FORKLIFT SPARES AND ACCESSORIES LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 1LQ

Company number 04911198
Status Active
Incorporation Date 25 September 2003
Company Type Private Limited Company
Address 9 BERTRAM COTTAGES, LONDON, SW19 1LQ
Home Country United Kingdom
Nature of Business 46620 - Wholesale of machine tools
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of FORKLIFT SPARES AND ACCESSORIES LIMITED are www.forkliftsparesandaccessories.co.uk, and www.forklift-spares-and-accessories.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Battersea Park Rail Station is 4.7 miles; to Brentford Rail Station is 6.7 miles; to Barbican Rail Station is 8.4 miles; to Brondesbury Park Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Forklift Spares and Accessories Limited is a Private Limited Company. The company registration number is 04911198. Forklift Spares and Accessories Limited has been working since 25 September 2003. The present status of the company is Active. The registered address of Forklift Spares and Accessories Limited is 9 Bertram Cottages London Sw19 1lq. . RAUTENBACH, Carl Andrew is a Secretary of the company. SANDERS, John Andrew Stephen is a Director of the company. SANDERS, Timothy Andrew John is a Director of the company. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CONNELL, Thomas Christopher has been resigned. Director JAMES, Nuala Sarah has been resigned. The company operates in "Wholesale of machine tools".


Current Directors

Secretary
RAUTENBACH, Carl Andrew
Appointed Date: 01 April 2014

Director
SANDERS, John Andrew Stephen
Appointed Date: 31 January 2012
81 years old

Director
SANDERS, Timothy Andrew John
Appointed Date: 31 January 2012
53 years old

Resigned Directors

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 02 April 2012
Appointed Date: 25 September 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 September 2003
Appointed Date: 25 September 2003

Director
CONNELL, Thomas Christopher
Resigned: 23 January 2004
Appointed Date: 25 September 2003
53 years old

Director
JAMES, Nuala Sarah
Resigned: 31 January 2012
Appointed Date: 23 January 2004
75 years old

Persons With Significant Control

Mr John Andrew Stephen Sanders
Notified on: 1 September 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Andrew John Sanders
Notified on: 1 September 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FORKLIFT SPARES AND ACCESSORIES LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 30 September 2016
10 Oct 2016
Confirmation statement made on 25 September 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 30 September 2015
25 Nov 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100

02 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 30 more events
16 Feb 2004
Director resigned
24 Jan 2004
Ad 25/09/03--------- £ si 99@1=99 £ ic 1/100
20 Jan 2004
Director's particulars changed
28 Oct 2003
Secretary resigned
25 Sep 2003
Incorporation