Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNITED FORKTRUCKS (1992) LIMITED
Company Information for

UNITED FORKTRUCKS (1992) LIMITED

3 PEEL ROAD, SKELMERSDALE, LANCASHIRE, WN8 9PT,
Company Registration Number
02693495
Private Limited Company
Active - Proposal to Strike off

Company Overview

About United Forktrucks (1992) Ltd
UNITED FORKTRUCKS (1992) LIMITED was founded on 1992-03-04 and has its registered office in Skelmersdale. The organisation's status is listed as "Active - Proposal to Strike off". United Forktrucks (1992) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
UNITED FORKTRUCKS (1992) LIMITED
 
Legal Registered Office
3 PEEL ROAD
SKELMERSDALE
LANCASHIRE
WN8 9PT
Other companies in IP24
 
Telephone020 85912952
 
Filing Information
Company Number 02693495
Company ID Number 02693495
Date formed 1992-03-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB571361743  
Last Datalog update: 2022-02-06 07:17:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNITED FORKTRUCKS (1992) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UNITED FORKTRUCKS (1992) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JAMES SCOTT
Director 2015-04-29
EAMONN PAUL SMYTH
Director 2015-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN ROUTLEDGE
Director 2015-05-20 2017-05-31
PAUL JOHNSON NICHOL
Director 1992-04-07 2016-06-30
GEOFFREY ROBINSON
Director 2015-04-29 2015-11-04
PAUL JOHNSON NICHOL
Company Secretary 1992-04-07 2015-04-29
CHRISTOPHER JOHN COMPSON
Director 1992-08-01 2015-04-29
MICHAEL ROY UNDERWOOD
Director 2010-12-09 2015-04-29
PHILIP JOHN UNDERWOOD
Director 2010-12-09 2012-05-22
JOHN ERIC SHEPHERD
Director 1992-04-07 2004-09-30
MICHAEL ROY UNDERWOOD
Director 1992-04-07 1992-07-31
MBC SECRETARIES LIMITED
Nominated Secretary 1992-03-04 1992-04-07
MBC NOMINEES LIMITED
Nominated Director 1992-03-04 1992-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES SCOTT M. B. HEATING LIMITED Director 2018-07-26 CURRENT 2001-04-17 Active
STEPHEN JAMES SCOTT M B HEATING (HOLDINGS) LIMITED Director 2018-07-26 CURRENT 2006-07-20 Active
STEPHEN JAMES SCOTT M B HEATING GROUP HOLDINGS LIMITED Director 2018-06-13 CURRENT 2018-06-13 Active
STEPHEN JAMES SCOTT KEY FORENSIC SERVICES LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
STEPHEN JAMES SCOTT KEY FORENSIC SOLUTIONS LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
STEPHEN JAMES SCOTT GLENAVON HOLDINGS LIMITED Director 2018-01-01 CURRENT 2017-03-31 Active
STEPHEN JAMES SCOTT GLENAVON PLUMBING & HEATING LIMITED Director 2018-01-01 CURRENT 2010-02-02 Active
STEPHEN JAMES SCOTT HARDROAD HOLDINGS LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
STEPHEN JAMES SCOTT CARRYLIFT MATERIALS HANDLING LIMITED Director 2016-10-28 CURRENT 1988-02-16 Active
STEPHEN JAMES SCOTT CAMPBELL PLANT HIRE LIMITED Director 2016-07-28 CURRENT 1970-01-15 Active
STEPHEN JAMES SCOTT FF NEWCO 8 LIMITED Director 2016-07-12 CURRENT 2016-07-12 Dissolved 2018-01-30
STEPHEN JAMES SCOTT FLEXIBLE SURFACE TECHNOLOGY LTD. Director 2016-06-22 CURRENT 1990-08-02 Active
STEPHEN JAMES SCOTT THE FLEXIBLE MANUFACTURING GROUP LIMITED Director 2016-06-22 CURRENT 2000-11-20 Active
STEPHEN JAMES SCOTT HESSLE PLANT LIMITED Director 2016-06-22 CURRENT 1971-12-07 Active
STEPHEN JAMES SCOTT HESSLE FORK TRUCKS LIMITED Director 2016-06-22 CURRENT 1994-12-23 Active
STEPHEN JAMES SCOTT HESSLE FT HOLDINGS LIMITED Director 2016-06-22 CURRENT 2011-05-18 Active
