FORK TRUCK DIRECT LIMITED
WICKFORD

Hellopages » Essex » Basildon » SS11 8BB

Company number 04076792
Status Active
Incorporation Date 22 September 2000
Company Type Private Limited Company
Address SUITES 17 & 18, RIVERSIDE HOUSE LOWER SOUTHEND ROAD, WICKFORD, ESSEX, SS11 8BB
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Change of share class name or designation; Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of FORK TRUCK DIRECT LIMITED are www.forktruckdirect.co.uk, and www.fork-truck-direct.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-five years and one months. The distance to to Basildon Rail Station is 4.3 miles; to Billericay Rail Station is 4.6 miles; to Laindon Rail Station is 5.3 miles; to Leigh-on-Sea Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fork Truck Direct Limited is a Private Limited Company. The company registration number is 04076792. Fork Truck Direct Limited has been working since 22 September 2000. The present status of the company is Active. The registered address of Fork Truck Direct Limited is Suites 17 18 Riverside House Lower Southend Road Wickford Essex Ss11 8bb. The company`s financial liabilities are £912.02k. It is £58.27k against last year. The cash in hand is £216.01k. It is £-230.8k against last year. And the total assets are £2063.79k, which is £-27.84k against last year. CULHAM, Stephen Michael is a Director of the company. DIXON, Michael Thomas is a Director of the company. Secretary WAKELING, Lester Leslie has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


fork truck direct Key Finiance

LIABILITIES £912.02k
+6%
CASH £216.01k
-52%
TOTAL ASSETS £2063.79k
-2%
All Financial Figures

Current Directors

Director
CULHAM, Stephen Michael
Appointed Date: 22 September 2000
58 years old

Director
DIXON, Michael Thomas
Appointed Date: 22 September 2000
67 years old

Resigned Directors

Secretary
WAKELING, Lester Leslie
Resigned: 25 March 2013
Appointed Date: 22 September 2000

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 22 September 2000
Appointed Date: 22 September 2000

Nominee Director
QA NOMINEES LIMITED
Resigned: 22 September 2000
Appointed Date: 22 September 2000

Persons With Significant Control

Mr Michael Dixon
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Doosan Industrial Vehicles Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Stephen Culham
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FORK TRUCK DIRECT LIMITED Events

06 Mar 2017
Change of share class name or designation
02 Nov 2016
Confirmation statement made on 22 September 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
15 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

05 Apr 2016
Termination of appointment of Lester Leslie Wakeling as a secretary on 25 March 2013
...
... and 52 more events
18 Oct 2000
Registered office changed on 18/10/00 from: atherton house 13 lower southend road wickford essex SS11 8AB
27 Sep 2000
Secretary resigned
27 Sep 2000
Director resigned
27 Sep 2000
Registered office changed on 27/09/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
22 Sep 2000
Incorporation

FORK TRUCK DIRECT LIMITED Charges

28 May 2004
Deed of charge over all book debts and other debts
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all book debts and other debts…