UKBizDB.co.uk

SOLENT FORKLIFT TRUCKS LIMITED

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

This company is commonly known as Solent Forklift Trucks Limited. The company was founded 35 years ago and was given the registration number 02320695. The firm's registered office is in RAANS ROAD. You can find them at Unit 7, Corinium Industrial Estate, Raans Road, Amersham Buckinghamshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SOLENT FORKLIFT TRUCKS LIMITED
Company Number:02320695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 7, Corinium Industrial Estate, Raans Road, Amersham Buckinghamshire, HP6 6JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orbital 7, Orbital Way, Cannock, England, WS11 8XW

Secretary30 November 2021Active
Orbital 7, Orbital Way, Cannock, England, WS11 8XW

Director30 November 2021Active
Orbital 7, Orbital Way, Cannock, England, WS11 8XW

Secretary16 March 2015Active
10 Renhold Road, Wilden, MK44 2QA

Secretary07 August 2000Active
14 Sparrowgrove, Otterbourne, Winchester, SO21 2DL

Secretary29 December 1995Active
3 Camborne Avenue, Aylesbury, HP21 7UZ

Secretary16 March 1998Active
Flat 4 The Mount, 21 Elm Grove Road, Salisbury, SP1 1JW

Secretary-Active
Outwood 35 Clifton Road, Chesham Bois, Amersham, HP6 5PP

Director16 March 1998Active
462 Accrington Road, Burnley, BB11 5DP

Director16 March 1998Active
St. Marlo, Cot Lane, Chidham, Chichester, PO18 8SP

Director17 March 1997Active
3 Camborne Avenue, Aylesbury, HP21 7UZ

Director16 March 1998Active
84 Angelica Way, Whiteley, Fareham, PO15 7HZ

Director01 February 1997Active
Flat 4 The Mount, 21 Elm Grove Road, Salisbury, SP1 1JW

Director-Active
10 Oatlands, Fishlake Meadows, Romsey, SO51 0GW

Director-Active
19 St Rowans Avenue, Southsea, Portsmouth,

Director-Active

People with Significant Control

Forkway Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Orbital 7, Orbital Way, Cannock, England, WS11 8XW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Gazette

Gazette dissolved voluntary.

Download
2023-12-19Gazette

Gazette notice voluntary.

Download
2023-12-12Dissolution

Dissolution application strike off company.

Download
2023-10-24Accounts

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-07-03Accounts

Accounts with accounts type dormant.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type dormant.

Download
2022-09-12Accounts

Legacy.

Download
2022-09-12Other

Legacy.

Download
2022-09-12Other

Legacy.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Officers

Termination secretary company with name termination date.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-12-09Resolution

Resolution.

Download
2021-12-09Incorporation

Memorandum articles.

Download
2021-12-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-02Persons with significant control

Change to a person with significant control.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-12-02Officers

Appoint person secretary company with name date.

Download
2021-12-02Accounts

Change account reference date company current shortened.

Download
2021-12-02Address

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

Download
2021-10-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.