STEPHEN JAMES SCOTT DEANS ENGINEERING (LIVINGSTON) LIMITED Director 2016-06-22 CURRENT 1982-05-26 Active
STEPHEN JAMES SCOTT LIVINGSTON PRECISION (ENGINEERING) LIMITED Director 2016-06-22 CURRENT 2001-08-29 Active
STEPHEN JAMES SCOTT CAVITECH SOLUTIONS LIMITED Director 2016-06-06 CURRENT 1990-12-10 Active
STEPHEN JAMES SCOTT DUNHAM GROUP LIMITED Director 2016-06-06 CURRENT 2005-05-17 Active
STEPHEN JAMES SCOTT CORPACQ LIMITED Director 2016-05-10 CURRENT 2006-08-04 Active
STEPHEN JAMES SCOTT CORPACQ FINANCE LIMITED Director 2016-05-10 CURRENT 2013-08-29 Active
STEPHEN JAMES SCOTT REDBRIDGE BURY LIMITED Director 2016-04-22 CURRENT 2008-05-20 Active
STEPHEN JAMES SCOTT BROWNBRIDGE LIMITED Director 2016-04-22 CURRENT 1989-07-05 Active
STEPHEN JAMES SCOTT BROWNBRIDGE HOLDINGS LIMITED Director 2016-04-22 CURRENT 2005-10-21 Active
STEPHEN JAMES SCOTT FMG (HOLDINGS) LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
STEPHEN JAMES SCOTT DOUGLAS GILLESPIE PLANT LIMITED Director 2016-03-04 CURRENT 1968-08-20 Active
STEPHEN JAMES SCOTT CAVITECH SOLUTIONS (HOLDINGS) LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
STEPHEN JAMES SCOTT REDBRIDGE BURY (HOLDINGS) LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
STEPHEN JAMES SCOTT DOUGLAS GILLESPIE (HOLDINGS) LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active
STEPHEN JAMES SCOTT STRATEGIC RESOURCES EUROPEAN RECRUITMENT CONSULTANTS LIMITED Director 2015-10-08 CURRENT 1987-10-06 Active
STEPHEN JAMES SCOTT ARKONI (HOLDINGS) LIMITED Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2016-02-02
STEPHEN JAMES SCOTT STRATEGIC RESOURCES (HOLDINGS) LIMITED Director 2015-09-09 CURRENT 2015-09-09 Active
STEPHEN JAMES SCOTT GRAY MATERIAL HANDLING (INVERNESS) LIMITED Director 2015-07-03 CURRENT 1997-02-06 Active
STEPHEN JAMES SCOTT GRAY FORKLIFT SERVICES LIMITED Director 2015-07-03 CURRENT 1992-05-04 Active
STEPHEN JAMES SCOTT GRAY DEVELOPMENT COMPANY LIMITED Director 2015-07-03 CURRENT 1997-02-21 Active
STEPHEN JAMES SCOTT FILTERMECH MATERIALS HANDLING LIMITED Director 2015-06-16 CURRENT 2013-06-12 Dissolved 2016-12-13
STEPHEN JAMES SCOTT G.M. LEITCH LTD Director 2015-03-27 CURRENT 1998-08-25 Active
STEPHEN JAMES SCOTT MHS GROUP (HOLDINGS) LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
STEPHEN JAMES SCOTT GM LEITCH (HOLDINGS) LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
STEPHEN JAMES SCOTT CALEDONIA MATERIALS HANDLING LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
STEPHEN JAMES SCOTT CORPACQ DOORS LIMITED Director 2015-02-05 CURRENT 2003-10-28 Dissolved 2016-10-11
STEPHEN JAMES SCOTT CORPACQ RED LIMITED Director 2015-02-05 CURRENT 2003-07-08 Active - Proposal to Strike off
STEPHEN JAMES SCOTT CORPACQ PURPLE LIMITED Director 2015-02-05 CURRENT 2008-01-17 Active
STEPHEN JAMES SCOTT CORPACQ PRODUCTS LIMITED Director 2015-01-05 CURRENT 2003-10-28 Dissolved 2016-10-11
STEPHEN JAMES SCOTT METCALFE HOLDINGS LIMITED Director 2014-12-19 CURRENT 2006-03-31 Active
STEPHEN JAMES SCOTT CORPACQ PROPERTIES LIMITED Director 2014-12-19 CURRENT 2012-09-21 Active
EAMONN PAUL SMYTH HS 586 LIMITED Director 2013-01-28 CURRENT 2013-01-03 Dissolved 2013-09-03
EAMONN PAUL SMYTH CARRYLIFT MATERIALS HANDLING LIMITED Director 2010-03-17 CURRENT 1988-02-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-05GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-01-18FIRST GAZETTE notice for voluntary strike-off
