UKBizDB.co.uk

STEPHENSONS ENTERPRISE FORK TRUCKS LIMITED

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

This company is commonly known as Stephensons Enterprise Fork Trucks Limited. The company was founded 24 years ago and was given the registration number 04006912. The firm's registered office is in BASINGSTOKE. You can find them at . Kingsclere Road, , Basingstoke, Hampshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:STEPHENSONS ENTERPRISE FORK TRUCKS LIMITED
Company Number:04006912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2000
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:. Kingsclere Road, Basingstoke, Hampshire, RG21 6XJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
., Kingsclere Road, Basingstoke, RG21 6XJ

Director01 April 2023Active
., Kingsclere Road, Basingstoke, RG21 6XJ

Director10 October 2023Active
90 Brimstage Road, Heswall, Wirral, CH60 1XQ

Secretary09 August 2000Active
Westwood, Broseley Lane, Culcheth, Warrington, WA3 4HP

Secretary02 June 2000Active
., Kingsclere Road, Basingstoke, United Kingdom, RG21 6XJ

Secretary15 June 2011Active
14 Bold Street, Warrington, WA1 1DL

Corporate Nominee Secretary02 June 2000Active
., Kingsclere Road, Basingstoke, United Kingdom, RG21 6XJ

Director15 June 2011Active
14 Bold Street, Warrington, WA1 1DL

Nominee Director02 June 2000Active
90 Brimstage Road, Heswall, Wirral, CH60 1XQ

Director09 August 2000Active
Netherdale, Carriage Drive, Frodsham, WA6 6EB

Director09 August 2000Active
., Kingsclere Road, Basingstoke, RG21 6XJ

Director13 October 2020Active
Westwood, Broseley Lane, Culcheth, Warrington, WA3 4HP

Director02 June 2000Active
Westwood, Broseley Lane, Culcheth, Warrington, WA3 4HP

Director02 June 2000Active
Westwood 25 Broseley Lane, Culcheth, Warrington, WA3 4HP

Director02 June 2000Active
Manor Farm House, Wendlebury, Bicester, OX25 2PW

Director15 June 2011Active
., Kingsclere Road, Basingstoke, RG21 6XJ

Director02 October 2017Active

People with Significant Control

Kion Group Ag
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:8, Thea-Rasche-Strasse, 60549 Frankfurt, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
Linde Sterling Limited
Notified on:06 April 2016
Status:Active
Address:Kingsclere Road, Basingstoke, RG21 6XJ
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 (6 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
2024-03-26Accounts

Accounts with accounts type dormant.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-02-24Accounts

Accounts with accounts type dormant.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type dormant.

Download
2021-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Officers

Second filing of director appointment with name.

Download
2021-03-11Accounts

Accounts with accounts type dormant.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Accounts

Accounts with accounts type dormant.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Persons with significant control

Change to a person with significant control.

Download
2019-03-20Accounts

Accounts with accounts type dormant.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Accounts

Accounts with accounts type dormant.

Download
2017-10-04Officers

Appoint person director company with name date.

Download
2017-10-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.