UKBizDB.co.uk

CAM FORK LIFT TRUCKS LIMITED

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

This company is commonly known as Cam Fork Lift Trucks Limited. The company was founded 21 years ago and was given the registration number 04660063. The firm's registered office is in SHEFFIELD. You can find them at 97 Clay Street, , Sheffield, South Yorkshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:CAM FORK LIFT TRUCKS LIMITED
Company Number:04660063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:97 Clay Street, Sheffield, South Yorkshire, S9 2PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
97, Clay Street, Sheffield, S9 2PF

Director02 October 2006Active
97, Clay Street, Sheffield, S9 2PF

Director02 October 2006Active
97, Clay Street, Sheffield, S9 2PF

Director06 April 2022Active
47, Gainsborough Road, Dronfield, United Kingdom, S18 1QT

Secretary10 February 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 February 2003Active
47, Gainsborough Road, Dronfield, United Kingdom, S18 1QT

Director10 February 2003Active
47, Gainsborough Road, Dronfield, United Kingdom, S18 1QT

Director10 February 2003Active
97, Clay Street, Sheffield, S9 2PF

Director06 April 2022Active

People with Significant Control

Pj & J Holdings Ltd
Notified on:22 May 2017
Status:Active
Country of residence:England
Address:97, Clay Street, Sheffield, England, S9 2PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Malcolm Mason
Notified on:10 February 2017
Status:Active
Date of birth:October 1950
Nationality:British
Address:97, Clay Street, Sheffield, S9 2PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul James Freeman
Notified on:10 February 2017
Status:Active
Date of birth:January 1964
Nationality:British
Address:97, Clay Street, Sheffield, S9 2PF
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Officers

Change person director company with change date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-09-06Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Officers

Change person director company with change date.

Download
2019-08-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-15Mortgage

Mortgage satisfy charge full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Officers

Change person director company with change date.

Download
2018-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Officers

Change person director company with change date.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Persons with significant control

Notification of a person with significant control.

Download
2017-09-12Persons with significant control

Cessation of a person with significant control.

Download
2017-09-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.