About

Registered Number: 04271160
Date of Incorporation: 15/08/2001 (23 years and 8 months ago)
Company Status: Active
Registered Address: 1168-1170 Melton Road, Syston, Leicester, Leicestershire, LE7 2HB

 

Fork Truck Control Ltd was founded on 15 August 2001 with its registered office in Leicestershire. We don't currently know the number of employees at Fork Truck Control Ltd. The companies directors are listed as Connor, Michael, Stepney Keele, Myra Elizabeth, Lambert, Larry Philip, Naughton, Lloyd Geoffrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBERT, Larry Philip 02 September 2002 10 April 2008 1
NAUGHTON, Lloyd Geoffrey 18 September 2001 02 September 2002 1
Secretary Name Appointed Resigned Total Appointments
CONNOR, Michael 02 April 2008 - 1
STEPNEY KEELE, Myra Elizabeth 02 September 2002 01 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 16 September 2018
PSC04 - N/A 15 August 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 25 June 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
395 - Particulars of a mortgage or charge 19 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 06 July 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 06 October 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 03 June 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
363s - Annual Return 25 October 2002
287 - Change in situation or address of Registered Office 08 October 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
287 - Change in situation or address of Registered Office 28 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
NEWINC - New incorporation documents 15 August 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.