Based in Hull, Impact Fork Trucks Ltd was established in 1990, it has a status of "Active". The companies directors are listed as Carr, Jacqueline Veronica, Bailiff, Donald, Clarke, Erich, Dutton, Robin Anthony, Hill, Walter Stanley, Lowe, Sydney John, Mahomed, Abdul Hafiz, Mcmillan, Andrew George, Penman, Peter Cook, Reader, Neil William, Selkirk, Gary Stephen, Serfontein, Jannie, Siddall, Paul, Taylor, Lindsy, Trigg, Anthony Ronald, Tshifularo, Shumani Freddy, Whyte, Mark. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARR, Jacqueline Veronica | 05 February 2009 | - | 1 |
BAILIFF, Donald | 05 May 2000 | 25 October 2006 | 1 |
CLARKE, Erich | 25 April 2008 | 14 October 2010 | 1 |
DUTTON, Robin Anthony | 05 May 2000 | 31 March 2005 | 1 |
HILL, Walter Stanley | 13 October 2005 | 21 July 2015 | 1 |
LOWE, Sydney John | N/A | 02 April 1992 | 1 |
MAHOMED, Abdul Hafiz | 25 October 2006 | 25 April 2008 | 1 |
MCMILLAN, Andrew George | 01 July 2002 | 31 August 2003 | 1 |
PENMAN, Peter Cook | 27 June 1996 | 23 September 2000 | 1 |
READER, Neil William | 18 November 1998 | 23 June 1999 | 1 |
SELKIRK, Gary Stephen | N/A | 15 August 1996 | 1 |
SERFONTEIN, Jannie | 21 July 2015 | 31 December 2017 | 1 |
SIDDALL, Paul | 14 October 2010 | 27 January 2015 | 1 |
TAYLOR, Lindsy | 21 July 2015 | 09 April 2019 | 1 |
TRIGG, Anthony Ronald | N/A | 24 November 1999 | 1 |
TSHIFULARO, Shumani Freddy | 27 January 2010 | 21 July 2015 | 1 |
WHYTE, Mark | 05 May 2000 | 26 April 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 September 2020 | |
MR01 - N/A | 04 September 2020 | |
MR01 - N/A | 04 September 2020 | |
AA - Annual Accounts | 27 August 2020 | |
MR01 - N/A | 19 August 2020 | |
MR01 - N/A | 19 August 2020 | |
CS01 - N/A | 17 September 2019 | |
TM01 - Termination of appointment of director | 28 May 2019 | |
AA - Annual Accounts | 02 May 2019 | |
CS01 - N/A | 24 September 2018 | |
AA - Annual Accounts | 17 April 2018 | |
TM01 - Termination of appointment of director | 01 March 2018 | |
CS01 - N/A | 26 September 2017 | |
PSC07 - N/A | 26 September 2017 | |
PSC02 - N/A | 26 September 2017 | |
CH04 - Change of particulars for corporate secretary | 26 September 2017 | |
AA01 - Change of accounting reference date | 31 March 2017 | |
AA - Annual Accounts | 10 November 2016 | |
CS01 - N/A | 05 October 2016 | |
CH04 - Change of particulars for corporate secretary | 05 October 2016 | |
TM01 - Termination of appointment of director | 29 September 2016 | |
AD01 - Change of registered office address | 21 July 2016 | |
MR01 - N/A | 27 April 2016 | |
MR01 - N/A | 27 April 2016 | |
MR01 - N/A | 05 April 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AP01 - Appointment of director | 09 November 2015 | |
AP01 - Appointment of director | 09 November 2015 | |
AR01 - Annual Return | 06 October 2015 | |
TM01 - Termination of appointment of director | 06 October 2015 | |
TM01 - Termination of appointment of director | 06 October 2015 | |
TM01 - Termination of appointment of director | 06 May 2015 | |
AA - Annual Accounts | 09 April 2015 | |
AR01 - Annual Return | 22 September 2014 | |
AA - Annual Accounts | 11 April 2014 | |
AR01 - Annual Return | 24 September 2013 | |
AD04 - Change of location of company records to the registered office | 24 September 2013 | |
SH01 - Return of Allotment of shares | 27 August 2013 | |
AA - Annual Accounts | 07 December 2012 | |
AR01 - Annual Return | 02 October 2012 | |
AP01 - Appointment of director | 01 October 2012 | |
AA - Annual Accounts | 25 October 2011 | |
AR01 - Annual Return | 29 September 2011 | |
CH01 - Change of particulars for director | 29 September 2011 | |
CH01 - Change of particulars for director | 29 September 2011 | |
AP01 - Appointment of director | 23 March 2011 | |
TM01 - Termination of appointment of director | 23 March 2011 | |
AA - Annual Accounts | 04 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 October 2010 | |
AR01 - Annual Return | 06 October 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 06 October 2010 | |
CH04 - Change of particulars for corporate secretary | 06 October 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 06 October 2010 | |
