Warning: file_put_contents(c/fff6bc18254021508078046126f390e8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Forkers Limited, B70 0TX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FORKERS LIMITED

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

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..

Company Information

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:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Golds Green House, Shaw Street, West Bromwich, West Midlands, B70 0TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Ashfurlong Crescent, Sutton Coldfield, England, B75 6EP

Secretary-Active
205 Whitehouse Common Road, Four Oaks, Sutton Coldfield, B75 6EU

Secretary17 November 1997Active
1, Ashfurlong Crescent, Sutton Coldfield, England, B75 6EP

Director-Active
40, Swallowfield, Tamworth, England, B79 7SG

Director01 November 2022Active
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

Director01 June 2022Active
Field House, Lichfield Road, Abbots Bromley, Rugeley, England, WS15 3DL

Director01 October 2015Active
39, Inglewood Grove, Streetly, Sutton Coldfield, England, B74 3LL

Director01 October 2015Active
140, Marine Crescent, Stourbridge, England, DY8 4XR

Director01 October 2015Active
53 Hall Lane, Pelsall, Walsall, WS3 4JN

Director23 November 2000Active
Golds Green House, Shaw Street, West Bromwich, B70 0TX

Director01 July 2012Active
Tudor House Foster Crescent, Kinver, Stourbridge, DY7 6EA

Director01 December 1999Active
Tudor House Foster Crescent, Kinver, Stourbridge, DY7 6EA

Director-Active
134 East View Road, Sutton Coldfield, B72 1JA

Director01 December 1999Active
1 Tudor Way, Tudor Park Cheslyn Hay, Walsall, WS6 7LN

Director23 November 2000Active
Orslow Farm, House, Orslow, Newport, England, TF10 9BL

Director05 October 2004Active
14 Streetly Lane, Sutton Coldfield, B74 4TT

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Accounts

Accounts with accounts type full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Officers

Change person director company with change date.

Download
2022-12-12Accounts

Accounts with accounts type full.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-07-03Officers

Termination director company with name termination date.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-07-20Auditors

Auditors resignation limited company.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type full.

Download
2021-03-30Accounts

Change account reference date company current shortened.

Download
2020-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Accounts

Accounts amended with accounts type full.

Download
2018-01-03Accounts

Accounts with accounts type small.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Accounts

Accounts with accounts type medium.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-12Accounts

Accounts with accounts type medium.

Download
2015-10-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.