THE FORK LIFT TRUCK ASSOCIATION LIMITED - NEWBURY


Company Profile Company Filings

Overview

THE FORK LIFT TRUCK ASSOCIATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NEWBURY and has the status: Active.
THE FORK LIFT TRUCK ASSOCIATION LIMITED was incorporated 51 years ago on 29/11/1972 and has the registered number: 01084279. The accounts status is SMALL and accounts are next due on 30/09/2024.

THE FORK LIFT TRUCK ASSOCIATION LIMITED - NEWBURY

This company is listed in the following categories:
94110 - Activities of business and employers membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

34B KINGFISHER COURT
NEWBURY
BERKSHIRE
RG14 5SJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/01/2024 31/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID GOSS Mar 1963 British Director 2023-04-24 CURRENT
MR CAMERON DAVID WILLIAM BURNETT Oct 1963 British Director 2023-04-24 CURRENT
MR TIMOTHY MARK WAPLES Feb 1957 British Director 2020-12-18 CURRENT
MR STUART JAMES TAYLOR Mar 1969 British Director 2015-10-21 UNTIL 2023-04-24 RESIGNED
DAVID MARTIN ELLISON Secretary 2001-01-19 UNTIL 2012-08-10 RESIGNED
DAVID JOHN SCOTT Jan 1950 British Director 2003-10-22 UNTIL 2011-09-07 RESIGNED
KIM DAVID PUGH Jun 1954 British Director RESIGNED
ROGER ANTHONY RUMSEY Jan 1942 British Director 1993-11-17 UNTIL 2001-11-21 RESIGNED
MR PAUL GEORGE SAUNDERS Oct 1966 British Director 2014-10-15 UNTIL 2023-04-24 RESIGNED
MR MIKE JONES Jun 1966 British Director 2012-11-21 UNTIL 2014-02-05 RESIGNED
PAUL LEONARD PLEASANTS Aug 1940 British Director 1998-11-04 UNTIL 2003-10-22 RESIGNED
PHILIP JAMES PERRY Mar 1942 British Director 1994-11-09 UNTIL 2007-10-10 RESIGNED
KIM DAVID PUGH Jun 1954 British Director 1992-11-11 UNTIL 1992-12-06 RESIGNED
MR DUNCAN EDWARD NEALON Dec 1977 British Director 2014-10-15 UNTIL 2022-08-09 RESIGNED
BRIAN PATRICK NEALON Mar 1944 British Director 1992-03-25 UNTIL 2010-11-29 RESIGNED
ANTHONY JOHN KEITH MORGAN Dec 1939 English Director 1992-03-25 UNTIL 1993-07-30 RESIGNED
MR MICHAEL JOHN MOLESWORTH Sep 1956 British Director 1997-09-17 UNTIL 1998-09-16 RESIGNED
MR STUART ALAN MCHALE Aug 1956 British Director 1996-09-18 UNTIL 1997-06-30 RESIGNED
MR KEVIN MCGAULEY Jul 1951 British Director 1993-11-17 UNTIL 1999-01-27 RESIGNED
MR GEOFFREY ROBERT WILLIAM MARTIN Sep 1959 British Director 2008-10-15 UNTIL 2023-04-24 RESIGNED
MR DEREK NEVILLE MARTIN Sep 1953 British Director 2013-10-16 UNTIL 2023-04-24 RESIGNED
MR PAUL JOHNSON NICHOL Apr 1953 British Director 1999-11-02 UNTIL 2016-05-10 RESIGNED
BARRY GORDON LEA Jun 1951 British Secretary 1992-12-02 UNTIL 2001-01-19 RESIGNED
HENRY CHARLES HINDER Secretary RESIGNED
PETER JOHN HARVEY Secretary 2012-08-10 UNTIL 2019-01-31 RESIGNED
NORMAN PETER THOMPSON Feb 1944 British Director 1992-03-25 UNTIL 2000-11-01 RESIGNED
JOHN CHAPPELL Jul 1955 British Director 2003-10-22 UNTIL 2015-03-03 RESIGNED
MR RICHARD JOHN HAYES Jan 1957 British Director 1999-11-02 UNTIL 2014-10-15 RESIGNED
STEPHEN FOSTER HARRIS Aug 1942 British Director RESIGNED
NICHOLAS HALL Feb 1949 British Director 1995-08-18 UNTIL 1996-09-18 RESIGNED
NICHOLAS HALL Feb 1949 British Director 1995-08-18 UNTIL 1996-09-18 RESIGNED
SHARRON MARY GOMERSALL Dec 1952 British Director 1992-03-25 UNTIL 1999-04-14 RESIGNED
MR PROSPERO GIRARDI Aug 1962 British Director 2015-10-21 UNTIL 2023-04-24 RESIGNED
ROBERT CHARLES FOSTER Aug 1935 British Director 1992-03-25 UNTIL 1994-11-09 RESIGNED
MR MARTYN HOWARD FLETCHER Feb 1957 British Director 2002-03-13 UNTIL 2022-09-19 RESIGNED
MR TERENCE HARRY JENKINSON Jul 1935 British Director 1995-04-20 UNTIL 1999-11-02 RESIGNED
MRS ZOE FERRIDAY Aug 1978 British Director 2016-05-10 UNTIL 2023-04-24 RESIGNED
MR PETER COSGROVE Mar 1952 British Director RESIGNED
MR MARK BRENDAN SULLIVAN Feb 1966 British Director 2009-10-14 UNTIL 2016-04-29 RESIGNED
JAMES ANTHONY BRINDLEY May 1943 British Director 1992-11-11 UNTIL 1998-11-04 RESIGNED
JOHN ALAN BIRD Mar 1937 British Director 1992-03-25 UNTIL 2008-10-15 RESIGNED
IAN RONALD BEST May 1952 British Director 1994-11-09 UNTIL 1995-09-30 RESIGNED
RICHARD JOHN BAXTER Sep 1947 British Director 1999-11-02 UNTIL 2012-06-29 RESIGNED
MR DEREK GEORGE ANDERSON Mar 1966 British Director 2012-11-21 UNTIL 2019-09-26 RESIGNED
MR PAUL GRAHAM BATEMAN Jan 1944 British Director 1992-03-25 UNTIL 2001-10-31 RESIGNED
GORDON ELLIS DAVIES Jul 1930 English Director 1992-03-25 UNTIL 1994-11-09 RESIGNED
MR JAMES JONES Oct 1944 Director 1992-03-25 UNTIL 1993-07-30 RESIGNED
MR ADAM HUGHES Jul 1972 British Director 2020-10-22 UNTIL 2023-04-24 RESIGNED
DAVID WILLIAM KELLETT Feb 1946 British Director 1995-11-08 UNTIL 1998-11-04 RESIGNED
MR ANDREW REID SIREL Jul 1966 British Director 2011-10-13 UNTIL 2013-10-16 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FORK TRUCK RENTALS LIMITED HAMPSHIRE Active DORMANT 99999 - Dormant Company
FORKWAY LIMITED CANNOCK ENGLAND Active AUDIT EXEMPTION SUBSI 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
FORKWAY (HIRE) LIMITED CANNOCK ENGLAND Active DORMANT 99999 - Dormant Company
RAM POWER WATFORD LIMITED WATFORD Dissolved... TOTAL EXEMPTION SMALL 32990 - Other manufacturing n.e.c.
YALE MATERIALS HANDLING UK LIMITED FRIMLEY Active DORMANT 46690 - Wholesale of other machinery and equipment
BRINDLEY LIFT TRUCK SERVICES LIMITED HINCKLEY ENGLAND Active SMALL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
BRITISH INDUSTRIAL TRUCK ASSOCIATION LIMITED NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 28220 - Manufacture of lifting and handling equipment
NISSHIN DENSHI LIMITED CANNOCK ENGLAND Active DORMANT 99999 - Dormant Company
YEARLIST LIMITED Active MICRO ENTITY 68100 - Buying and selling of own real estate
THE FORK TRUCK HIRE ASSOCIATION LTD NEWBURY ENGLAND Active DORMANT 94110 - Activities of business and employers membership organizations
FORKWAY GROUP LIMITED CANNOCK ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
HITEC LIFT TRUCKS LIMITED CANNOCK ENGLAND Active AUDIT EXEMPTION SUBSI 46690 - Wholesale of other machinery and equipment
CONSOLIDATED FORK TRUCK SERVICES LIMITED NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 52290 - Other transportation support activities
REUSABLE AND DISPOSABLE CATERING SUPPLIES LIMITED LEICESTER ENGLAND ... TOTAL EXEMPTION FULL 17219 - Manufacture of other paper and paperboard containers
MERRYFIELD PROPERTIES LIMITED LUTON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
SHARNBROOK ACADEMY FEDERATION SHARNBROOK ENGLAND Dissolved... DORMANT 85590 - Other education n.e.c.
CHILTERN RUGBY FUND-RAISING LIMITED AMERSHAM Dissolved... 82990 - Other business support service activities n.e.c.
UK MATERIAL HANDLING ASSOCIATION LIMITED NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
BMHF NORTHALLERTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations

