This company is commonly known as Forkers Limited. The company was founded 51 years ago and was given the registration number 01073245. The firm's registered office is in WEST BROMWICH. You can find them at Golds Green House, Shaw Street, West Bromwich, West Midlands. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | FORKERS LIMITED |
---|---|---|
Company Number | : | 01073245 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 1972 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Golds Green House, Shaw Street, West Bromwich, West Midlands, B70 0TX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Ashfurlong Crescent, Sutton Coldfield, England, B75 6EP | Secretary | - | Active |
205 Whitehouse Common Road, Four Oaks, Sutton Coldfield, B75 6EU | Secretary | 17 November 1997 | Active |
1, Ashfurlong Crescent, Sutton Coldfield, England, B75 6EP | Director | - | Active |
40, Swallowfield, Tamworth, England, B79 7SG | Director | 01 November 2022 | Active |
205 Whitehouse Common Road, Four Oaks, Sutton Coldfield, B75 6EU | Director | - | Active |
Chimney Corner, Moor Hall Drive, Sutton Coldfield, England, B75 6LS | Director | - | Active |
Chimney Corner, Moor Hall Drive, Sutton Coldfield, England, B75 6LS | Director | - | Active |
5, St. Johns Close, Sutton Coldfield, England, B75 5NZ | Director | 01 June 2022 | Active |
Field House, Lichfield Road, Abbots Bromley, Rugeley, England, WS15 3DL | Director | 01 October 2015 | Active |
39, Inglewood Grove, Streetly, Sutton Coldfield, England, B74 3LL | Director | 01 October 2015 | Active |
140, Marine Crescent, Stourbridge, England, DY8 4XR | Director | 01 October 2015 | Active |
53 Hall Lane, Pelsall, Walsall, WS3 4JN | Director | 23 November 2000 | Active |
Golds Green House, Shaw Street, West Bromwich, B70 0TX | Director | 01 July 2012 | Active |
Tudor House Foster Crescent, Kinver, Stourbridge, DY7 6EA | Director | 01 December 1999 | Active |
Tudor House Foster Crescent, Kinver, Stourbridge, DY7 6EA | Director | - | Active |
134 East View Road, Sutton Coldfield, B72 1JA | Director | 01 December 1999 | Active |
1 Tudor Way, Tudor Park Cheslyn Hay, Walsall, WS6 7LN | Director | 23 November 2000 | Active |
Orslow Farm, House, Orslow, Newport, England, TF10 9BL | Director | 05 October 2004 | Active |
14 Streetly Lane, Sutton Coldfield, B74 4TT | Director | - | Active |
H R F Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Golds Green House, Hill Top Industrial Estate, Shaw Street, West Bromwich, England, B70 0TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Accounts | Accounts with accounts type full. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Officers | Change person director company with change date. | Download |
2022-12-12 | Accounts | Accounts with accounts type full. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-07-03 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Officers | Appoint person director company with name date. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type full. | Download |
2021-07-20 | Auditors | Auditors resignation limited company. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type full. | Download |
2021-03-30 | Accounts | Change account reference date company current shortened. | Download |
2020-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-08 | Accounts | Accounts amended with accounts type full. | Download |
2018-01-03 | Accounts | Accounts with accounts type small. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-25 | Accounts | Accounts with accounts type medium. | Download |
2016-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-12 | Accounts | Accounts with accounts type medium. | Download |
2015-10-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.