This company is commonly known as H.f.t. Forklifts Limited. The company was founded 33 years ago and was given the registration number 02597074. The firm's registered office is in HEREFORD. You can find them at Infinity House, Fir Tree Lane Rotherwas, Hereford, Herefordshire. This company's SIC code is 33120 - Repair of machinery.
Name | : | H.F.T. FORKLIFTS LIMITED |
---|---|---|
Company Number | : | 02597074 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 1991 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Infinity House, Fir Tree Lane Rotherwas, Hereford, Herefordshire, HR2 6LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Infinity House, Fir Tree Lane Rotherwas, Hereford, HR2 6LA | Secretary | 19 May 2023 | Active |
Infinity House, Fir Tree Lane Rotherwas, Hereford, HR2 6LA | Secretary | 01 May 2017 | Active |
Infinity House, Fir Tree Lane Rotherwas, Hereford, HR2 6LA | Director | 01 May 2013 | Active |
Infinity House, Fir Tree Lane Rotherwas, Hereford, HR2 6LA | Director | 01 October 2010 | Active |
Infinity House, Fir Tree Lane Rotherwas, Hereford, HR2 6LA | Director | 18 April 1991 | Active |
Infinity House, Fir Tree Lane Rotherwas, Hereford, HR2 6LA | Director | 01 May 2013 | Active |
Infinity House, Fir Tree Lane Rotherwas, Hereford, HR2 6LA | Director | 01 October 2010 | Active |
Infinity House, Fir Tree Lane Rotherwas, Hereford, HR2 6LA | Secretary | 04 February 2000 | Active |
The Old Barn, Hamnish, Leominster, HR6 0QP | Secretary | 18 April 1991 | Active |
Lane End Barn Nurton Court, Middleton On The Hill, Ludlow, SY8 4BD | Secretary | 14 December 1995 | Active |
Ash Cottage Huntington, Kington, HR5 3PE | Secretary | 01 May 1991 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 April 1991 | Active |
5 Wilcroft Park, Bartestree, Hereford, HR1 4DG | Director | 03 January 1997 | Active |
Infinity House, Fir Tree Lane Rotherwas, Hereford, HR2 6LA | Director | 01 May 1991 | Active |
Lane End Barn Nurton Court, Middleton On The Hill, Ludlow, SY8 4BD | Director | 30 April 1996 | Active |
Redlands Sunset Yard, Kington, HR5 3SG | Director | 18 April 1991 | Active |
Sunset House, Kington Hereford, HR5 3RF | Director | 18 April 1991 | Active |
16 Maes Y Celyn, Griffithstown, Pontypool, NP4 5DG | Director | 01 January 2000 | Active |
Leawood House, Bownhill Farm Woodchester, Stroud, GL5 5PW | Director | 31 October 1992 | Active |
Ash Cottage Huntington, Kington, HR5 3PE | Director | 01 May 1991 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 April 1991 | Active |
H.F.T Group Limited | ||
Notified on | : | 02 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Infinity House, Fir Tree Lane, Hereford, United Kingdom, HR2 6LA |
Nature of control | : |
|
Mrs Carole Anne Crawford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Address | : | Infinity House, Hereford, HR2 6LA |
Nature of control | : |
|
Mr Peter George Crawford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Address | : | Infinity House, Hereford, HR2 6LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Officers | Appoint person secretary company with name date. | Download |
2023-05-19 | Officers | Termination director company with name termination date. | Download |
2023-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-30 | Officers | Termination secretary company with name termination date. | Download |
2018-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-19 | Officers | Appoint person secretary company with name date. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.