Company number 01073245
Status Active
Incorporation Date 22 September 1972
Company Type Private Limited Company
Address GOLDS GREEN HOUSE, SHAW STREET, WEST BROMWICH, WEST MIDLANDS, B70 0TX
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Accounts for a medium company made up to 31 March 2016; Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
GBP 5,002
; Accounts for a medium company made up to 31 March 2015. The most likely internet sites of FORKERS LIMITED are www.forkers.co.uk, and www.forkers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. Forkers Limited is a Private Limited Company.
The company registration number is 01073245. Forkers Limited has been working since 22 September 1972.
The present status of the company is Active. The registered address of Forkers Limited is Golds Green House Shaw Street West Bromwich West Midlands B70 0tx. . BOYLE, Helena is a Secretary of the company. CURRAN, Rosaleen is a Secretary of the company. BOYLE, Helena is a Director of the company. CURRAN, Rosaleen is a Director of the company. FORKER, Bridget Mary is a Director of the company. FORKER, Patrick is a Director of the company. HAYWOOD, Ian Robert is a Director of the company. MASON, Mark Christopher is a Director of the company. MCCOOEY, Hugh Christopher is a Director of the company. SOMERFIELD, Stephen John Trevor is a Director of the company. THOMAS, Robert Keith is a Director of the company. WATSON, Peter David is a Director of the company. Director CARRIER, Roy has been resigned. Director CARRIER, Roy has been resigned. Director COTTERILL, Roger James has been resigned. Director GAY, John Rickward has been resigned. Director SWEENEY, Pauraic Gerard has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".
Current Directors
Resigned Directors
Director
CARRIER, Roy
Resigned: 31 January 2000
Appointed Date: 01 December 1999
77 years old
Director
GAY, John Rickward
Resigned: 05 October 2004
Appointed Date: 23 November 2000
72 years old
FORKERS LIMITED Events
25 Nov 2016
Accounts for a medium company made up to 31 March 2016
23 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
12 Dec 2015
Accounts for a medium company made up to 31 March 2015
07 Oct 2015
Appointment of Mr Mark Christopher Mason as a director on 1 October 2015
06 Oct 2015
Appointment of Mr Hugh Christopher Mccooey as a director on 1 October 2015
...
... and 87 more events
11 Jun 1987
Return made up to 01/05/87; full list of members
11 Jun 1987
Full accounts made up to 30 November 1986
05 Jun 1986
Full accounts made up to 30 November 1985
05 Jun 1986
Return made up to 27/05/86; full list of members
22 Sep 1972
Certificate of incorporation
31 August 2005
Charge over deposits
Delivered: 6 September 2005
Status: Satisfied
on 28 July 2015
Persons entitled: Aib Group (UK) PLC
Description: A fixed charge over any sums deposited or to be deposited…
11 December 2003
Charge over deposits
Delivered: 17 December 2003
Status: Satisfied
on 1 February 2006
Persons entitled: Aib Group (UK) P.L.C
Description: A first fixed charge over any sums deposited or to be…
9 November 1979
Debenture
Delivered: 29 November 1979
Status: Satisfied
on 19 January 1996
Persons entitled: Allied Irish Banks Limited
Description: Fixed & floating charge over undertaking and all property…