Warning: file_put_contents(c/2a7f9f86a221d1e9336fd0bef2d52938.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/2c17a00497f4868b0f97fe84f44d326c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/dedc34c54f06148cc844903b6098587a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Capital Lift Truck Services Limited, RG40 1AP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CAPITAL LIFT TRUCK SERVICES LIMITED

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

This company is commonly known as Capital Lift Truck Services Limited. The company was founded 18 years ago and was given the registration number 05536213. The firm's registered office is in WOKINGHAM. You can find them at Market House, 19-21 Market Place, Wokingham, . This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:CAPITAL LIFT TRUCK SERVICES LIMITED
Company Number:05536213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2005
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Market House, 19-21 Market Place, Wokingham, England, RG40 1AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cyber House, Molly Millars Lane, Wokingham, England, RG41 2PX

Secretary09 April 2009Active
Market House, 19-21 Market Place, Wokingham, England, RG40 1AP

Director26 June 2007Active
Flat 2 Winton Square, Basingstoke, RG21 8EN

Secretary26 June 2007Active
April Cottage, Weston Road, Upton Grey, RG25 2RJ

Secretary15 August 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 August 2005Active
April Cottage, Weston Road, Basingstoke, RG25 2RJ

Director15 August 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 August 2005Active

People with Significant Control

Jane Eames
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:Market House, 19-21 Market Place, Wokingham, England, RG40 1AP
Nature of control:
  • Ownership of shares 75 to 100 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
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-15Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Persons with significant control

Change to a person with significant control.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Address

Change sail address company with old address new address.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Officers

Change person director company with change date.

Download
2016-08-24Address

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

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-01-27Accounts

Accounts with accounts type total exemption small.

Download
2015-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-20Address

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

Download
2015-04-02Accounts

Accounts with accounts type total exemption small.

Download
2014-09-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.