THE FORK LIFT TRUCK ASSOCIATION LIMITED
Overview
| Company Name | THE FORK LIFT TRUCK ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01084279 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE FORK LIFT TRUCK ASSOCIATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE FORK TRUCK ASSOCIATION LTD | Jan 03, 1996 | Jan 03, 1996 |
| FORK TRUCK HIRE ASSOCIATION LIMITED (THE) | Nov 29, 1972 | Nov 29, 1972 |
What are the latest accounts for THE FORK LIFT TRUCK ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE FORK LIFT TRUCK ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Jan 17, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 31, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 17, 2026 |
| Overdue | No |
What are the latest filings for THE FORK LIFT TRUCK ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 17, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jan 17, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Termination of appointment of Timothy Mark Waples as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Robert Paul Fisher as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Cameron David William Burnett as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 17, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 20 pages | AA | ||
Appointment of Mr Cameron David William Burnett as a director on Apr 24, 2023 | 2 pages | AP01 | ||
Appointment of Mr David Anthony Goss as a director on Apr 24, 2023 | 2 pages | AP01 | ||
Termination of appointment of Andrew William Woodward as a director on Apr 24, 2023 | 1 pages | TM01 | ||
Termination of appointment of Stuart James Taylor as a director on Apr 24, 2023 | 1 pages | TM01 | ||
Termination of appointment of Paul George Saunders as a director on Apr 24, 2023 | 1 pages | TM01 | ||
Termination of appointment of Geoffrey Robert William Martin as a director on Apr 24, 2023 | 1 pages | TM01 | ||
Termination of appointment of Derek Neville Martin as a director on Apr 24, 2023 | 1 pages | TM01 | ||
Termination of appointment of Adam Hughes as a director on Apr 24, 2023 | 1 pages | TM01 | ||
Termination of appointment of Prospero Girardi as a director on Apr 24, 2023 | 1 pages | TM01 | ||
Termination of appointment of Zoe Ferriday as a director on Apr 24, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 17, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Martyn Howard Fletcher as a director on Sep 19, 2022 | 1 pages | TM01 | ||
Termination of appointment of Duncan Edward Nealon as a director on Aug 09, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2021 | 23 pages | AA | ||
Confirmation statement made on Jan 17, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 22 pages | AA | ||
Who are the officers of THE FORK LIFT TRUCK ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FISHER, Robert Paul | Director | Kingfisher Court RG14 5SJ Newbury 34b Berkshire | England | British | 164115500001 | |||||
| GOSS, David Anthony | Director | Kingfisher Court RG14 5SJ Newbury 34b England | United Kingdom | British | 29871250002 | |||||
| ELLISON, David Martin | Secretary | Crosswater Cottage Frog Lane, Mapledurwell RG25 2LP Basingstoke Hampshire | British | 74110040001 | ||||||
| HARVEY, Peter John | Secretary | Kingfisher Court RG14 5SJ Newbury 34b Berkshire United Kingdom | 172664910001 | |||||||
| HINDER, Henry Charles | Secretary | 150 Poplar Road South Merton Park SW19 3JY London | British | 7301460001 | ||||||
| LEA, Barry Gordon | Secretary | 23 Augustus Drive RG23 8HU Basingstoke Hampshire | British | 6999820001 | ||||||
| ANDERSON, Derek George | Director | Kingfisher Court RG14 5SJ Newbury 34b Berkshire | England | British | 58633890005 | |||||
| BATEMAN, Paul Graham | Director | Tekarra House Highlands House MK18 1PL Buckingham Buckinghanshire | British | 3411820001 | ||||||
