About

Registered Number: 04076792
Date of Incorporation: 22/09/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Suites 17 & 18, Riverside House Lower Southend Road, Wickford, Essex, SS11 8BB

 

Fork Truck Direct Ltd was registered on 22 September 2000 and are based in Wickford, Essex, it's status at Companies House is "Active". This organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULHAM, Stephen Michael 22 September 2000 - 1
DIXON, Michael Thomas 22 September 2000 - 1
Secretary Name Appointed Resigned Total Appointments
WAKELING, Lester Leslie 22 September 2000 25 March 2013 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 29 June 2020
MR04 - N/A 03 January 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 15 May 2019
SH08 - Notice of name or other designation of class of shares 19 October 2018
CS01 - N/A 10 October 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 28 June 2017
SH08 - Notice of name or other designation of class of shares 06 March 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 21 July 2016
RESOLUTIONS - N/A 15 July 2016
TM02 - Termination of appointment of secretary 05 April 2016
DISS40 - Notice of striking-off action discontinued 16 December 2015
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
AR01 - Annual Return 10 December 2015
CH01 - Change of particulars for director 03 December 2015
CH01 - Change of particulars for director 03 December 2015
AA - Annual Accounts 01 July 2015
MR05 - N/A 07 April 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 14 July 2014
RESOLUTIONS - N/A 19 December 2013
SH08 - Notice of name or other designation of class of shares 19 December 2013
SH01 - Return of Allotment of shares 18 December 2013
AR01 - Annual Return 08 November 2013
AAMD - Amended Accounts 31 July 2013
AA - Annual Accounts 26 June 2013
AD01 - Change of registered office address 08 March 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 21 October 2011
RESOLUTIONS - N/A 23 June 2011
CC04 - Statement of companies objects 23 June 2011
SH01 - Return of Allotment of shares 23 June 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 30 July 2010
AD01 - Change of registered office address 27 April 2010
AD01 - Change of registered office address 12 April 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 13 August 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 05 October 2006
363s - Annual Return 21 October 2005
AA - Annual Accounts 30 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 25 June 2004
395 - Particulars of a mortgage or charge 18 June 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 04 September 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 06 November 2001
225 - Change of Accounting Reference Date 22 August 2001
288a - Notice of appointment of directors or secretaries 18 October 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
287 - Change in situation or address of Registered Office 18 October 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
287 - Change in situation or address of Registered Office 27 September 2000
NEWINC - New incorporation documents 22 September 2000

Mortgages & Charges

Description Date Status Charge by
Deed of charge over all book debts and other debts 28 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.