CH01 - Change of particulars for director | 05 October 2010 | |
CH01 - Change of particulars for director | 05 October 2010 | |
CH01 - Change of particulars for director | 05 October 2010 | |
RESOLUTIONS - N/A | 01 October 2010 | |
MEM/ARTS - N/A | 01 October 2010 | |
SH01 - Return of Allotment of shares | 01 October 2010 | |
AA - Annual Accounts | 25 March 2010 | |
AP01 - Appointment of director | 02 March 2010 | |
288a - Notice of appointment of directors or secretaries | 02 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 2009 | |
363a - Annual Return | 24 September 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 21 July 2009 | |
288a - Notice of appointment of directors or secretaries | 28 May 2009 | |
AA - Annual Accounts | 20 April 2009 | |
RESOLUTIONS - N/A | 20 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 November 2008 | |
395 - Particulars of a mortgage or charge | 22 October 2008 | |
363a - Annual Return | 08 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 October 2008 | |
288b - Notice of resignation of directors or secretaries | 08 October 2008 | |
395 - Particulars of a mortgage or charge | 13 August 2008 | |
288b - Notice of resignation of directors or secretaries | 04 June 2008 | |
RESOLUTIONS - N/A | 15 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 May 2008 | |
123 - Notice of increase in nominal capital | 15 May 2008 | |
AA - Annual Accounts | 13 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 May 2008 | |
288a - Notice of appointment of directors or secretaries | 19 March 2008 | |
363a - Annual Return | 24 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 2007 | |
AA - Annual Accounts | 14 August 2007 | |
288b - Notice of resignation of directors or secretaries | 22 December 2006 | |
288b - Notice of resignation of directors or secretaries | 22 December 2006 | |
288a - Notice of appointment of directors or secretaries | 22 December 2006 | |
363s - Annual Return | 17 October 2006 | |
AA - Annual Accounts | 06 June 2006 | |
288a - Notice of appointment of directors or secretaries | 26 October 2005 | |
363s - Annual Return | 12 October 2005 | |
288b - Notice of resignation of directors or secretaries | 27 September 2005 | |
AA - Annual Accounts | 07 April 2005 | |
363s - Annual Return | 21 September 2004 | |
288a - Notice of appointment of directors or secretaries | 17 May 2004 | |
288a - Notice of appointment of directors or secretaries | 17 May 2004 | |
AA - Annual Accounts | 05 November 2003 | |
363s - Annual Return | 22 September 2003 | |
288b - Notice of resignation of directors or secretaries | 17 September 2003 | |
AA - Annual Accounts | 18 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 March 2003 | |
395 - Particulars of a mortgage or charge | 09 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 22 October 2002 | |
288a - Notice of appointment of directors or secretaries | 15 October 2002 | |
363s - Annual Return | 14 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 August 2002 | |
395 - Particulars of a mortgage or charge | 13 June 2002 | |
288b - Notice of resignation of directors or secretaries | 28 May 2002 | |
AA - Annual Accounts | 24 April 2002 | |
363s - Annual Return | 20 September 2001 | |
225 - Change of Accounting Reference Date | 18 September 2001 | |
395 - Particulars of a mortgage or charge | 31 January 2001 | |
395 - Particulars of a mortgage or charge | 11 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 October 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 October 2000 | |
363s - Annual Return | 16 October 2000 | |
288b - Notice of resignation of directors or secretaries | 03 October 2000 | |
RESOLUTIONS - N/A | 24 July 2000 | |
RESOLUTIONS - N/A | 24 July 2000 | |
RESOLUTIONS - N/A | 24 July 2000 | |
288a - Notice of appointment of directors or secretaries | 22 May 2000 | |
288a - Notice of appointment of directors or secretaries | 15 May 2000 | |
287 - Change in situation or address of Registered Office | 11 May 2000 | |
288b - Notice of resignation of directors or secretaries | 11 May 2000 | |
