CONSOLIDATED FORK TRUCK SERVICES LIMITED - NEWBURY
Company Profile | Company Filings |
Overview
CONSOLIDATED FORK TRUCK SERVICES LIMITED is a Private Limited Company from NEWBURY ENGLAND and has the status: Active.
CONSOLIDATED FORK TRUCK SERVICES LIMITED was incorporated 22 years ago on 11/12/2001 and has the registered number: 04338187. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CONSOLIDATED FORK TRUCK SERVICES LIMITED was incorporated 22 years ago on 11/12/2001 and has the registered number: 04338187. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CONSOLIDATED FORK TRUCK SERVICES LIMITED - NEWBURY
This company is listed in the following categories:
52290 - Other transportation support activities
52290 - Other transportation support activities
96090 - Other service activities n.e.c.
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
RG14 5SJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/11/2023 | 09/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID GOSS | Mar 1963 | British | Director | 2020-12-10 | CURRENT |
MR MIKE KNOWLES | Oct 1973 | British | Director | 2015-10-14 | CURRENT |
MR DEREK NEVILLE MARTIN | Sep 1953 | British | Director | 2017-11-13 | CURRENT |
MR GEOFFREY ROBERT WILLIAM MARTIN | Sep 1959 | British | Director | 2012-05-28 | CURRENT |
MR TIMOTHY MARK WAPLES | Feb 1957 | British | Director | 2020-12-10 | CURRENT |
MR CAMERON DAVID WILLIAM BURNETT | Oct 1963 | British | Director | 2023-11-14 | CURRENT |
MR DAVID CALLIS | May 1946 | British | Director | 2017-02-09 | CURRENT |
MR JAMES LAWTHER FULLERTON CLARK | May 1949 | British | Secretary | 2004-06-10 UNTIL 2021-01-01 | RESIGNED |
MR PAUL JOHNSON NICHOL | Apr 1953 | British | Director | 2006-02-15 UNTIL 2007-12-06 | RESIGNED |
MR STEVE STEWART | Aug 1961 | Australian | Director | 2014-06-01 UNTIL 2015-10-14 | RESIGNED |
MR. BRIAN NEIL TYRER | Jun 1947 | British | Director | 2007-03-30 UNTIL 2008-07-01 | RESIGNED |
MR. BRIAN NEIL TYRER | Jun 1947 | British | Director | 2004-05-07 UNTIL 2005-06-30 | RESIGNED |
MR RICHARD JOHN HAYES | Jan 1957 | British | Director | 2002-10-25 UNTIL 2015-01-06 | RESIGNED |
BRIAN COLIN WARBRICK | Jul 1956 | British | Director | 2002-04-25 UNTIL 2003-10-07 | RESIGNED |
MR STEPHEN RICHARD HODKINSON | Mar 1959 | British | Director | 2002-10-25 UNTIL 2009-11-01 | RESIGNED |
RICHARD JOHN BAXTER | Sep 1947 | British | Secretary | 2003-10-07 UNTIL 2004-06-10 | RESIGNED |
BRIAN COLIN WARBRICK | Jul 1956 | British | Secretary | 2002-04-25 UNTIL 2003-10-07 | RESIGNED |
MR PAUL JOHNSON NICHOL | Apr 1953 | British | Director | 2010-11-01 UNTIL 2012-05-28 | RESIGNED |
BRENDON SPARKS | Jan 1946 | British | Director | 2002-04-25 UNTIL 2004-05-07 | RESIGNED |
MR MIKE MATHIAS | Jan 1953 | British | Director | 2013-05-10 UNTIL 2017-05-24 | RESIGNED |
MARK DONALD MEEHAN | Nov 1960 | British | Director | 2005-06-30 UNTIL 2007-01-01 | RESIGNED |
MR WILLIAM HOWARD GOODWIN | Mar 1963 | British | Director | 2009-08-01 UNTIL 2013-05-10 | RESIGNED |
MR PETER HARVEY | Jul 1957 | British | Director | 2015-01-06 UNTIL 2017-11-13 | RESIGNED |
MR SIMON EMERY | Aug 1966 | British | Director | 2008-08-01 UNTIL 2013-07-22 | RESIGNED |
JOHN CHAPPELL | Jul 1955 | British | Director | 2007-12-06 UNTIL 2010-09-24 | RESIGNED |
RICHARD JOHN BAXTER | Sep 1947 | British | Director | 2003-10-07 UNTIL 2006-02-15 | RESIGNED |
EDEN SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-12-11 UNTIL 2002-04-25 | RESIGNED | ||
GLASSMILL LIMITED | Corporate Nominee Director | 2001-12-11 UNTIL 2002-04-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Uk Material Handling Association Limited | 2022-04-01 | Ascot Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |