UKBizDB.co.uk

BRITISH INDUSTRIAL TRUCK ASSOCIATION LIMITED

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

This company is commonly known as British Industrial Truck Association Limited. The company was founded 39 years ago and was given the registration number 01874892. The firm's registered office is in ASCOT. You can find them at 5-7 High Street, Sunninghill, Ascot, Berkshire. This company's SIC code is 28220 - Manufacture of lifting and handling equipment.

Company Information

Name:BRITISH INDUSTRIAL TRUCK ASSOCIATION LIMITED
Company Number:01874892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 January 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28220 - Manufacture of lifting and handling equipment

Office Address & Contact

Registered Address:5-7 High Street, Sunninghill, Ascot, Berkshire, SL5 9NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34b, Kingfisher Court, Newbury, England, RG14 5SJ

Director24 April 2023Active
34b, Kingfisher Court, Newbury, England, RG14 5SJ

Director24 April 2023Active
34b, Kingfisher Court, Newbury, England, RG14 5SJ

Director03 December 2020Active
Monks Walk The Friary, Old Windsor, Windsor, SL4 2NR

Secretary01 January 1999Active
26 Llanvair Drive, South Ascot, Ascot, SL5 9HT

Secretary-Active
Prior House, Cleeve Prior, Evesham, WR11 5LD

Director-Active
Crown Lift Trucks, Rutherford Road, Basingstoke, England, RG24 8PD

Director14 October 2015Active
5-7 High Street, Sunninghill, Ascot, SL5 9NQ

Director17 January 2017Active
Hardwick Place Buckingham Road, Hardwick, Aylesbury, HP22 4EF

Director-Active
J C Bamford Excavators Ltd, Denstone Road, Rocester, Uttoxeter, England, ST14 5JP

Director26 February 2019Active
14 Vine Close, Macclesfield, SK11 8PA

Director16 April 1993Active
Lancaster House, Lancaster Road, Shrewsbury, Great Britain, SY1 3NJ

Director08 February 2017Active
Reeves Cottage, Uckinghall, Tewkesbury, GL20 6ES

Director16 July 2007Active
31a, Charlbury Road, Oxford, England, OX2 6UX

Director12 May 2011Active
100 Lichfield Road, Burntwood, Walsall, WS7 0HP

Director24 September 1992Active
The Brambles, Hatchbury Lane Vernham Dean, Andover,

Director-Active
706, Sterling Road, 706, Sterling Road, Slough, England, SL1 4SY

Director07 November 2019Active
Briggs Equipment Uk Ltd, Orbital 7, Orbital Way, Cannock, United Kingdom, WS11 8XW

Director25 January 2019Active
69 Bristol Road, Edgbaston, Birmingham, B5 7TU

Director16 April 1993Active
Crown Lift Trucks Ltd 133-135, Windmill Road West, Sunbury On Thames, TW16 7EF

Director31 March 2010Active
Fidlers Green, Bishops Sutton, Alresford, SO24 0AW

Director29 August 1996Active
102 White Lion Park, Malmesbury, SN16 0QR

Director01 July 1994Active
19, Terrington Hill, Marlow, England, SL7 2RE

Director01 January 2011Active
Brockdale Road, Kenley Road Harley, Shrewsbury, SY5 6ND

Director-Active
3, Milton Road, Glasgow, Scotland, G74 5BU

Director30 January 2015Active
27 The Drive, Adel, Leeds, LS16 6BQ

Director09 May 2003Active
36 Pyotts Copse, Old Basing, Basingstoke, RG24 8WE

Director07 May 1999Active
5-7 High Street, Sunninghill, Ascot, SL5 9NQ

Director17 January 2017Active
Linde Material Handling (Uk) Ltd, Kingsclere Road, Basingstoke, England, RG21 6XJ

Director27 October 2020Active
Sherbourne House, Sherbourne Drive, Tilbrook, Milton Keynes, England, MK7 8HX

Director18 June 2018Active
51, Grafton Street, Northampton, United Kingdom, NN1 2NT

Director05 March 2012Active
76 Rte Frontenex, Geneva, Switzerland, FOREIGN

Director-Active
Sherbourne House, Sherbourne Drive, Tilbrook, Milton Keynes, England, MK7 8HX

Director01 March 2014Active
16 Azalea Way, Camberley, GU15 1NY

Director-Active
706, Stirling Road, Slough, England, SL1 4SY

Director10 May 2013Active

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.