288b - Notice of resignation of directors or secretaries | 11 May 2000 | |
288a - Notice of appointment of directors or secretaries | 11 May 2000 | |
288a - Notice of appointment of directors or secretaries | 11 May 2000 | |
288a - Notice of appointment of directors or secretaries | 11 May 2000 | |
288a - Notice of appointment of directors or secretaries | 11 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 May 2000 | |
288b - Notice of resignation of directors or secretaries | 03 May 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 May 2000 | |
AA - Annual Accounts | 20 April 2000 | |
288b - Notice of resignation of directors or secretaries | 22 March 2000 | |
288b - Notice of resignation of directors or secretaries | 07 March 2000 | |
RESOLUTIONS - N/A | 25 January 2000 | |
123 - Notice of increase in nominal capital | 25 January 2000 | |
RESOLUTIONS - N/A | 23 December 1999 | |
123 - Notice of increase in nominal capital | 23 December 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 November 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 November 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 November 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 November 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 November 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 November 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 November 1999 | |
363s - Annual Return | 14 October 1999 | |
395 - Particulars of a mortgage or charge | 06 August 1999 | |
288b - Notice of resignation of directors or secretaries | 19 July 1999 | |
AA - Annual Accounts | 23 June 1999 | |
RESOLUTIONS - N/A | 21 June 1999 | |
288a - Notice of appointment of directors or secretaries | 20 May 1999 | |
288a - Notice of appointment of directors or secretaries | 20 January 1999 | |
288a - Notice of appointment of directors or secretaries | 17 December 1998 | |
363s - Annual Return | 17 September 1998 | |
AA - Annual Accounts | 02 July 1998 | |
363s - Annual Return | 22 September 1997 | |
AA - Annual Accounts | 03 August 1997 | |
395 - Particulars of a mortgage or charge | 03 May 1997 | |
363s - Annual Return | 03 October 1996 | |
288 - N/A | 26 September 1996 | |
288 - N/A | 09 July 1996 | |
AA - Annual Accounts | 25 June 1996 | |
395 - Particulars of a mortgage or charge | 16 May 1996 | |
395 - Particulars of a mortgage or charge | 09 May 1996 | |
288 - N/A | 14 February 1996 | |
395 - Particulars of a mortgage or charge | 02 December 1995 | |
363s - Annual Return | 22 September 1995 | |
395 - Particulars of a mortgage or charge | 19 August 1995 | |
AA - Annual Accounts | 31 May 1995 | |
395 - Particulars of a mortgage or charge | 04 May 1995 | |
395 - Particulars of a mortgage or charge | 02 May 1995 | |
363s - Annual Return | 27 September 1994 | |
395 - Particulars of a mortgage or charge | 16 September 1994 | |
395 - Particulars of a mortgage or charge | 16 September 1994 | |
AA - Annual Accounts | 11 August 1994 | |
395 - Particulars of a mortgage or charge | 01 June 1994 | |
395 - Particulars of a mortgage or charge | 10 February 1994 | |
395 - Particulars of a mortgage or charge | 04 February 1994 | |
395 - Particulars of a mortgage or charge | 04 February 1994 | |
363s - Annual Return | 01 October 1993 | |
395 - Particulars of a mortgage or charge | 17 July 1993 | |
AA - Annual Accounts | 04 June 1993 | |
395 - Particulars of a mortgage or charge | 09 April 1993 | |
RESOLUTIONS - N/A | 11 March 1993 | |
RESOLUTIONS - N/A | 11 March 1993 | |
RESOLUTIONS - N/A | 11 March 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 March 1993 | |
123 - Notice of increase in nominal capital | 11 March 1993 | |
395 - Particulars of a mortgage or charge | 15 January 1993 | |
395 - Particulars of a mortgage or charge | 15 January 1993 | |
395 - Particulars of a mortgage or charge | 14 November 1992 | |
363s - Annual Return | 18 October 1992 | |
395 - Particulars of a mortgage or charge | 14 October 1992 | |
395 - Particulars of a mortgage or charge | 13 October 1992 | |
AA - Annual Accounts | 17 September 1992 | |
395 - Particulars of a mortgage or charge | 26 August 1992 | |
