This company is commonly known as Hessle Fork Trucks Limited. The company was founded 29 years ago and was given the registration number 03005233. The firm's registered office is in CASTLEFORD. You can find them at Carrwood Road Industrial Estate, Glasshoughton, Castleford, West Yorkshire. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.
Name | : | HESSLE FORK TRUCKS LIMITED |
---|---|---|
Company Number | : | 03005233 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carrwood Road Industrial Estate, Glasshoughton, Castleford, West Yorkshire, WF10 4PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Corpacq House, 1 Goose Green, Altrincham, England, WA14 1DW | Director | 01 February 2019 | Active |
Carrwood Road Industrial Estate, Glasshoughton, Castleford, WF10 4PT | Director | 24 January 1995 | Active |
Carrwood Road Industrial Estate, Glasshoughton, Castleford, WF10 4PT | Secretary | 03 June 2011 | Active |
Carrwood Road Industrial Estate, Glasshoughton, Castleford, WF10 4PT | Secretary | 30 November 2011 | Active |
43 Stockbridge Road, Elloughton, Brough, HU15 1HW | Secretary | 24 January 1995 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 23 December 1994 | Active |
Carrwood Road Industrial Estate, Glasshoughton, Castleford, WF10 4PT | Director | 19 December 2014 | Active |
Corpacq, Suite 1.3, Market Street, Altrincham, England, WA14 1PF | Director | 26 January 2016 | Active |
65 Hobgate, York, YO24 4HW | Director | 24 January 1995 | Active |
Carrwood Road Industrial Estate, Glasshoughton, Castleford, WF10 4PT | Director | 03 June 2011 | Active |
The Maples, South Newbald Road North Newbald, York, YO43 4SX | Director | 24 January 1995 | Active |
Suite 1.3, 20 Market Street, Altrincham, England, WA14 1PF | Director | 22 June 2016 | Active |
43 Stockbridge Road, Elloughton, Brough, HU15 1HW | Director | 24 January 1995 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 23 December 1994 | Active |
Corpacq Finance Limited | ||
Notified on | : | 09 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Corpacq House, 1 Goose Green, Altrincham, United Kingdom, WA14 1DW |
Nature of control | : |
|
Mr Andrew Stephen Rumgay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Address | : | Carrwood Road Industrial Estate, Castleford, WF10 4PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type full. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts amended with accounts type full. | Download |
2022-06-30 | Accounts | Accounts with accounts type full. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type full. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type full. | Download |
2021-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-02 | Officers | Change person director company with change date. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type full. | Download |
2019-02-01 | Officers | Termination director company with name termination date. | Download |
2019-02-01 | Officers | Appoint person director company with name date. | Download |
2019-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type full. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.