B & K FORKLIFT TRUCKS LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Bradford » BD6 3EW

Company number 06024762
Status Active
Incorporation Date 11 December 2006
Company Type Private Limited Company
Address UNIT 27 ROYDS ENTERPRISE PARK, BRADFORD, WEST YORKSHIRE, BD6 3EW
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Paul George Turner on 18 October 2015. The most likely internet sites of B & K FORKLIFT TRUCKS LIMITED are www.bkforklifttrucks.co.uk, and www.b-k-forklift-trucks.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. B K Forklift Trucks Limited is a Private Limited Company. The company registration number is 06024762. B K Forklift Trucks Limited has been working since 11 December 2006. The present status of the company is Active. The registered address of B K Forklift Trucks Limited is Unit 27 Royds Enterprise Park Bradford West Yorkshire Bd6 3ew. . BEVERIDGE, Cassie Leanne is a Secretary of the company. BEVERIDGE, Lee is a Director of the company. TURNER, Paul George is a Director of the company. Secretary BEVERIDGE, Archibald has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BEVERIDGE, Archibald has been resigned. Director KERSHAW, Vincent has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
BEVERIDGE, Cassie Leanne
Appointed Date: 16 May 2014

Director
BEVERIDGE, Lee
Appointed Date: 01 June 2014
40 years old

Director
TURNER, Paul George
Appointed Date: 01 June 2007
53 years old

Resigned Directors

Secretary
BEVERIDGE, Archibald
Resigned: 16 May 2014
Appointed Date: 19 December 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 December 2006
Appointed Date: 11 December 2006

Director
BEVERIDGE, Archibald
Resigned: 16 May 2014
Appointed Date: 19 December 2006
65 years old

Director
KERSHAW, Vincent
Resigned: 29 October 2008
Appointed Date: 19 December 2006
66 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 December 2006
Appointed Date: 11 December 2006

Persons With Significant Control

Mr Paul George Turner
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lee Beveridge
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Cassie Beveridge
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B & K FORKLIFT TRUCKS LIMITED Events

08 Oct 2016
Confirmation statement made on 27 September 2016 with updates
26 Jun 2016
Total exemption small company accounts made up to 31 December 2015
18 Oct 2015
Director's details changed for Paul George Turner on 18 October 2015
03 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-03
  • GBP 100

30 Aug 2015
Satisfaction of charge 1 in full
...
... and 27 more events
23 Jan 2007
New director appointed
23 Jan 2007
New secretary appointed;new director appointed
12 Dec 2006
Secretary resigned
12 Dec 2006
Director resigned
11 Dec 2006
Incorporation

B & K FORKLIFT TRUCKS LIMITED Charges

28 July 2008
Debenture
Delivered: 31 July 2008
Status: Satisfied on 30 August 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…