UKBizDB.co.uk

DECHMONT FORKLIFT TRUCKS LIMITED

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

This company is commonly known as Dechmont Forklift Trucks Limited. The company was founded 13 years ago and was given the registration number SC382934. The firm's registered office is in BROXBURN. You can find them at 13 Brocks Way, East Mains Industrial Estate, Broxburn, West Lothian. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:DECHMONT FORKLIFT TRUCKS LIMITED
Company Number:SC382934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2010
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
  • 46690 - Wholesale of other machinery and equipment
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:13 Brocks Way, East Mains Industrial Estate, Broxburn, West Lothian, EH52 5NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citadel House, 58 High Street, Hull, England, HU1 1QE

Corporate Secretary23 March 2023Active
Sheets Stores Industrial Estate, Fields Farm Road, Long Eaton, Nottingham, England, NG10 1AU

Director03 July 2023Active
13, Brocks Way, East Mains Industrial Estate, Broxburn, EH52 5NB

Director23 March 2023Active
13, Brocks Way, East Mains Industrial Estate, Broxburn, EH52 5NB

Secretary19 July 2018Active
13, Brocks Way, East Mains Industrial Estate, Broxburn, Scotland, EH52 5NB

Director31 December 2014Active
13, Brocks Way, East Mains Industrial Estate, Broxburn, EH52 5NB

Director02 August 2016Active
13, Brocks Way, East Mains Industrial Estate, Broxburn, Scotland, EH52 5NB

Director02 August 2010Active
13, Brocks Way, East Mains Industrial Estate, Broxburn, Scotland, EH52 5NB

Director02 August 2010Active
13, Brocks Way, East Mains Industrial Estate, Broxburn, EH52 5NB

Director07 October 2022Active
13, Brocks Way, East Mains Industrial Estate, Broxburn, EH52 5NB

Director19 July 2018Active
13, Brocks Way, East Mains Industrial Estate, Broxburn, EH52 5NB

Director19 July 2018Active

People with Significant Control

Aprolis Uk Limited
Notified on:19 July 2018
Status:Active
Country of residence:England
Address:Citadel House, 58 High Street, Hull, England, HU1 1QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Forrest
Notified on:02 August 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:13, Brocks Way, Broxburn, EH52 5NB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Angela Forrest
Notified on:02 August 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:13, Brocks Way, Broxburn, EH52 5NB
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-09-24Accounts

Accounts with accounts type micro entity.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Persons with significant control

Change to a person with significant control.

Download
2023-05-23Officers

Appoint corporate secretary company with name date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-23Officers

Termination secretary company with name termination date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Change account reference date company current extended.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Incorporation

Memorandum articles.

Download
2021-06-21Resolution

Resolution.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-08-24Accounts

Accounts with accounts type small.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Mortgage

Mortgage satisfy charge full.

Download
2020-06-11Mortgage

Mortgage satisfy charge full.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2018-12-27Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.