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.
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 | : |
|
Registered Address | : | Hurst End Farm, Newport Pagnell, North Crawley, Buckinghamshire, MK16 9HS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hurst End Farm, Hurst End Farm, Newport Pagnell, North Crawley, United Kingdom, MK16 9HS | Secretary | 08 August 2000 | Active |
Hurst End Farm, Hurst End Farm, Newport Pagnell, North Crawley, United Kingdom, MK16 9HS | Director | 01 July 1999 | Active |
Hurst End Farm, Hurst End, North Crawley, Newport Pagnell, United Kingdom, MK16 9HS | Director | 25 July 2006 | Active |
Hurst End Farm, North Crawley, Newport Pagnell, MK16 9HS | Secretary | 24 November 1996 | Active |
39 Wheeler Orchard, Tenbury Wells, WR15 8DQ | Secretary | 29 July 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 29 July 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 29 July 1996 | Active |
Hurst End Farm, North Crawley, Newport Pagnell, MK16 9HS | Director | 29 July 1996 | Active |
39 Oatfield Close, Luton, LU4 0UH | Director | 24 November 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 29 July 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-19 | Officers | Change person director company with change date. | Download |
2022-10-19 | Address | Change registered office address company with date old address new address. | Download |
2022-10-19 | Officers | Change person secretary company with change date. | Download |
2022-10-19 | Officers | Change person director company with change date. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Resolution | Resolution. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Resolution | Resolution. | Download |
2018-07-25 | Capital | Capital name of class of shares. | Download |
2018-07-19 | Officers | Termination director company with name termination date. | Download |
2017-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-26 | Miscellaneous | Legacy. | Download |
2017-10-16 | Resolution | Resolution. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.