Established in 2009, Fork Truck Borders Instruction Ltd are based in Northumberland, it's status in the Companies House registry is set to "Active". Fork Truck Borders Instruction Ltd has 3 directors listed as Parkin, Fiona Margaret, Creditreform (Secretaries) Limited, Younger, Mark Andrew in the Companies House registry. We don't currently know the number of employees at Fork Truck Borders Instruction Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YOUNGER, Mark Andrew | 11 October 2010 | 03 November 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARKIN, Fiona Margaret | 03 November 2011 | 14 February 2015 | 1 |
CREDITREFORM (SECRETARIES) LIMITED | 21 March 2009 | 07 April 2009 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 21 July 2020 | |
CS01 - N/A | 14 April 2020 | |
AA - Annual Accounts | 28 December 2019 | |
MR04 - N/A | 30 May 2019 | |
CS01 - N/A | 25 April 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 19 April 2018 | |
AA - Annual Accounts | 28 December 2017 | |
CS01 - N/A | 24 March 2017 | |
AA - Annual Accounts | 07 December 2016 | |
AR01 - Annual Return | 06 May 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 24 March 2015 | |
TM01 - Termination of appointment of director | 24 February 2015 | |
TM01 - Termination of appointment of director | 24 February 2015 | |
TM02 - Termination of appointment of secretary | 24 February 2015 | |
AA - Annual Accounts | 08 October 2014 | |
AR01 - Annual Return | 02 April 2014 | |
AA - Annual Accounts | 22 August 2013 | |
AR01 - Annual Return | 26 March 2013 | |
AA - Annual Accounts | 09 November 2012 | |
AP01 - Appointment of director | 13 April 2012 | |
AR01 - Annual Return | 02 April 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 30 March 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 30 March 2012 | |
TM01 - Termination of appointment of director | 03 November 2011 | |
AP03 - Appointment of secretary | 03 November 2011 | |
AP01 - Appointment of director | 03 November 2011 | |
AR01 - Annual Return | 09 June 2011 | |
AA - Annual Accounts | 16 May 2011 | |
AA - Annual Accounts | 30 November 2010 | |
AP01 - Appointment of director | 11 October 2010 | |
AR01 - Annual Return | 04 June 2010 | |
AD01 - Change of registered office address | 04 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
MG01 - Particulars of a mortgage or charge | 19 January 2010 | |
288a - Notice of appointment of directors or secretaries | 22 April 2009 | |
287 - Change in situation or address of Registered Office | 14 April 2009 | |
288b - Notice of resignation of directors or secretaries | 08 April 2009 | |
288b - Notice of resignation of directors or secretaries | 07 April 2009 | |
NEWINC - New incorporation documents | 21 March 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 January 2010 | Fully Satisfied |
N/A |