UKBizDB.co.uk

UNION FORK TRUCKS LTD

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

This company is commonly known as Union Fork Trucks Ltd. The company was founded 9 years ago and was given the registration number 09379866. The firm's registered office is in BURNLEY. You can find them at Fourth Floor, St James House, St. James's Row, Burnley, Lancashire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:UNION FORK TRUCKS LTD
Company Number:09379866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2015
End of financial year:29 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Fourth Floor, St James House, St. James's Row, Burnley, Lancashire, England, BB11 1DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lcm House, Unit 6 Standard Ind Estate Factory Road Silvertown, London, England, E16 2EJ

Director08 January 2015Active
Fourth Floor,, St James House, St. James's Row, Burnley, England, BB11 1DR

Director20 December 2019Active
Unit 1 Deptford Trading Estate, Blackhorse Road, Deptford, London, England, SE8 5HY

Director11 April 2019Active
Lcm House, Unit 6 Standard Ind Estate Factory Road Silvertown, London, England, E16 2EJ

Director08 January 2015Active

People with Significant Control

Mr Charles James Matthews
Notified on:06 April 2016
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:England
Address:Fourth Floor,, St James House, Burnley, England, BB11 1DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles Frederick Matthews
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Fourth Floor,, St James House, Burnley, England, BB11 1DR
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-17Gazette

Gazette dissolved compulsory.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2020-03-11Address

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

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-12-24Officers

Appoint person director company with name date.

Download
2019-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-25Accounts

Change account reference date company previous shortened.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-21Address

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

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Persons with significant control

Change to a person with significant control.

Download
2017-08-07Officers

Change person director company with change date.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Accounts

Accounts with accounts type total exemption small.

Download
2016-09-29Officers

Termination director company with name termination date.

Download
2016-09-27Accounts

Change account reference date company previous shortened.

Download
2016-08-15Officers

Change person director company with change date.

Download
2016-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.