UKBizDB.co.uk

NEWTOWN FORK TRUCKS LIMITED

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

This company is commonly known as Newtown Fork Trucks Limited. The company was founded 27 years ago and was given the registration number 03358275. The firm's registered office is in LEIGH ON SEA. You can find them at 1386 London Road, , Leigh On Sea, Essex. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:NEWTOWN FORK TRUCKS LIMITED
Company Number:03358275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1997
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:1386 London Road, Leigh On Sea, Essex, England, SS9 2UJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Crown Close, Basildon, England, SS13 2RA

Director11 December 2014Active
Unit 8 Bakers Court, Paycocke Road, Basildon, SS14 3EH

Secretary04 June 1997Active
2 Crown Close, Pitsea, Basildon, SS13 2RA

Secretary21 August 2000Active
22 Melton Street, Euston Square, London, NW1 2BW

Corporate Nominee Secretary23 April 1997Active
Unit 8 Bakers Court, Paycocke Road, Basildon, SS14 3EH

Director04 June 1997Active
22 Melton Street, Euston Square, London, NW1 2BW

Nominee Director23 April 1997Active
Rezendie, Harrow Road North Benfleet, Wickford, SS12 9JJ

Director04 June 1997Active
2 Crown Close, Pitsea, Basildon, SS13 2RA

Director04 June 1997Active
165, Clifton Avenue, Benfleet, United Kingdom, SS7 1DQ

Director26 November 2010Active

People with Significant Control

Mrs Theresa Skinner
Notified on:01 July 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:2 Crown Close, Basildon, England, SS13 2RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-07-11Gazette

Gazette dissolved compulsory.

Download
2023-04-25Gazette

Gazette notice compulsory.

Download
2023-01-04Accounts

Accounts with accounts type dormant.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Accounts

Accounts with accounts type dormant.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Accounts

Accounts with accounts type micro entity.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Accounts

Accounts with accounts type micro entity.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Accounts

Accounts with accounts type micro entity.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-08Accounts

Accounts with accounts type total exemption small.

Download
2015-09-30Address

Change registered office address company with date old address new address.

Download
2015-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-03Officers

Termination secretary company with name termination date.

Download
2015-01-20Officers

Appoint person director company with name date.

Download
2015-01-20Officers

Termination director company with name termination date.

Download
2015-01-20Officers

Termination director company with name termination date.

Download
2015-01-02Accounts

Accounts with accounts type total exemption small.

Download
2014-05-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.