UKBizDB.co.uk

HESSLE FORK TRUCKS LIMITED

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

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.

Company Information

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:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Carrwood Road Industrial Estate, Glasshoughton, Castleford, West Yorkshire, WF10 4PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Corpacq House, 1 Goose Green, Altrincham, England, WA14 1DW

Director01 February 2019Active
Carrwood Road Industrial Estate, Glasshoughton, Castleford, WF10 4PT

Director24 January 1995Active
Carrwood Road Industrial Estate, Glasshoughton, Castleford, WF10 4PT

Secretary03 June 2011Active
Carrwood Road Industrial Estate, Glasshoughton, Castleford, WF10 4PT

Secretary30 November 2011Active
43 Stockbridge Road, Elloughton, Brough, HU15 1HW

Secretary24 January 1995Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary23 December 1994Active
Carrwood Road Industrial Estate, Glasshoughton, Castleford, WF10 4PT

Director19 December 2014Active
Corpacq, Suite 1.3, Market Street, Altrincham, England, WA14 1PF

Director26 January 2016Active
65 Hobgate, York, YO24 4HW

Director24 January 1995Active
Carrwood Road Industrial Estate, Glasshoughton, Castleford, WF10 4PT

Director03 June 2011Active
The Maples, South Newbald Road North Newbald, York, YO43 4SX

Director24 January 1995Active
Suite 1.3, 20 Market Street, Altrincham, England, WA14 1PF

Director22 June 2016Active
43 Stockbridge Road, Elloughton, Brough, HU15 1HW

Director24 January 1995Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director23 December 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type full.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts amended with accounts type full.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type full.

Download
2021-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-04Mortgage

Mortgage satisfy charge full.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-02Mortgage

Mortgage satisfy charge full.

Download
2020-09-02Officers

Change person director company with change date.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type full.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-01-09Persons with significant control

Cessation of a person with significant control.

Download
2019-01-09Persons with significant control

Notification of a person with significant control.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type full.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.