Company number 02821534
Status Active
Incorporation Date 26 May 1993
Company Type Private Limited Company
Address THE BARN DUCK END, OFFORD ROAD GRAVELEY, ST NEOTS, CAMBRIDGESHIRE, PE19 6PP
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
GBP 100
. The most likely internet sites of CABLE FORK TRUCK SERVICES LTD. are www.cableforktruckservices.co.uk, and www.cable-fork-truck-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Huntingdon Rail Station is 4.6 miles; to Sandy Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cable Fork Truck Services Ltd is a Private Limited Company.
The company registration number is 02821534. Cable Fork Truck Services Ltd has been working since 26 May 1993.
The present status of the company is Active. The registered address of Cable Fork Truck Services Ltd is The Barn Duck End Offord Road Graveley St Neots Cambridgeshire Pe19 6pp. . LEWIS, Denise is a Secretary of the company. ALDRIDGE, Sallyanne is a Director of the company. GILLARD, Paul is a Director of the company. LEWIS, Frederick William is a Director of the company. LEWIS, Kate is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director ALDRIDGE, Sally has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 26 May 1993
Appointed Date: 26 May 1993
Director
ALDRIDGE, Sally
Resigned: 01 February 2006
Appointed Date: 01 April 2005
52 years old
Persons With Significant Control
Mr Frederick William Lewis
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CABLE FORK TRUCK SERVICES LTD. Events
12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
21 Nov 2016
Total exemption small company accounts made up to 31 March 2016
22 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
19 May 2016
Director's details changed for Kate Lewis on 19 May 2011
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 55 more events
02 Aug 1994
Return made up to 26/05/94; full list of members
24 Feb 1994
Accounting reference date notified as 31/03
12 Jan 1994
Particulars of mortgage/charge
23 November 2009
All assets debenture
Delivered: 27 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
13 February 1996
Debenture
Delivered: 14 February 1996
Status: Satisfied
on 22 October 2009
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
24 December 1993
Mortgage debenture
Delivered: 12 January 1994
Status: Satisfied
on 18 November 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…