About

Registered Number: 04880744
Date of Incorporation: 28/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 25 Mill Dam Lane, Burscough, Ormskirk, Lancashire, L40 7TG

 

Having been setup in 2003, Is Forklift Sales Hire Service Ltd are based in Ormskirk in Lancashire. This organisation has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKELLY, Ian 26 March 2010 - 1
MACRAE, Roy Dickinson 13 May 2009 29 March 2010 1
SKELLY, Ian 28 August 2003 13 May 2009 1
Secretary Name Appointed Resigned Total Appointments
SKELLY, Ian 29 March 2010 - 1
MURPHY, Sharron Patricia 19 September 2008 30 May 2009 1
SKELLY, Patricia 30 May 2009 29 March 2010 1
SKELLY, Tracy Ann 28 August 2003 19 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 01 September 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 14 October 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 17 June 2014
DISS40 - Notice of striking-off action discontinued 22 March 2014
AR01 - Annual Return 20 March 2014
GAZ1 - First notification of strike-off action in London Gazette 24 December 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 28 May 2012
DISS40 - Notice of striking-off action discontinued 14 March 2012
AR01 - Annual Return 13 March 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AA - Annual Accounts 26 May 2011
DISS40 - Notice of striking-off action discontinued 19 May 2011
AR01 - Annual Return 20 April 2011
DISS16(SOAS) - N/A 05 March 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AA - Annual Accounts 28 May 2010
AP01 - Appointment of director 26 April 2010
TM02 - Termination of appointment of secretary 07 April 2010
TM01 - Termination of appointment of director 07 April 2010
AP03 - Appointment of secretary 07 April 2010
AD01 - Change of registered office address 31 March 2010
AR01 - Annual Return 16 November 2009
287 - Change in situation or address of Registered Office 08 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
288a - Notice of appointment of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
287 - Change in situation or address of Registered Office 07 October 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 31 December 2007
CERTNM - Change of name certificate 05 November 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 17 September 2004
288a - Notice of appointment of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 06 September 2003
288b - Notice of resignation of directors or secretaries 06 September 2003
NEWINC - New incorporation documents 28 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.