UKBizDB.co.uk

ELF FORKTRUCKS LIMITED

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

This company is commonly known as Elf Forktrucks Limited. The company was founded 20 years ago and was given the registration number 05070791. The firm's registered office is in HUDDERSFIELD. You can find them at Hillhouse, Alder Street, Huddersfield, West Yorkshire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:ELF FORKTRUCKS LIMITED
Company Number:05070791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Hillhouse, Alder Street, Huddersfield, West Yorkshire, HD1 6JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillhouse, Alder Street, Huddersfield, HD1 6JY

Secretary30 August 2013Active
Hillhouse, Alder Street, Huddersfield, HD1 6JY

Director12 February 2014Active
Hillhouse, Alder Street, Huddersfield, HD1 6JY

Director27 July 2022Active
Hillhouse, Alder Street, Huddersfield, HD1 6JY

Director30 August 2013Active
Hillhouse, Alder Street, Huddersfield, HD1 6JY

Director27 July 2022Active
72 Francis Street, Mirfield, WF14 9BB

Secretary11 March 2004Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Secretary11 March 2004Active
72 Francis Street, Mirfield, WF14 9BB

Director11 March 2004Active
Hillhouse, Alder Street, Huddersfield, HD1 6JY

Director12 February 2014Active
Hillhouse, Alder Street, Huddersfield, HD1 6JY

Director11 March 2004Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Director11 March 2004Active

People with Significant Control

Mr Stephen Russell Horsham
Notified on:21 June 2017
Status:Active
Date of birth:September 1966
Nationality:British
Address:Hillhouse, Huddersfield, HD1 6JY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Christina May Horsham
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Address:Hillhouse, Huddersfield, HD1 6JY
Nature of control:
  • Significant influence or control
Mr Peter Horsham
Notified on:06 April 2016
Status:Active
Date of birth:April 1941
Nationality:British
Address:Hillhouse, Huddersfield, HD1 6JY
Nature of control:
  • Significant influence or control
Mr Stephen Russell Horsham
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:Hillhouse, Huddersfield, HD1 6JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanne Horsham
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:Hillhouse, Huddersfield, HD1 6JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Persons with significant control

Change to a person with significant control.

Download
2020-08-01Persons with significant control

Change to a person with significant control.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Persons with significant control

Change to a person with significant control.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Persons with significant control

Cessation of a person with significant control.

Download
2018-03-21Persons with significant control

Notification of a person with significant control.

Download
2018-03-21Persons with significant control

Cessation of a person with significant control.

Download
2018-03-21Persons with significant control

Cessation of a person with significant control.

Download
2017-08-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.