About

Registered Number: 02550150
Date of Incorporation: 19/10/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: Citadel House, 58 High Street, Hull, HU1 1QE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.