About

Registered Number: 06854899
Date of Incorporation: 21/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: Unit 10 North Road Industrial Estate, Berwick Upon Tweed, Northumberland, TD15 1UN,

 

Fork Truck Borders Instruction Ltd was founded on 21 March 2009 with its registered office in Berwick Upon Tweed in Northumberland, it's status at Companies House is "Active". There are 3 directors listed for Fork Truck Borders Instruction Ltd at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.