Warning: file_put_contents(c/3a7e8e22a98f6d30a62c0dab039f855b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Forklift Solutions Limited, NE11 9HF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FORKLIFT SOLUTIONS LIMITED

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

This company is commonly known as Forklift Solutions Limited. The company was founded 21 years ago and was given the registration number 04725231. The firm's registered office is in GATESHEAD. You can find them at Unit A, Blenheim Place, Gateshead, Tyne And Wear. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:FORKLIFT SOLUTIONS LIMITED
Company Number:04725231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Unit A, Blenheim Place, Gateshead, Tyne And Wear, NE11 9HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49 Knoll Rise, Dunston, Gateshead, NE11 9QQ

Director31 December 2007Active
Stone Cottage, Farm, Fishwick Bottoms, Preston, England, PR2 5AU

Director09 July 2012Active
7 Shanklin Place, Cramlington, NE23 8HA

Secretary07 April 2003Active
8 Green Close, Stannington, Morpeth, NE61 6PE

Secretary31 December 2007Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary07 April 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director07 April 2003Active
34 Station Road, Stannington, Morpeth, NE61 6DT

Director07 April 2003Active

People with Significant Control

Mr Gordon Edward Hartley
Notified on:07 April 2017
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Stone Cottage Farm, Fishwick Bottoms, Preston, England, PR2 5AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher James Forster
Notified on:07 April 2017
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:49, Knoll Rise, Gateshead, England, NE11 9QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Accounts

Accounts with accounts type total exemption full.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-06-09Accounts

Accounts with accounts type total exemption small.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-15Address

Change sail address company with new address.

Download
2014-09-17Accounts

Accounts with accounts type total exemption small.

Download
2014-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-11Address

Change registered office address company with date old address.

Download
2013-09-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.