Free Reports Available

Report Date Filed Date of Report Assets
The Fork Lift Truck Association Limited - Period Ending 2022-12-31 2023-12-22 31-12-2022 £61,617 Cash
The Fork Lift Truck Association Limited - Period Ending 2021-12-31 2022-06-29 31-12-2021 £184,461 Cash £151,555 equity
The Fork Lift Truck Association Limited - Period Ending 2020-12-31 2021-09-18 31-12-2020 £256,455 Cash £145,559 equity
The Fork Lift Truck Association Limited - Period Ending 2019-12-31 2020-09-24 31-12-2019 £231,191 Cash £195,429 equity
The Fork Lift Truck Association Limited - Period Ending 2018-12-31 2019-09-28 31-12-2018 £247,212 Cash £245,793 equity
The Fork Lift Truck Association Limited - Period Ending 2017-12-31 2018-09-27 31-12-2017 £249,066 Cash £226,709 equity
The Fork Lift Truck Association Limited - Period Ending 2016-12-31 2017-09-07 31-12-2016 £205,995 Cash £211,659 equity
The Fork Lift Truck Association Limited - Period Ending 2013-12-31 2014-09-11 31-12-2013 £11,858 Cash £85,115 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE PROFESSIONAL JOCKEYS ASSOCIATION NEWBURY Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
THE JOCKEYS EDUCATION AND TRAINING SCHEME NEWBURY Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
ADVANTIV LIMITED NEWBURY Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
AMICUS NETWORKS LIMITED NEWBURY ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
TOTAL DOOR SERVICES LIMITED NEWBURY ENGLAND Active MICRO ENTITY 43210 - Electrical installation
ANTONY CRIBB LTD. NEWBURY ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
AONC LIMITED NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
LS FIRE SOLUTIONS LTD NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
COSTCLEVER LIMITED NEWBURY UNITED KINGDOM Active MICRO ENTITY 69201 - Accounting and auditing activities
OASIS MANAGEMENT SERVICES LTD NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities