About

Registered Number: 04839220
Date of Incorporation: 21/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Faverdale Industrial Estate, Darlington, County Durham, DL3 0QQ

 

Shad Forklifts (North East) Ltd was registered on 21 July 2003 and has its registered office in County Durham. We do not know the number of employees at this organisation. There are 4 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STIRK, Kevin Michael 21 July 2003 - 1
STIRK, Martin Leslie 21 July 2003 - 1
STIRK, Jane Elizabeth 21 July 2003 31 March 2015 1
STIRK, Reginald 21 July 2003 26 January 2015 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 18 November 2016
CS01 - N/A 29 July 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 31 July 2015
TM01 - Termination of appointment of director 31 July 2015
TM02 - Termination of appointment of secretary 31 July 2015
TM01 - Termination of appointment of director 31 July 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 30 July 2014
CH01 - Change of particulars for director 30 July 2014
CH01 - Change of particulars for director 30 July 2014
CH03 - Change of particulars for secretary 30 July 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 09 August 2013
CH01 - Change of particulars for director 09 August 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 10 August 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 30 July 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 28 July 2004
RESOLUTIONS - N/A 17 September 2003
225 - Change of Accounting Reference Date 06 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
NEWINC - New incorporation documents 21 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.