About

Registered Number: 05895567
Date of Incorporation: 03/08/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Cannon House, 43-44 New Bartholomew Street, Birmingham, West Midlands, B5 5QS

 

Founded in 2006, Fork Lift Recruitment & Training Ltd has its registered office in Birmingham, West Midlands, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. This company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANNON, James John 30 November 2011 - 1
CANNON, Michael Patrick 12 February 2020 - 1
CAHALANE, Anna Marie 03 August 2006 27 April 2009 1
CANNON, Anthony 28 April 2009 30 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 29 July 2020
AP01 - Appointment of director 01 April 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 12 January 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 05 August 2014
MR04 - N/A 08 July 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 06 August 2012
TM01 - Termination of appointment of director 06 December 2011
AP01 - Appointment of director 06 December 2011
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 30 September 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 08 October 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
363a - Annual Return 21 August 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
363a - Annual Return 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 31 August 2007
287 - Change in situation or address of Registered Office 29 November 2006
225 - Change of Accounting Reference Date 27 November 2006
395 - Particulars of a mortgage or charge 08 November 2006
395 - Particulars of a mortgage or charge 08 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
NEWINC - New incorporation documents 03 August 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 01 November 2006 Fully Satisfied

N/A

Legal mortgage 01 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.