H.F.T. Forklifts Ltd was registered on 02 April 1991. We don't currently know the number of employees at this organisation. The business has 8 directors listed as Ferriday, Zoe, Crawford, Anna Cornelia, Crawford, James, Ferriday, Andrew John, Crawford, Carole Anne, Crawford, Peter George, Birch, John Michael, Harris, Jeffrey in the Companies House registry. The business is registered for VAT.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRAWFORD, Anna Cornelia | 01 May 2013 | - | 1 |
CRAWFORD, James | 01 October 2010 | - | 1 |
FERRIDAY, Andrew John | 01 May 2013 | - | 1 |
BIRCH, John Michael | 03 January 1997 | 30 April 2006 | 1 |
HARRIS, Jeffrey | 01 January 2000 | 31 July 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FERRIDAY, Zoe | 01 May 2017 | - | 1 |
CRAWFORD, Carole Anne | 04 February 2000 | 30 March 2018 | 1 |
CRAWFORD, Peter George | 18 April 1991 | 30 April 1991 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Peter George Crawford/
1953-06 |
Individual person with significant control |
British/
United Kingdom |
|
Mrs Carole Anne Crawford/
1952-10 |
Individual person with significant control |
British/
United Kingdom |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 March 2020 | |
AA - Annual Accounts | 31 January 2020 | |
CS01 - N/A | 04 April 2019 | |
AA - Annual Accounts | 19 December 2018 | |
TM02 - Termination of appointment of secretary | 30 March 2018 | |
CS01 - N/A | 30 March 2018 | |
AA - Annual Accounts | 09 January 2018 | |
AP03 - Appointment of secretary | 19 June 2017 | |
CS01 - N/A | 12 April 2017 | |
AA - Annual Accounts | 24 January 2017 | |
AR01 - Annual Return | 03 May 2016 | |
MR01 - N/A | 18 February 2016 | |
MR01 - N/A | 18 February 2016 | |
MR04 - N/A | 12 February 2016 | |
MR04 - N/A | 12 February 2016 | |
MR04 - N/A | 12 February 2016 | |
AA - Annual Accounts | 22 January 2016 | |
AR01 - Annual Return | 22 April 2015 | |
AA - Annual Accounts | 02 December 2014 | |
AR01 - Annual Return | 09 May 2014 | |
AA - Annual Accounts | 27 January 2014 | |
AP01 - Appointment of director | 16 October 2013 | |
AP01 - Appointment of director | 16 October 2013 | |
AR01 - Annual Return | 05 May 2013 | |
AA - Annual Accounts | 21 January 2013 | |
MG01 - Particulars of a mortgage or charge | 29 September 2012 | |
MG01 - Particulars of a mortgage or charge | 30 May 2012 | |
AR01 - Annual Return | 29 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 May 2012 | |
MG01 - Particulars of a mortgage or charge | 25 April 2012 | |
AA - Annual Accounts | 07 November 2011 | |
AR01 - Annual Return | 09 May 2011 | |
CH01 - Change of particulars for director | 09 May 2011 | |
CH01 - Change of particulars for director | 09 May 2011 | |
CH03 - Change of particulars for secretary | 07 May 2011 | |
AP01 - Appointment of director | 21 January 2011 | |
AP01 - Appointment of director | 21 January 2011 | |
AA - Annual Accounts | 20 October 2010 | |
AR01 - Annual Return | 24 April 2010 | |
CH01 - Change of particulars for director | 24 April 2010 | |
CH01 - Change of particulars for director | 24 April 2010 | |
AA - Annual Accounts | 30 September 2009 | |
363a - Annual Return | 14 May 2009 | |
AA - Annual Accounts | 30 October 2008 | |
363a - Annual Return | 07 May 2008 | |
AA - Annual Accounts | 06 December 2007 | |
363s - Annual Return | 06 July 2007 | |
395 - Particulars of a mortgage or charge | 23 March 2007 | |
AA - Annual Accounts | 07 January 2007 | |
395 - Particulars of a mortgage or charge | 21 September 2006 | |
288b - Notice of resignation of directors or secretaries | 23 June 2006 | |
363s - Annual Return | 28 April 2006 | |
AA - Annual Accounts | 17 February 2006 | |
395 - Particulars of a mortgage or charge | 17 December 2005 | |
287 - Change in situation or address of Registered Office | 13 June 2005 | |
363s - Annual Return | 04 April 2005 | |