2022-01-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-10Application to strike the company off the register
2022-01-10DS01Application to strike the company off the register
2021-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026934950062
2021-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2021-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2019-03-12PSC07CESSATION OF SIMON SEBASTIAN ORANGE AS A PERSON OF SIGNIFICANT CONTROL
2019-03-12PSC02Notification of Carrylift Materials Handling Limited as a person with significant control on 2016-04-06
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN ROUTLEDGE
2017-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2017-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2017-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 837
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/16 FROM St Helen's House St. Helens Way Thetford Norfolk IP24 1HG England
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSON NICHOL
2016-03-07AR0104/03/16 ANNUAL RETURN FULL LIST
2015-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/15 FROM Suite 1.3 Market Street Altrincham Cheshire WA14 1PF England
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROBINSON
2015-06-23AA01Current accounting period shortened from 30/04/16 TO 31/12/15
2015-06-03RES01ADOPT ARTICLES 03/06/15
2015-06-02AP01DIRECTOR APPOINTED MR STEVEN JOHN ROUTLEDGE
2015-06-02AP01DIRECTOR APPOINTED MR EAMONN PAUL SMYTH
2015-05-21AP01DIRECTOR APPOINTED MR GEOFFREY ROBINSON
2015-05-21AP01DIRECTOR APPOINTED MR STEPHEN JAMES SCOTT
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COMPSON
2015-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2015 FROM ST HELENS HOUSE, ST HELENS WAY THETFORD NORFOLK IP24 1HG
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL UNDERWOOD
2015-05-21TM02APPOINTMENT TERMINATED, SECRETARY PAUL NICHOL
2015-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 026934950063
2015-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 026934950062
2015-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 61
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 837
2015-03-06AR0104/03/15 FULL LIST
2015-01-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14
2014-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 60
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 837
2014-03-06AR0104/03/14 FULL LIST
2014-01-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13
2013-04-10AR0104/03/13 FULL LIST
2012-09-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP UNDERWOOD
2012-03-27AR0104/03/12 FULL LIST
2011-09-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11
2011-08-18AP01DIRECTOR APPOINTED MR PHILIP JOHN UNDERWOOD
2011-08-17AP01DIRECTOR APPOINTED MR MICHAEL ROY UNDERWOOD
2011-05-25AR0104/03/11 FULL LIST
2010-10-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10
2010-03-08AR0104/03/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN COMPSON / 08/03/2010
2010-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2009-03-17363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2008-10-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 61
2008-07-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 60
2008-06-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 59
2008-06-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 57
2008-06-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 58
