UKBizDB.co.uk

B & K FORKLIFT TRUCKS LIMITED

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

This company is commonly known as B & K Forklift Trucks Limited. The company was founded 17 years ago and was given the registration number 06024762. The firm's registered office is in WEST YORKSHIRE. You can find them at Unit 27 Royds Enterprise Park, Bradford, West Yorkshire, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:B & K FORKLIFT TRUCKS LIMITED
Company Number:06024762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 27 Royds Enterprise Park, Bradford, West Yorkshire, BD6 3EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 27 Royds Enterprise Park, Bradford, West Yorkshire, BD6 3EW

Secretary16 May 2014Active
Unit 27 Royds Enterprise Park, Bradford, West Yorkshire, BD6 3EW

Director01 June 2014Active
Unit 27 Royds Enterprise Park, Bradford, West Yorkshire, BD6 3EW

Director01 June 2007Active
5 Lochy Road, Bradford, BD6 2TG

Secretary19 December 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary11 December 2006Active
5 Lochy Road, Bradford, BD6 2TG

Director19 December 2006Active
5 Midgeley Road, Baildon, Shipley, BD17 7LR

Director19 December 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director11 December 2006Active

People with Significant Control

Miss Cassie Beveridge
Notified on:06 April 2016
Status:Active
Date of birth:July 1986
Nationality:British
Address:Unit 27 Royds Enterprise Park, West Yorkshire, BD6 3EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lee Beveridge
Notified on:06 April 2016
Status:Active
Date of birth:November 1984
Nationality:British
Address:Unit 27 Royds Enterprise Park, West Yorkshire, BD6 3EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul George Turner
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Address:Unit 27 Royds Enterprise Park, West Yorkshire, BD6 3EW
Nature of control:
  • Ownership of shares 25 to 50 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 (7 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
2023-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-02Persons with significant control

Cessation of a person with significant control.

Download
2023-09-02Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type micro entity.

Download
2020-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-27Accounts

Accounts with accounts type micro entity.

Download
2018-10-27Accounts

Accounts with accounts type micro entity.

Download
2018-09-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-29Accounts

Accounts with accounts type micro entity.

Download
2016-10-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-26Accounts

Accounts with accounts type total exemption small.

Download
2015-10-18Officers

Change person director company with change date.

Download
2015-10-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-30Mortgage

Mortgage satisfy charge full.

Download
2015-08-19Accounts

Accounts with accounts type total exemption small.

Download
2015-02-28Officers

Appoint person secretary company with name date.

Download
2015-02-28Officers

Termination secretary company with name termination date.

Download
2015-02-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.