About

Registered Number: 03358275
Date of Incorporation: 23/04/1997 (27 years and 11 months ago)
Company Status: Active
Registered Address: 1386 London Road, Leigh On Sea, Essex, SS9 2UJ,

 

Newtown Fork Trucks Ltd was registered on 23 April 1997 and has its registered office in Leigh On Sea, Essex. We don't know the number of employees at the organisation. There is one director listed for Newtown Fork Trucks Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKINNER, Theresa 11 December 2014 - 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 22 May 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 08 January 2016
AD01 - Change of registered office address 30 September 2015
AR01 - Annual Return 03 February 2015
TM02 - Termination of appointment of secretary 03 February 2015
AP01 - Appointment of director 20 January 2015
TM01 - Termination of appointment of director 20 January 2015
TM01 - Termination of appointment of director 20 January 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 26 January 2014
AD01 - Change of registered office address 11 December 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 08 June 2011
AP01 - Appointment of director 02 December 2010
TM01 - Termination of appointment of director 02 December 2010
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 06 May 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 24 May 2007
AA - Annual Accounts 26 February 2007
363s - Annual Return 27 April 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 16 June 2004
AA - Annual Accounts 02 June 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 17 February 2003
363s - Annual Return 29 July 2002
AA - Annual Accounts 21 December 2001
AA - Annual Accounts 21 December 2001
363s - Annual Return 22 May 2001
288b - Notice of resignation of directors or secretaries 23 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
363s - Annual Return 29 August 2000
AA - Annual Accounts 04 May 2000
AA - Annual Accounts 15 November 1999
363s - Annual Return 28 May 1999
363s - Annual Return 06 May 1998
288a - Notice of appointment of directors or secretaries 21 July 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1997
287 - Change in situation or address of Registered Office 13 July 1997
288b - Notice of resignation of directors or secretaries 13 July 1997
288b - Notice of resignation of directors or secretaries 13 July 1997
CERTNM - Change of name certificate 03 June 1997
NEWINC - New incorporation documents 23 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.