Warning: file_put_contents(c/1a32a9c94daf2c9960eaa7be6dba91e6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Consolidated Fork Truck Services Limited, SL5 9NQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CONSOLIDATED FORK TRUCK SERVICES LIMITED

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

This company is commonly known as Consolidated Fork Truck Services Limited. The company was founded 22 years ago and was given the registration number 04338187. 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 52290 - Other transportation support activities.

Company Information

Name:CONSOLIDATED FORK TRUCK SERVICES LIMITED
Company Number:04338187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities
  • 96090 - Other service activities n.e.c.

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

Director14 November 2023Active
34b, Kingfisher Court, Newbury, England, RG14 5SJ

Director09 February 2017Active
5-7 High Street, Msl House,, Sunninghill, United Kingdom, SL5 9NQ

Director10 December 2020Active
34b, Kingfisher Court, Newbury, England, RG14 5SJ

Director14 October 2015Active
24, Granville Road, Bournemouth, United Kingdom, BH5 2AQ

Director13 November 2017Active
Unit 25, Enterprise Drive, Streetly, Sutton Colefield, England, B74 2DY

Director28 May 2012Active
34b, Kingfisher Court, Newbury, England, RG14 5SJ

Director10 December 2020Active
The Old House, 52 High Street, Nailsea, BS48 1AU

Secretary07 October 2003Active
Monks Walk The Friary, Old Windsor, Windsor, SL4 2NR

Secretary10 June 2004Active
Conway 28 Marlborough Road, Flixton, Manchester, M41 5QG

Secretary25 April 2002Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Nominee Secretary11 December 2001Active
The Old House, 52 High Street, Nailsea, BS48 1AU

Director07 October 2003Active
Ivy Lodge, Crabtrees Close, Crayke, YO61 4UE

Director06 December 2007Active
18 Thyme Close, Chineham, Basingstoke, RG24 8XG

Director01 August 2008Active
19, Terrington Hill, Marlow, SL7 2RE

Director01 August 2009Active
34b, Kingfisher Court, Newbury, England, RG14 5SJ

Director06 January 2015Active
3 Thurlaston Lane, Croft, Leicester, LE9 3HD

Director25 October 2002Active
27 The Drive, Adel, Leeds, LS16 6BQ

Director25 October 2002Active
706, Stirling Road, Slough, England, SL1 4SY

Director10 May 2013Active
111 Amblecote Road, Brierley Hill, DY5 2YQ

Director30 June 2005Active
19, Old Church Lane, Bury St Edmunds, England, IP33 3TJ

Director01 November 2010Active
19 Old Church Lane, Westley, Bury St Edmunds, IP33 3TJ

Director15 February 2006Active
31 Hall Park Hill, Berkhamsted, HP4 2NH

Director25 April 2002Active
Crown Lift Trucks, Crown Lift Trucks, Rutherford Road, Basingstoke, England,

Director01 June 2014Active
16, Withdean Court Avenue, Brighton, BN1 6YF

Director30 March 2007Active
16, Withdean Court Avenue, Brighton, BN1 6YF

Director07 May 2004Active
Conway 28 Marlborough Road, Flixton, Manchester, M41 5QG

Director25 April 2002Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Nominee Director11 December 2001Active

People with Significant Control

Uk Material Handling Association Limited
Notified on:01 April 2022
Status:Active
Country of residence:England
Address:5-7, High Street, Ascot, England, SL5 9NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.