2008-03-05363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-02-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-03-13363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2006-11-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2006-03-27363aRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-03-27190LOCATION OF DEBENTURE REGISTER
2006-03-27353LOCATION OF REGISTER OF MEMBERS
2006-03-27287REGISTERED OFFICE CHANGED ON 27/03/06 FROM: ST HELENS HOUSE ST HELENS WAY THETFORD NORFOLK IP24 1 HG
2006-02-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05
2005-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-08363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-11-09169£ IC 837/674 30/09/04 £ SR 163@1=163
2004-10-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04
2004-10-22288bDIRECTOR RESIGNED
2004-10-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-10-15122£ IC 1000/837 30/09/04 £ SR 163@1=163
2004-05-27363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2004-03-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2003-04-05363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2002-12-05395PARTICULARS OF MORTGAGE/CHARGE
2002-10-09AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-07-16395PARTICULARS OF MORTGAGE/CHARGE
2002-07-16395PARTICULARS OF MORTGAGE/CHARGE
2002-04-22363sRETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
2001-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-03AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-07-26395PARTICULARS OF MORTGAGE/CHARGE
2001-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-30363sRETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS
2001-02-28AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-11-02395PARTICULARS OF MORTGAGE/CHARGE
2000-07-08395PARTICULARS OF MORTGAGE/CHARGE
2000-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-16363sRETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS
2000-02-21AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-02-12395PARTICULARS OF MORTGAGE/CHARGE
1999-12-20395PARTICULARS OF MORTGAGE/CHARGE
1999-12-14395PARTICULARS OF MORTGAGE/CHARGE
1999-11-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-14395PARTICULARS OF MORTGAGE/CHARGE
1994-03-30Return made up to 04/03/94; full list of members
1993-04-27Return made up to 04/03/93; full list of members
1992-12-17Ad 11/09/92--------- £ si 76@1=76 £ ic 924/1000
1992-05-20Ad 28/04/92--------- £ si 925@1=925 £ ic 2/927
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77120 - Renting and leasing of trucks and other heavy vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1011645 Active Licenced property: RIVERSIDE INDUSTRIAL ESTATE UNIT 80, NURSERY ROAD BOSTON GB PE21 7TN;ST HELENS WAY ST HELENS HOUSE THETFORD GB IP24 1HG. Correspondance address: ST. HELENS WAY ST. HELENS HOUSE THETFORD GB IP24 1HG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0223266 Active Licenced property: SYMMONDS DRIVE UNIT 1 EUROLINK BUSINESS PARK SITTINGBOURNE EUROLINK BUSINESS PARK GB ME10 3SY. Correspondance address: ST. HELENS WAY ST. HELENS HOUSE THETFORD GB IP24 1HG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0223266 Active Licenced property: SYMMONDS DRIVE UNIT 1 EUROLINK BUSINESS PARK SITTINGBOURNE EUROLINK BUSINESS PARK GB ME10 3SY. Correspondance address: ST. HELENS WAY ST. HELENS HOUSE THETFORD GB IP24 1HG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0215521 Active Licenced property: VERNON ROAD NORTHERN COURT BASFORD NOTTINGHAM BASFORD GB NG6 0BJ. Correspondance address: ST. HELENS WAY ST. HELENS HOUSE THETFORD GB IP24 1HG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UNITED FORKTRUCKS (1992) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 62
