UKBizDB.co.uk

BEDS & BUCKS FORKTRUCKS LIMITED

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

This company is commonly known as Beds & Bucks Forktrucks Limited. The company was founded 27 years ago and was given the registration number 03230653. The firm's registered office is in NORTH CRAWLEY. You can find them at Hurst End Farm, Newport Pagnell, North Crawley, Buckinghamshire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:BEDS & BUCKS FORKTRUCKS LIMITED
Company Number:03230653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1996
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Hurst End Farm, Newport Pagnell, North Crawley, Buckinghamshire, MK16 9HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hurst End Farm, Hurst End Farm, Newport Pagnell, North Crawley, United Kingdom, MK16 9HS

Secretary08 August 2000Active
Hurst End Farm, Hurst End Farm, Newport Pagnell, North Crawley, United Kingdom, MK16 9HS

Director01 July 1999Active
Hurst End Farm, Hurst End, North Crawley, Newport Pagnell, United Kingdom, MK16 9HS

Director25 July 2006Active
Hurst End Farm, North Crawley, Newport Pagnell, MK16 9HS

Secretary24 November 1996Active
39 Wheeler Orchard, Tenbury Wells, WR15 8DQ

Secretary29 July 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary29 July 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director29 July 1996Active
Hurst End Farm, North Crawley, Newport Pagnell, MK16 9HS

Director29 July 1996Active
39 Oatfield Close, Luton, LU4 0UH

Director24 November 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director29 July 1996Active

People with Significant Control

Mr Daniel Ian Kinns
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:Hurst End Farm, Hurst End Farm, North Crawley, United Kingdom, MK16 9HS
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 (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
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Persons with significant control

Change to a person with significant control.

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-10-19Address

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

Download
2022-10-19Officers

Change person secretary company with change date.

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Resolution

Resolution.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Resolution

Resolution.

Download
2018-07-25Capital

Capital name of class of shares.

Download
2018-07-19Officers

Termination director company with name termination date.

Download
2017-10-27Confirmation statement

Confirmation statement with updates.

Download
2017-10-26Miscellaneous

Legacy.

Download
2017-10-16Resolution

Resolution.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.