UKBizDB.co.uk

J.D. FORK TRUCKS LIMITED

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

This company is commonly known as J.d. Fork Trucks Limited. The company was founded 46 years ago and was given the registration number NI012323. The firm's registered office is in NEWTOWNABBEY. You can find them at Sentry Lane,, Glengormley,, Newtownabbey, Co.antrim. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:J.D. FORK TRUCKS LIMITED
Company Number:NI012323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1977
End of financial year:31 October 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Sentry Lane,, Glengormley,, Newtownabbey, Co.antrim, BT36 8XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sentry Lane,, Glengormley,, Newtownabbey, BT36 8XX

Director01 November 2022Active
Sentry Lane,, Glengormley,, Newtownabbey, BT36 8XX

Director01 November 2022Active
Sentry Lane,, Glengormley,, Newtownabbey, BT36 8XX

Director01 November 2022Active
5 Sentry Lane, Sentry Lane, Newtownabbey, Northern Ireland, BT36 4XX

Secretary01 January 2009Active
3a Portland Avenue, Glengormley,

Secretary27 October 1977Active
Sentry Lane,, Glengormley,, Newtownabbey, BT36 8XX

Director27 October 1977Active
Sentry Lane,, Glengormley,, Newtownabbey, BT36 8XX

Director14 August 2003Active
213 Ballycorr Road, Ballyclare, Co.Antrim, BT39 9UG

Director17 September 1980Active

People with Significant Control

Mr Sean Patrick Mccarry
Notified on:01 November 2022
Status:Active
Date of birth:October 1957
Nationality:Irish
Address:Sentry Lane,, Newtownabbey, BT36 8XX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ross Peter John Graham
Notified on:01 November 2022
Status:Active
Date of birth:July 1979
Nationality:British
Address:Sentry Lane,, Newtownabbey, BT36 8XX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Gracey Cooke
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:Sentry Lane,, Newtownabbey, BT36 8XX
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-12-13Officers

Termination secretary company with name termination date.

Download
2022-11-08Accounts

Change account reference date company previous shortened.

Download
2022-11-04Persons with significant control

Change to a person with significant control.

Download
2022-11-04Persons with significant control

Change to a person with significant control.

Download
2022-11-04Accounts

Change account reference date company current shortened.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Persons with significant control

Change to a person with significant control.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.