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.
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 | : |
|
Registered Address | : | Unit 7, Corinium Industrial Estate, Raans Road, Amersham Buckinghamshire, HP6 6JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orbital 7, Orbital Way, Cannock, England, WS11 8XW | Secretary | 30 November 2021 | Active |
Orbital 7, Orbital Way, Cannock, England, WS11 8XW | Director | 30 November 2021 | Active |
Orbital 7, Orbital Way, Cannock, England, WS11 8XW | Secretary | 16 March 2015 | Active |
10 Renhold Road, Wilden, MK44 2QA | Secretary | 07 August 2000 | Active |
14 Sparrowgrove, Otterbourne, Winchester, SO21 2DL | Secretary | 29 December 1995 | Active |
3 Camborne Avenue, Aylesbury, HP21 7UZ | Secretary | 16 March 1998 | Active |
Flat 4 The Mount, 21 Elm Grove Road, Salisbury, SP1 1JW | Secretary | - | Active |
Outwood 35 Clifton Road, Chesham Bois, Amersham, HP6 5PP | Director | 16 March 1998 | Active |
462 Accrington Road, Burnley, BB11 5DP | Director | 16 March 1998 | Active |
St. Marlo, Cot Lane, Chidham, Chichester, PO18 8SP | Director | 17 March 1997 | Active |
3 Camborne Avenue, Aylesbury, HP21 7UZ | Director | 16 March 1998 | Active |
84 Angelica Way, Whiteley, Fareham, PO15 7HZ | Director | 01 February 1997 | Active |
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 |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Gazette | Gazette dissolved voluntary. | Download |
2023-12-19 | Gazette | Gazette notice voluntary. | Download |
2023-12-12 | Dissolution | Dissolution application strike off company. | Download |
2023-10-24 | Accounts | Legacy. | Download |
2023-10-24 | Other | Legacy. | Download |
2023-10-24 | Other | Legacy. | Download |
2023-07-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-12 | Accounts | Legacy. | Download |
2022-09-12 | Other | Legacy. | Download |
2022-09-12 | Other | Legacy. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Officers | Termination secretary company with name termination date. | Download |
2022-01-11 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Resolution | Resolution. | Download |
2021-12-09 | Incorporation | Memorandum articles. | Download |
2021-12-06 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-02 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Officers | Appoint person director company with name date. | Download |
2021-12-02 | Officers | Appoint person secretary company with name date. | Download |
2021-12-02 | Accounts | Change account reference date company current shortened. | Download |
2021-12-02 | Address | Change registered office address company with date old address new address. | Download |
2021-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.