About

Registered Number: 05052043
Date of Incorporation: 23/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Wren House, 68 London Road, St. Albans, Hertfordshire, AL1 1NG

 

Based in St. Albans, Hertfordshire, Dewars Fork Trucks Ltd was founded on 23 February 2004, it's status in the Companies House registry is set to "Active". The organisation has one director listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEWAR, William 23 February 2004 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 31 July 2017
AA01 - Change of accounting reference date 28 April 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 25 February 2013
SH01 - Return of Allotment of shares 30 January 2013
MG01 - Particulars of a mortgage or charge 31 May 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 23 February 2012
AAMD - Amended Accounts 22 July 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH03 - Change of particulars for secretary 02 March 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 15 March 2008
AA - Annual Accounts 31 May 2007
363s - Annual Return 25 March 2007
363s - Annual Return 27 February 2006
AA - Annual Accounts 16 December 2005
225 - Change of Accounting Reference Date 23 November 2005
363s - Annual Return 31 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
NEWINC - New incorporation documents 23 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 29 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.