford Road, Rayleigh, England, SS6 7FY

Director28 October 2019Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary27 August 1998Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director27 August 1998Active

People with Significant Control

Mr Allan Joseph Picton
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:Unit 8, Arterial Park, Rayleigh, England, SS6 7FY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Maria Jane Picton
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Unit 8, Arterial Park, Rayleigh, England, SS6 7FY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Mortgage

Mortgage satisfy charge full.

Download
2023-12-19Mortgage

Mortgage satisfy charge full.

Download
2023-12-19Mortgage

Mortgage satisfy charge full.

Download
2023-12-19Mortgage

Mortgage satisfy charge full.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Officers

Change person secretary company with change date.

Download
2022-09-05Persons with significant control

Change to a person with significant control.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-09-05Persons with significant control

Change to a person with significant control.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-08-19Address

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

Download
2022-05-20Capital

Capital variation of rights attached to shares.

Download
2022-05-20Capital

Capital name of class of shares.

Download
2022-04-05Officers

Change person secretary company with change date.

Download
2022-04-01Persons with significant control

Change to a person with significant control.

Download
2022-04-01Persons with significant control

Change to a person with significant control.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Address

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

Download

Copyright © 2024. All rights reserved.