About

Registered Number: 05173824
Date of Incorporation: 07/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Building 15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP

 

Founded in 2004, C & D Fork Trucks Ltd have registered office in Stevenage in Hertfordshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, John 20 July 2004 - 1
DRAPER, Anthony Philip 20 July 2004 24 February 2009 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 21 January 2019
AA - Annual Accounts 27 February 2018
CS01 - N/A 08 February 2018
CS01 - N/A 06 February 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 01 December 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 24 February 2015
SH01 - Return of Allotment of shares 21 January 2015
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 11 February 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 26 July 2012
AD01 - Change of registered office address 26 July 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 27 July 2011
AD01 - Change of registered office address 27 July 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 27 April 2010
AD01 - Change of registered office address 27 April 2010
363a - Annual Return 17 September 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 04 August 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 15 July 2005
288a - Notice of appointment of directors or secretaries 04 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
RESOLUTIONS - N/A 27 July 2004
RESOLUTIONS - N/A 27 July 2004
RESOLUTIONS - N/A 27 July 2004
RESOLUTIONS - N/A 27 July 2004
RESOLUTIONS - N/A 27 July 2004
CERTNM - Change of name certificate 22 July 2004
NEWINC - New incorporation documents 07 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.