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..
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 | : |
|
Registered Address | : | 97 Clay Street, Sheffield, South Yorkshire, S9 2PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
97, Clay Street, Sheffield, S9 2PF | Director | 02 October 2006 | Active |
97, Clay Street, Sheffield, S9 2PF | Director | 02 October 2006 | Active |
97, Clay Street, Sheffield, S9 2PF | Director | 06 April 2022 | Active |
47, Gainsborough Road, Dronfield, United Kingdom, S18 1QT | Secretary | 10 February 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 February 2003 | Active |
47, Gainsborough Road, Dronfield, United Kingdom, S18 1QT | Director | 10 February 2003 | Active |
47, Gainsborough Road, Dronfield, United Kingdom, S18 1QT | Director | 10 February 2003 | Active |
97, Clay Street, Sheffield, S9 2PF | Director | 06 April 2022 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Officers | Change person director company with change date. | Download |
2022-11-08 | Officers | Termination director company with name termination date. | Download |
2022-09-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Officers | Change person director company with change date. | Download |
2019-08-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-15 | Officers | Change person director company with change date. | Download |
2018-09-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-23 | Officers | Change person director company with change date. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.