FORK TRUCK SERVICE LTD
CHESTERFIELD

Hellopages » Derbyshire » North East Derbyshire » S42 6NB

Company number 03261860
Status Active
Incorporation Date 10 October 1996
Company Type Private Limited Company
Address WINGERWORTH SERVICE STATION, DERBY ROAD, CHESTERFIELD, DERBYSHIRE, S42 6NB
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 4 . The most likely internet sites of FORK TRUCK SERVICE LTD are www.forktruckservice.co.uk, and www.fork-truck-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Fork Truck Service Ltd is a Private Limited Company. The company registration number is 03261860. Fork Truck Service Ltd has been working since 10 October 1996. The present status of the company is Active. The registered address of Fork Truck Service Ltd is Wingerworth Service Station Derby Road Chesterfield Derbyshire S42 6nb. . PERRY, Kay Elaine is a Secretary of the company. BURDALL, Shaun David is a Director of the company. Secretary BURDALL, Ann Elizabeth has been resigned. Nominee Secretary CULLEN, Shirley Joy has been resigned. Director BURDALL, Ann Elizabeth has been resigned. Director BURDALL, Gordon Victor has been resigned. Nominee Director MCDONALD, Duncan has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
PERRY, Kay Elaine
Appointed Date: 11 January 2011

Director
BURDALL, Shaun David
Appointed Date: 24 September 1997
63 years old

Resigned Directors

Secretary
BURDALL, Ann Elizabeth
Resigned: 11 January 2011
Appointed Date: 24 September 1997

Nominee Secretary
CULLEN, Shirley Joy
Resigned: 10 October 1996
Appointed Date: 10 October 1996

Director
BURDALL, Ann Elizabeth
Resigned: 15 October 2008
Appointed Date: 24 September 1997
85 years old

Director
BURDALL, Gordon Victor
Resigned: 05 November 2001
Appointed Date: 24 September 1997
87 years old

Nominee Director
MCDONALD, Duncan
Resigned: 10 October 1996
Appointed Date: 10 October 1996
60 years old

Persons With Significant Control

Mr Shaun David Burdall
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FORK TRUCK SERVICE LTD Events

13 Oct 2016
Confirmation statement made on 10 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 28 February 2016
19 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 4

08 Jun 2015
Total exemption small company accounts made up to 28 February 2015
13 Oct 2014
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 4

...
... and 48 more events
17 Dec 1997
Registered office changed on 17/12/97 from: 41 clarence road chesterfield derbyshire S40 1LH
17 Dec 1997
New director appointed
16 Oct 1996
Director resigned
16 Oct 1996
Secretary resigned
10 Oct 1996
Incorporation