About

Registered Number: 04070726
Date of Incorporation: 13/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 10 Dewey Street, Openshaw, Manchester, M11 2NT

 

Established in 2000, Industrial Truck Services Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Active". The business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CONAGHAN, Sharon Elizabeth 13 September 2000 - 1

Filing History

Document Type Date
MR01 - N/A 24 September 2020
AA - Annual Accounts 23 September 2020
CS01 - N/A 04 May 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 09 September 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 17 September 2018
MR04 - N/A 17 August 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 05 September 2013
RESOLUTIONS - N/A 14 August 2013
SH01 - Return of Allotment of shares 14 August 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 20 December 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 26 October 2009
CH03 - Change of particulars for secretary 26 October 2009
AA - Annual Accounts 23 July 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 18 December 2008
363s - Annual Return 23 January 2008
AA - Annual Accounts 09 August 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 10 October 2005
287 - Change in situation or address of Registered Office 15 April 2005
AA - Annual Accounts 22 March 2005
363a - Annual Return 04 March 2005
287 - Change in situation or address of Registered Office 14 February 2005
288c - Notice of change of directors or secretaries or in their particulars 14 February 2005
288c - Notice of change of directors or secretaries or in their particulars 14 February 2005
AA - Annual Accounts 03 April 2004
363a - Annual Return 02 October 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 27 March 2002
395 - Particulars of a mortgage or charge 06 February 2002
363a - Annual Return 16 November 2001
225 - Change of Accounting Reference Date 05 June 2001
287 - Change in situation or address of Registered Office 10 May 2001
288b - Notice of resignation of directors or secretaries 28 September 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
RESOLUTIONS - N/A 27 September 2000
RESOLUTIONS - N/A 27 September 2000
RESOLUTIONS - N/A 27 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2000
287 - Change in situation or address of Registered Office 27 September 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
NEWINC - New incorporation documents 13 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 September 2020 Outstanding

N/A

Debenture 04 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.