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 61
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LONG TERM LICENCE TO SUB-LET 2008-09-04 Outstanding ING LEASE (UK) LTD
LEGAL CHARGE 2008-07-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-08-13 Outstanding NATIONAL WESTMINSTER BANK PLC
SUPPLEMENTARY SCHEDULE (PURSUANT TO A MASTER AGREEMENT DATED 8TH APRIL 1993) 1997-08-12 Satisfied ROYSCOT TRUST PLC
CHARGE OVER CREDIT BALANCES 1997-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
SUPPLEMENTARY SECHEDULE (PURSUANT TO A MASTER AGREEMENT DATED 8TH APRIL 1993) 1997-06-05 Satisfied ROYSCOT TRUST PLC
SUPPLEMENTARY SCHEDULE 1997-05-12 Satisfied ROYSCOT TRUST PLC
SUPPLEMENTARY SCHEDULE (PURSUANT TO A MASTER AGREEMENT DATED 8 APRIL 1993) 1997-04-18 Satisfied ROYSCOT TRUST PLC
SUPPLEMENTARY SCHEDULE EXECUTED PURSUANT TO A MASTER AGREEMENT DATED 8TH APRIL 1993 1997-03-27 Satisfied ROYSCOT TRUST PLC
SUPPLEMENTARY SCHEDULE 1997-02-26 Satisfied ROYSCOT TRUST PLC
SUPPLEMENTARY SCHEDULE (PURSUANT TO A MASTER AGREEMENT DATED 8 APRIL 1993) 1997-01-06 Satisfied ROYSCOT TRUST PLC
SUPPLEMENTARY SCHEDULE PURSUANT TO MASTER AGREEMENT DATED 8TH APRIL 1993 1996-11-05 Satisfied ROYSCOT TRUST PLC
SUPPLEMENTARY SCHEDULE 1996-10-09 Satisfied ROYSCOT TRUST PLC
LEGAL MORTGAGE 1996-08-22 Satisfied NATIONAL WESTMINSTER BANK PLC
SUPPLEMENTARY SCHEDULE PURSUANT TO A MASTER AGREEMENT DATED 8TH APRIL 1993 1996-08-16 Satisfied ROYSCOT TRUST PLC
SUPPLEMENTARY SCHEDULE PURSUANT TO A MASTER AGREEMENT DATED 8TH APRIL 1993 1996-08-16 Satisfied ROYSCOT TRUST PLC
SUPPLEMENTARY SCHEDULE EXECUTED PURSUANT TO A MASTER AGREEMENT DATED 8TH APRIL 1993 1996-07-05 Satisfied ROYSCOT TRUST PLC
SUPPLEMENTARY SCHEDULE 1996-06-19 Satisfied ROYSCOT TRUST PLC
SUPPLEMENTARY SCHEDULE 1996-04-09 Satisfied ROYSCOT TRUST PLC
SUPPLEMENTARY SCHEDULE EXECUTED PURSUANT TO A MASTER AGREEMENT DATED 8TH APRIL 1993 (AS DEFINED) 1995-09-12 Satisfied ROYSCOT TRUST PLC
MORTGAGE DEBENTURE 1995-08-07 Satisfied NATIONAL WESTMINSTER BANK PLC
SUPPLEMENTARY SCHEDULE TO A MASTER AGREEMENT 1995-06-12 Satisfied ROYSCOT TRUST PLC
SUPPLEMENTARY SCHEDULE EXECUTED PURSUANT TO A MASTER AGREEMENT DATED 8TH APRIL 1993 1995-03-17 Satisfied ROYSCOT TRUST PLC
SUPPLEMENTARY SCHEDULE EXECUTED PURSUANT TO A MASTER AGREEMENT DATED 8TH APRIL 1993 1995-03-17 Satisfied ROYSCOT TRUST PLC
LEGAL MORTGAGE 1995-01-11 Satisfied NATIONAL WESTMINSTER BANK PLC
SUPPLEMENTARY SCHEDULE EXECUTED PURSUANT TO A MASTER AGREEMENT DATED 8TH APRIL 1993 (AS DEFINED) 1994-11-08 Satisfied ROYSCOT TRUST PLC
SUPPLEMENTARY SCHEDULE EXECUTED PURSUANT TO A MASTER AGREEMENT DARED 8 APRIL 1993 1994-10-26 Satisfied ROYSCOT TRUST PLC
SUPPLEMENTAL SCHEDULE EXECUTED PURSUANT TO A MASTER AGREEMENT DATED 8TH APRIL 1993 1994-09-22 Satisfied ROYSCOT TRUST PLC
SUPPLEMENTARY SCHEDULE EXECUTED PURSUANT TO A MASTER AGREEMENT DATED 8TH APRIL 1993 (AS DEFINED) 1994-08-23 Satisfied ROYSCOT TRUST PLC
SUPPLEMENTARY SCHEDULE PURSUANT TO A MASTER AGREEMENT DATED 8TH APRIL 1993 (AS DEFINED) 1994-08-08 Satisfied ROYSCOT TRUST PLC
SUPPLEMENTARY SCHEDULE EXECUTED PURSUANT TO A MASTER AGREEMENT DATED 8 APRIL 1993 1994-05-24 Satisfied ROYSCOT TRUST PLC
