About

Registered Number: 06813231
Date of Incorporation: 09/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Thompson Forktruck Services Ltd Bergen Way Business Park, Bergen Way, North Lynn Industrial Estate, King's Lynn, PE30 2DD,

 

Having been setup in 2009, Thompson Forktruck Services Ltd has its registered office in King's Lynn, it's status at Companies House is "Active". We do not know the number of employees at Thompson Forktruck Services Ltd. The company is registered for VAT. There is one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Jessica Lucy 29 August 2012 - 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 20 February 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 27 July 2017
SH01 - Return of Allotment of shares 10 March 2017
CS01 - N/A 15 February 2017
RESOLUTIONS - N/A 11 February 2017
AA - Annual Accounts 08 February 2017
AD01 - Change of registered office address 15 November 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 05 September 2012
AP01 - Appointment of director 30 August 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 11 February 2011
CH01 - Change of particulars for director 11 February 2011
CH01 - Change of particulars for director 11 February 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 20 February 2010
CH01 - Change of particulars for director 20 February 2010
CH01 - Change of particulars for director 20 February 2010
288a - Notice of appointment of directors or secretaries 03 March 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 February 2009
225 - Change of Accounting Reference Date 26 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
NEWINC - New incorporation documents 09 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.