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.
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 | : |
|
Registered Address | : | Unit 27 Royds Enterprise Park, Bradford, West Yorkshire, BD6 3EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 27 Royds Enterprise Park, Bradford, West Yorkshire, BD6 3EW | Secretary | 16 May 2014 | Active |
Unit 27 Royds Enterprise Park, Bradford, West Yorkshire, BD6 3EW | Director | 01 June 2014 | Active |
Unit 27 Royds Enterprise Park, Bradford, West Yorkshire, BD6 3EW | Director | 01 June 2007 | Active |
5 Lochy Road, Bradford, BD6 2TG | Secretary | 19 December 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 11 December 2006 | Active |
5 Lochy Road, Bradford, BD6 2TG | Director | 19 December 2006 | Active |
5 Midgeley Road, Baildon, Shipley, BD17 7LR | Director | 19 December 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 11 December 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-18 | Officers | Change person director company with change date. | Download |
2015-10-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2015-08-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-28 | Officers | Appoint person secretary company with name date. | Download |
2015-02-28 | Officers | Termination secretary company with name termination date. | Download |
2015-02-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.