THE FORK LIFT TRUCK ASSOCIATION LIMITED

THE FORK LIFT TRUCK ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE FORK LIFT TRUCK ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01084279
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE FORK LIFT TRUCK ASSOCIATION LIMITED?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is THE FORK LIFT TRUCK ASSOCIATION LIMITED located?

    Registered Office Address
    34b Kingfisher Court
    RG14 5SJ Newbury
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE FORK LIFT TRUCK ASSOCIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE FORK TRUCK ASSOCIATION LTDJan 03, 1996Jan 03, 1996
    FORK TRUCK HIRE ASSOCIATION LIMITED (THE)Nov 29, 1972Nov 29, 1972

    What are the latest accounts for THE FORK LIFT TRUCK ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE FORK LIFT TRUCK ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToJan 17, 2027
    Next Confirmation Statement DueJan 31, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 17, 2026
    OverdueNo

    What are the latest filings for THE FORK LIFT TRUCK ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 17, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Jan 17, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Termination of appointment of Timothy Mark Waples as a director on Jul 31, 2024

    1 pagesTM01

    Appointment of Mr Robert Paul Fisher as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of Cameron David William Burnett as a director on Jun 30, 2024

    1 pagesTM01

    Confirmation statement made on Jan 17, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    20 pagesAA

    Appointment of Mr Cameron David William Burnett as a director on Apr 24, 2023

    2 pagesAP01

    Appointment of Mr David Anthony Goss as a director on Apr 24, 2023

    2 pagesAP01

    Termination of appointment of Andrew William Woodward as a director on Apr 24, 2023

    1 pagesTM01

    Termination of appointment of Stuart James Taylor as a director on Apr 24, 2023

    1 pagesTM01

    Termination of appointment of Paul George Saunders as a director on Apr 24, 2023

    1 pagesTM01

    Termination of appointment of Geoffrey Robert William Martin as a director on Apr 24, 2023

    1 pagesTM01

    Termination of appointment of Derek Neville Martin as a director on Apr 24, 2023

    1 pagesTM01

    Termination of appointment of Adam Hughes as a director on Apr 24, 2023

    1 pagesTM01

    Termination of appointment of Prospero Girardi as a director on Apr 24, 2023

    1 pagesTM01

    Termination of appointment of Zoe Ferriday as a director on Apr 24, 2023

    1 pagesTM01

    Confirmation statement made on Jan 17, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Martyn Howard Fletcher as a director on Sep 19, 2022

    1 pagesTM01

    Termination of appointment of Duncan Edward Nealon as a director on Aug 09, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Jan 17, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    22 pagesAA