| BAXTER, Richard John | Director | The Old House 52 High Street BS48 1AU Nailsea North Somerset | United Kingdom | British | 93245880001 | |||||
| BEST, Ian Ronald | Director | Beech Tree House Clappers Farm Road Silchester RG7 2LH Reading Berkshire | British | 41391160001 | ||||||
| BIRD, John Alan | Director | 6 The Moorlands Four Oaks B74 2RF Sutton Coldfield West Midlands | United Kingdom | British | 13407740001 | |||||
| BRINDLEY, James Anthony | Director | 22 Maple Drive Alvaston DE24 0FT Derby Derbyshire | United Kingdom | British | 32331960001 | |||||
| BURNETT, Cameron David William | Director | Kingfisher Court RG14 5SJ Newbury 34b England | England | British | 190998110001 | |||||
| CHAPPELL, John | Director | Ivy Lodge Crabtrees Close YO61 4UE Crayke York | United Kingdom | British | 82671440009 | |||||
| COSGROVE, Peter | Director | Fables 17 Kings Chase TN6 1RQ Crowborough East Sussex | British | 33464380001 | ||||||
| DAVIES, Gordon Ellis | Director | 108 Castle Road Walsall Wood WS9 9BZ Walsall West Midlands | English | 32020670001 | ||||||
| FERRIDAY, Zoe | Director | Fir Tree Lane Rotherwas Industrial Estate HR2 6LA Hereford Infinity House United Kingdom | United Kingdom | British | 157133250001 | |||||
| FLETCHER, Martyn Howard | Director | Kingfisher Court RG14 5SJ Newbury 34b Berkshire | England | British | 3730370002 | |||||
| FOSTER, Robert Charles | Director | 5 Priory Gardens Old Basing RG24 7DS Basingstoke Hampshire | British | 26010790001 | ||||||
| GIRARDI, Prospero | Director | Kingfisher Court RG14 5SJ Newbury 34b Berkshire | United Kingdom | British | 116904190001 | |||||
| GOMERSALL, Sharron Mary | Director | Houghton 30 Oak Avenue TW12 3QN Hampton Middlesex | British | 16511170001 | ||||||
| HALL, Nicholas | Director | The Lindens Holt End Beoley B98 9AN Redditch Worcestershire | British | 43314070001 | ||||||
| HALL, Nicholas | Director | The Lindens Holt End Beoley B98 9AN Redditch Worcestershire | British | 43314070001 | ||||||
| HARRIS, Stephen Foster | Director | 61 Alverstone Avenue East Barnet EN4 8ED Barnet Hertfordshire | British | 11343350001 | ||||||
| HAYES, Richard John | Director | 3 Thurlaston Lane Croft LE9 3HD Leicester Leicestershire | England | British | 25513330001 | |||||
| HUGHES, Adam | Director | Kingfisher Court RG14 5SJ Newbury 34b Berkshire | England | British | 276606380001 | |||||
| JENKINSON, Terence Harry | Director | 2 Ferndown Close Bloxwich WS3 3XH Walsall West Midlands | British | 23134410001 | ||||||
| JONES, James | Director | 4 Romans Field Silchester RG7 2QH Reading Berkshire | British | 3230760001 | ||||||
| JONES, Mike | Director | Westgate Unit 9, Westgate Tintagel Way WS9 8ER Aldridge Unit 9 England | England | British | 174272800001 | |||||
| KELLETT, David William | Director | 4 Hall Lane Sutton Lane Ends SK11 0DU Macclesfield Cheshire | British | 45687120001 | ||||||
| MARTIN, Derek Neville | Director | Seabourne Road Seabourne Road BH5 2HT Bournemouth 70 England | England | British | 41914840001 | |||||
| MARTIN, Geoffrey Robert William | Director | 21 Hartopp Road Four Oaks B74 2RE Sutton Coldfield West Midlands | England | British | 47060510003 | |||||
| MCGAULEY, Kevin | Director | 84 Angelica Way Whiteley PO15 7HZ Fareham Hampshire | England | British | 112952170002 | |||||
| MCHALE, Stuart Alan | Director | Halstede House Hinton In The Hedges NN13 5NF Brackley Northants | England | British | 115858250001 | |||||
| MOLESWORTH, Michael John | Director | 32 Offchurch Lane Radford Semele CV31 1TN Leamington Spa Warwickshire | British | 52910370001 |
What are the latest statements on persons with significant control for THE FORK LIFT TRUCK ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 17, 2017 | The 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