MASTER AGREEMENT 1993-04-08 Satisfied ROYSCOT COMMERCIAL LEASING LIMITED
DEBENTURE 1992-05-21 Satisfied MARLOW & CO. LIMITED
Intangible Assets
Patents
We have not found any records of UNITED FORKTRUCKS (1992) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of UNITED FORKTRUCKS (1992) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with UNITED FORKTRUCKS (1992) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barnet Council 2014-12-11 GBP £292 Building Repairs & Maintenance
Maidstone Borough Council 2014-06-25 GBP £296 Materials & Supplies
Maidstone Borough Council 2014-05-14 GBP £125 Materials & Supplies
Maidstone Borough Council 2014-02-13 GBP £30 Materials & Supplies
Maidstone Borough Council 2013-11-07 GBP £120 Materials & Supplies
London Borough of Camden 2013-10-01 GBP £560
London Borough of Redbridge 2013-09-30 GBP £546 Agency & Contracted Services
London Borough of Camden 2013-08-01 GBP £840
Maidstone Borough Council 2013-04-24 GBP £120 Materials & Supplies
Maidstone Borough Council 2013-01-08 GBP £25 Materials & Supplies
Maidstone Borough Council 2012-12-12 GBP £23 Materials & Supplies
Maidstone Borough Council 2012-08-14 GBP £49 Materials & Supplies
Maidstone Borough Council 2012-08-08 GBP £120 Materials & Supplies
Maidstone Borough Council 2012-01-23 GBP £120 Materials & Supplies
London Borough of Barnet Council 2011-07-20 GBP £514 Bldg Reps & Maint
Maidstone Borough Council 2011-03-04 GBP £53 Materials & Supplies
Maidstone Borough Council 2011-01-12 GBP £455 Materials & Supplies
Maidstone Borough Council 2011-01-04 GBP £120 Materials & Supplies

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for UNITED FORKTRUCKS (1992) LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wellingborough Borough Council FACTORY AND PREMISES 27 TROJAN CENTRE STEWARTS ROAD FINEDON ROAD IND ESTATE WELLINGBOROUGH NN8 4RJ 5,600
Nottingham City Council Workshops 16, Northern Court, Nottingham, NG6 0BJ NG6 0BJ 13,50019930301

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by UNITED FORKTRUCKS (1992) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-03-0184272019Works trucks, self-propelled, with a lifting height >= 1 m, non- powered with an electric motor (excl. rough terrain fork-lift trucks and other stacking trucks)
2011-11-0184272019Works trucks, self-propelled, with a lifting height >= 1 m, non- powered with an electric motor (excl. rough terrain fork-lift trucks and other stacking trucks)
2011-08-0184272019Works trucks, self-propelled, with a lifting height >= 1 m, non- powered with an electric motor (excl. rough terrain fork-lift trucks and other stacking trucks)
2011-06-0184272019Works trucks, self-propelled, with a lifting height >= 1 m, non- powered with an electric motor (excl. rough terrain fork-lift trucks and other stacking trucks)
2011-04-0184272019Works trucks, self-propelled, with a lifting height >= 1 m, non- powered with an electric motor (excl. rough terrain fork-lift trucks and other stacking trucks)
2010-09-0184272019Works trucks, self-propelled, with a lifting height >= 1 m, non- powered with an electric motor (excl. rough terrain fork-lift trucks and other stacking trucks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNITED FORKTRUCKS (1992) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNITED FORKTRUCKS (1992) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.