    Who are the officers of THE FORK LIFT TRUCK ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FISHER, Robert Paul
    Kingfisher Court
    RG14 5SJ Newbury
    34b
    Berkshire
    Director
    Kingfisher Court
    RG14 5SJ Newbury
    34b
    Berkshire
    EnglandBritish164115500001
    GOSS, David Anthony
    Kingfisher Court
    RG14 5SJ Newbury
    34b
    England
    Director
    Kingfisher Court
    RG14 5SJ Newbury
    34b
    England
    United KingdomBritish29871250002
    ELLISON, David Martin
    Crosswater Cottage
    Frog Lane, Mapledurwell
    RG25 2LP Basingstoke
    Hampshire
    Secretary
    Crosswater Cottage
    Frog Lane, Mapledurwell
    RG25 2LP Basingstoke
    Hampshire
    British74110040001
    HARVEY, Peter John
    Kingfisher Court
    RG14 5SJ Newbury
    34b
    Berkshire
    United Kingdom
    Secretary
    Kingfisher Court
    RG14 5SJ Newbury
    34b
    Berkshire
    United Kingdom
    172664910001
    HINDER, Henry Charles
    150 Poplar Road South
    Merton Park
    SW19 3JY London
    Secretary
    150 Poplar Road South
    Merton Park
    SW19 3JY London
    British7301460001
    LEA, Barry Gordon
    23 Augustus Drive
    RG23 8HU Basingstoke
    Hampshire
    Secretary
    23 Augustus Drive
    RG23 8HU Basingstoke
    Hampshire
    British6999820001
    ANDERSON, Derek George
    Kingfisher Court
    RG14 5SJ Newbury
    34b
    Berkshire
    Director
    Kingfisher Court
    RG14 5SJ Newbury
    34b
    Berkshire
    EnglandBritish58633890005
    BATEMAN, Paul Graham
    Tekarra House
    Highlands House
    MK18 1PL Buckingham
    Buckinghanshire
    Director
    Tekarra House
    Highlands House
    MK18 1PL Buckingham
    Buckinghanshire
    British3411820001
    BAXTER, Richard John
    The Old House
    52 High Street
    BS48 1AU Nailsea
    North Somerset
    Director
    The Old House
    52 High Street
    BS48 1AU Nailsea
    North Somerset
    United KingdomBritish93245880001
    BEST, Ian Ronald
    Beech Tree House Clappers Farm Road
    Silchester
    RG7 2LH Reading
    Berkshire
    Director
    Beech Tree House Clappers Farm Road
    Silchester
    RG7 2LH Reading
    Berkshire
    British41391160001
    BIRD, John Alan
    6 The Moorlands
    Four Oaks
    B74 2RF Sutton Coldfield
    West Midlands
    Director
    6 The Moorlands
    Four Oaks
    B74 2RF Sutton Coldfield
    West Midlands
    United KingdomBritish13407740001
    BRINDLEY, James Anthony
    22 Maple Drive
    Alvaston
    DE24 0FT Derby
    Derbyshire
    Director
    22 Maple Drive
    Alvaston
    DE24 0FT Derby
    Derbyshire
    United KingdomBritish32331960001
    BURNETT, Cameron David William
    Kingfisher Court
    RG14 5SJ Newbury
    34b
    England
    Director
    Kingfisher Court
    RG14 5SJ Newbury
    34b
    England
    EnglandBritish190998110001
    CHAPPELL, John
    Ivy Lodge
    Crabtrees Close
    YO61 4UE Crayke
    York
    Director
    Ivy Lodge
    Crabtrees Close
    YO61 4UE Crayke
    York
    United KingdomBritish82671440009
    COSGROVE, Peter
    Fables 17 Kings Chase
    TN6 1RQ Crowborough
    East Sussex
    Director
    Fables 17 Kings Chase
    TN6 1RQ Crowborough
    East Sussex
    British33464380001
    DAVIES, Gordon Ellis
    108 Castle Road
    Walsall Wood
    WS9 9BZ Walsall
    West Midlands
    Director
    108 Castle Road
    Walsall Wood
    WS9 9BZ Walsall
    West Midlands
    English32020670001
    FERRIDAY, Zoe
    Fir Tree Lane
    Rotherwas Industrial Estate
    HR2 6LA Hereford
    Infinity House
    United Kingdom
    Director
    Fir Tree Lane
    Rotherwas Industrial Estate
    HR2 6LA Hereford
    Infinity House
    United Kingdom
    United KingdomBritish157133250001
    FLETCHER, Martyn Howard
    Kingfisher Court
    RG14 5SJ Newbury
    34b
    Berkshire
    Director
    Kingfisher Court
    RG14 5SJ Newbury
    34b
    Berkshire
    EnglandBritish3730370002
    FOSTER, Robert Charles
    5 Priory Gardens
    Old Basing
    RG24 7DS Basingstoke
    Hampshire
    Director
    5 Priory Gardens
    Old Basing
    RG24 7DS Basingstoke
    Hampshire
    British26010790001
    GIRARDI, Prospero
    Kingfisher Court
    RG14 5SJ Newbury
    34b
    Berkshire
    Director
    Kingfisher Court
    RG14 5SJ Newbury
    34b
    Berkshire
    United KingdomBritish116904190001
    GOMERSALL, Sharron Mary
    Houghton
    30 Oak Avenue
    TW12 3QN Hampton
    Middlesex
    Director
    Houghton
    30 Oak Avenue
    TW12 3QN Hampton
    Middlesex
    British16511170001
    HALL, Nicholas
    The Lindens
    Holt End Beoley
    B98 9AN Redditch
    Worcestershire
    Director
    The Lindens
    Holt End Beoley
    B98 9AN Redditch
    Worcestershire
    British43314070001
    HALL, Nicholas
    The Lindens
    Holt End Beoley
    B98 9AN Redditch
    Worcestershire
    Director
    The Lindens
    Holt End Beoley
    B98 9AN Redditch
    Worcestershire
    British43314070001
    HARRIS, Stephen Foster
    61 Alverstone Avenue
    East Barnet
    EN4 8ED Barnet
    Hertfordshire
    Director
    61 Alverstone Avenue
    East Barnet
    EN4 8ED Barnet
    Hertfordshire
    British11343350001
    HAYES, Richard John
    3 Thurlaston Lane
    Croft
    LE9 3HD Leicester
    Leicestershire
    Director
    3 Thurlaston Lane
    Croft
    LE9 3HD Leicester
    Leicestershire
    EnglandBritish25513330001
    HUGHES, Adam
    Kingfisher Court
    RG14 5SJ Newbury
    34b
    Berkshire
    Director
    Kingfisher Court
    RG14 5SJ Newbury
    34b
    Berkshire
    EnglandBritish276606380001
    JENKINSON, Terence Harry
    2 Ferndown Close
    Bloxwich
    WS3 3XH Walsall
    West Midlands
    Director
    2 Ferndown Close
    Bloxwich
    WS3 3XH Walsall
    West Midlands
    British23134410001
    JONES, James
    4 Romans Field
    Silchester
    RG7 2QH Reading
    Berkshire
    Director
    4 Romans Field
    Silchester
    RG7 2QH Reading
    Berkshire
    British3230760001
    JONES, Mike
    Westgate
    Unit 9, Westgate Tintagel Way
    WS9 8ER Aldridge
    Unit 9
    England
    Director
    Westgate
    Unit 9, Westgate Tintagel Way
    WS9 8ER Aldridge
    Unit 9
    England
    EnglandBritish174272800001
    KELLETT, David William
    4 Hall Lane
    Sutton Lane Ends
    SK11 0DU Macclesfield
    Cheshire
    Director
    4 Hall Lane
    Sutton Lane Ends
    SK11 0DU Macclesfield
    Cheshire
    British45687120001
    MARTIN, Derek Neville
    Seabourne Road
    Seabourne Road
    BH5 2HT Bournemouth
    70
    England
    Director
    Seabourne Road
    Seabourne Road
    BH5 2HT Bournemouth
    70
    England
    EnglandBritish41914840001
    MARTIN, Geoffrey Robert William
    21 Hartopp Road
    Four Oaks
    B74 2RE Sutton Coldfield
    West Midlands
    Director
    21 Hartopp Road
    Four Oaks
    B74 2RE Sutton Coldfield
    West Midlands
    EnglandBritish47060510003
    MCGAULEY, Kevin
    84 Angelica Way
    Whiteley
    PO15 7HZ Fareham
    Hampshire
    Director
    84 Angelica Way
    Whiteley
    PO15 7HZ Fareham
    Hampshire
    EnglandBritish112952170002
    MCHALE, Stuart Alan
    Halstede House
    Hinton In The Hedges
    NN13 5NF Brackley
    Northants
    Director
    Halstede House
    Hinton In The Hedges
    NN13 5NF Brackley
    Northants
    EnglandBritish115858250001
    MOLESWORTH, Michael John
    32 Offchurch Lane
    Radford Semele
    CV31 1TN Leamington Spa
    Warwickshire
    Director
    32 Offchurch Lane
    Radford Semele
    CV31 1TN Leamington Spa
    Warwickshire
    British52910370001

    What are the latest statements on persons with significant control for THE FORK LIFT TRUCK ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 17, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0