AA - Annual Accounts | 09 September 2004 | |
395 - Particulars of a mortgage or charge | 31 August 2004 | |
363s - Annual Return | 20 May 2004 | |
AA - Annual Accounts | 21 November 2003 | |
363s - Annual Return | 02 May 2003 | |
AA - Annual Accounts | 08 January 2003 | |
363s - Annual Return | 10 May 2002 | |
AA - Annual Accounts | 11 April 2002 | |
363s - Annual Return | 11 May 2001 | |
AA - Annual Accounts | 28 February 2001 | |
RESOLUTIONS - N/A | 28 November 2000 | |
RESOLUTIONS - N/A | 28 November 2000 | |
363s - Annual Return | 19 April 2000 | |
288a - Notice of appointment of directors or secretaries | 15 March 2000 | |
288b - Notice of resignation of directors or secretaries | 10 February 2000 | |
288a - Notice of appointment of directors or secretaries | 20 January 2000 | |
AA - Annual Accounts | 03 December 1999 | |
363s - Annual Return | 19 April 1999 | |
AA - Annual Accounts | 24 December 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 September 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 September 1998 | |
363s - Annual Return | 27 March 1998 | |
AA - Annual Accounts | 15 December 1997 | |
363s - Annual Return | 17 April 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 1997 | |
288a - Notice of appointment of directors or secretaries | 20 February 1997 | |
288a - Notice of appointment of directors or secretaries | 20 February 1997 | |
288a - Notice of appointment of directors or secretaries | 20 February 1997 | |
AA - Annual Accounts | 20 December 1996 | |
288 - N/A | 17 May 1996 | |
288 - N/A | 17 May 1996 | |
363s - Annual Return | 17 May 1996 | |
AA - Annual Accounts | 15 November 1995 | |
288 - N/A | 08 June 1995 | |
363s - Annual Return | 06 June 1995 | |
AA - Annual Accounts | 04 January 1995 | |
288 - N/A | 12 May 1994 | |
363s - Annual Return | 24 March 1994 | |
AA - Annual Accounts | 09 September 1993 | |
CERTNM - Change of name certificate | 05 July 1993 | |
363s - Annual Return | 20 April 1993 | |
288 - N/A | 18 November 1992 | |
RESOLUTIONS - N/A | 12 November 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 November 1992 | |
123 - Notice of increase in nominal capital | 12 November 1992 | |
AA - Annual Accounts | 21 October 1992 | |
395 - Particulars of a mortgage or charge | 21 May 1992 | |
395 - Particulars of a mortgage or charge | 21 May 1992 | |
363s - Annual Return | 25 April 1992 | |
RESOLUTIONS - N/A | 16 September 1991 | |
CERTNM - Change of name certificate | 13 September 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 September 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 12 September 1991 | |
RESOLUTIONS - N/A | 13 June 1991 | |
123 - Notice of increase in nominal capital | 13 June 1991 | |
288 - N/A | 12 June 1991 | |
395 - Particulars of a mortgage or charge | 24 May 1991 | |
395 - Particulars of a mortgage or charge | 23 May 1991 | |
288 - N/A | 15 May 1991 | |
288 - N/A | 15 May 1991 | |
288 - N/A | 15 May 1991 | |
287 - Change in situation or address of Registered Office | 15 May 1991 | |
NEWINC - New incorporation documents | 02 April 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 January 2016 | Outstanding |
N/A |
A registered charge | 29 January 2016 | Outstanding |
N/A |
Mortgage | 28 September 2012 | Fully Satisfied |
N/A |
Mortgage | 09 May 2012 | Fully Satisfied |
N/A |
Debenture deed | 20 April 2012 | Fully Satisfied |
N/A |
Legal charge | 20 March 2007 | Fully Satisfied |
N/A |
Legal charge | 05 September 2006 | Fully Satisfied |
N/A |
Legal charge | 16 December 2005 | Fully Satisfied |
N/A |
Deed of assignment and legal charge | 10 August 2004 | Fully Satisfied |
N/A |
Master agreement and charge | 18 May 1992 | Fully Satisfied |
N/A |
Charge | 18 May 1992 | Fully Satisfied |
N/A |
Legal mortgage | 21 May 1991 | Fully Satisfied |
N/A |
Debenture | 10 May 1991 | Fully Satisfied |
N/A |