395 - Particulars of a mortgage or charge | 26 August 1992 | |
395 - Particulars of a mortgage or charge | 26 August 1992 | |
395 - Particulars of a mortgage or charge | 22 August 1992 | |
395 - Particulars of a mortgage or charge | 22 August 1992 | |
395 - Particulars of a mortgage or charge | 15 June 1992 | |
395 - Particulars of a mortgage or charge | 15 June 1992 | |
395 - Particulars of a mortgage or charge | 27 May 1992 | |
395 - Particulars of a mortgage or charge | 27 May 1992 | |
395 - Particulars of a mortgage or charge | 27 May 1992 | |
395 - Particulars of a mortgage or charge | 27 May 1992 | |
395 - Particulars of a mortgage or charge | 27 May 1992 | |
RESOLUTIONS - N/A | 16 April 1992 | |
363b - Annual Return | 05 February 1992 | |
RESOLUTIONS - N/A | 09 January 1992 | |
395 - Particulars of a mortgage or charge | 15 August 1991 | |
CERTNM - Change of name certificate | 21 February 1991 | |
288 - N/A | 06 February 1991 | |
288 - N/A | 06 February 1991 | |
288 - N/A | 06 February 1991 | |
288 - N/A | 05 February 1991 | |
288 - N/A | 22 January 1991 | |
288 - N/A | 22 January 1991 | |
288 - N/A | 22 January 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 22 January 1991 | |
287 - Change in situation or address of Registered Office | 14 January 1991 | |
288 - N/A | 09 November 1990 | |
287 - Change in situation or address of Registered Office | 09 November 1990 | |
NEWINC - New incorporation documents | 19 October 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 August 2020 | Outstanding |
N/A |
A registered charge | 25 August 2020 | Outstanding |
N/A |
A registered charge | 14 August 2020 | Outstanding |
N/A |
A registered charge | 14 August 2020 | Outstanding |
N/A |
A registered charge | 27 April 2016 | Outstanding |
N/A |
A registered charge | 27 April 2016 | Outstanding |
N/A |
A registered charge | 31 March 2016 | Outstanding |
N/A |
A supplemental charge | 10 October 2008 | Outstanding |
N/A |
Debenture | 06 August 2008 | Outstanding |
N/A |
Debenture | 31 October 2002 | Fully Satisfied |
N/A |
Master agreement and charge | 06 June 2002 | Fully Satisfied |
N/A |
Mortgage deed | 19 January 2001 | Fully Satisfied |
N/A |
Debenture deed | 10 January 2001 | Fully Satisfied |
N/A |
Guarantee & debenture | 21 July 1999 | Fully Satisfied |
N/A |
Charge | 02 May 1997 | Fully Satisfied |
N/A |
Supplementary schedule to a master agreement | 14 May 1996 | Fully Satisfied |
N/A |
Master agreement and charge | 08 May 1996 | Fully Satisfied |
N/A |
Master agreement | 01 December 1995 | Fully Satisfied |
N/A |
Charge | 18 August 1995 | Fully Satisfied |
N/A |
Legal charge | 28 April 1995 | Fully Satisfied |
N/A |
Assignment by way of charge | 26 April 1995 | Fully Satisfied |
N/A |
Legal charge | 05 September 1994 | Fully Satisfied |
N/A |
Legal charge | 05 September 1994 | Fully Satisfied |
N/A |
Assignment and charge of sub leasing agreements | 27 May 1994 | Fully Satisfied |
N/A |
Charge | 04 February 1994 | Fully Satisfied |
N/A |
Charge | 03 February 1994 | Fully Satisfied |
N/A |
Charge | 03 February 1994 | Fully Satisfied |
N/A |
Charge | 15 July 1993 | Fully Satisfied |
N/A |
Legal charge | 08 April 1993 | Fully Satisfied |
N/A |
Charge | 14 January 1993 | Fully Satisfied |
N/A |
Charge | 14 January 1993 | Fully Satisfied |
N/A |
Master agreement | 12 November 1992 | Fully Satisfied |
N/A |
Letter of charge | 12 October 1992 | Fully Satisfied |
N/A |
Debenture | 12 October 1992 | Fully Satisfied |
N/A |
Legal charge | 21 August 1992 | Fully Satisfied |
N/A |
Certificate of assignment. | 17 August 1992 | Fully Satisfied |
N/A |
Certificate of assignment. | 14 August 1992 | Fully Satisfied |
N/A |
Certificate of assignment | 14 August 1992 | Fully Satisfied |
N/A |
Fixed and floating charge | 12 June 1992 | Fully Satisfied |
N/A |
Certificate of assignment | 21 May 1992 | Fully Satisfied |
N/A |
Master assignment | 21 May 1992 | Fully Satisfied |
N/A |
Certificate of assignment | 21 May 1992 | Fully Satisfied |
N/A |
Certificate of assignment | 21 May 1992 | Fully Satisfied |
N/A |
Master agreement and charge | 01 August 1991 | Fully Satisfied |
N/A |