Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONSOLIDATED FORK TRUCK SERVICES LIMITED
Company Information for

CONSOLIDATED FORK TRUCK SERVICES LIMITED

34B KINGFISHER COURT, NEWBURY, RG14 5SJ,
Company Registration Number
04338187
Private Limited Company
Active

Company Overview

About Consolidated Fork Truck Services Ltd
CONSOLIDATED FORK TRUCK SERVICES LIMITED was founded on 2001-12-11 and has its registered office in Newbury. The organisation's status is listed as "Active". Consolidated Fork Truck Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONSOLIDATED FORK TRUCK SERVICES LIMITED
 
Legal Registered Office
34B KINGFISHER COURT
NEWBURY
RG14 5SJ
Other companies in SL5
 
Filing Information
Company Number 04338187
Company ID Number 04338187
Date formed 2001-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB823342061  
Last Datalog update: 2024-03-07 00:38:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONSOLIDATED FORK TRUCK SERVICES 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 CONSOLIDATED FORK TRUCK SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JAMES LAWTHER FULLERTON CLARK
Company Secretary 2004-06-10
DAVID CALLIS
Director 2017-02-09
MIKE KNOWLES
Director 2015-10-14
DEREK NEVILLE MARTIN
Director 2017-11-13
GEOFFREY ROBERT WILLIAM MARTIN
Director 2012-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN HARVEY
Director 2015-01-06 2017-11-13
MIKE MATHIAS
Director 2013-05-10 2017-05-24
STEVE STEWART
Director 2014-06-01 2015-10-14
RICHARD JOHN HAYES
Director 2002-10-25 2015-01-06
SIMON EMERY
Director 2008-08-01 2013-07-22
WILLIAM HOWARD GOODWIN
Director 2009-08-01 2013-05-10
PAUL JOHNSON NICHOL
Director 2010-11-01 2012-05-28
JOHN CHAPPELL
Director 2007-12-06 2010-09-24
STEPHEN RICHARD HODKINSON
Director 2002-10-25 2009-11-01
BRIAN NEIL TYRER
Director 2007-03-30 2008-07-01
PAUL JOHNSON NICHOL
Director 2006-02-15 2007-12-06
MARK DONALD MEEHAN
Director 2005-06-30 2007-01-01
RICHARD JOHN BAXTER
Director 2003-10-07 2006-02-15
BRIAN NEIL TYRER
Director 2004-05-07 2005-06-30
RICHARD JOHN BAXTER
Company Secretary 2003-10-07 2004-06-10
BRENDON SPARKS
Director 2002-04-25 2004-05-07
BRIAN COLIN WARBRICK
Company Secretary 2002-04-25 2003-10-07
BRIAN COLIN WARBRICK
Director 2002-04-25 2003-10-07
EDEN SECRETARIES LIMITED
Nominated Secretary 2001-12-11 2002-04-25
GLASSMILL LIMITED
Nominated Director 2001-12-11 2002-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES LAWTHER FULLERTON CLARK BRITISH INDUSTRIAL TRUCK ASSOCIATION LIMITED Company Secretary 1999-01-01 CURRENT 1985-01-01 Active
DEREK NEVILLE MARTIN THE FORK LIFT TRUCK ASSOCIATION LIMITED Director 2013-10-16 CURRENT 1972-11-29 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
2023-12-07CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-06-13REGISTERED OFFICE CHANGED ON 13/06/23 FROM 5-7 High Street Sunninghill Ascot Berkshire SL5 9NQ
2022-12-07CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-08-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-09MEM/ARTSARTICLES OF ASSOCIATION
2022-04-09RES01ADOPT ARTICLES 09/04/22
2022-04-07PSC02Notification of Uk Material Handling Association Limited as a person with significant control on 2022-04-01
2022-04-07PSC09Withdrawal of a person with significant control statement on 2022-04-07
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-05-12AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-18TM02Termination of appointment of James Lawther Fullerton Clark on 2021-01-01
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-12-14AP01DIRECTOR APPOINTED MR TIMOTHY MARK WAPLES
2020-07-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-06-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-05-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MIKE MATHIAS
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN HARVEY
2017-11-23AP01DIRECTOR APPOINTED MR DEREK NEVILLE MARTIN
2017-05-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-09AP01DIRECTOR APPOINTED MR DAVID CALLIS
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 20002
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-06-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 20002
2015-11-26AR0125/11/15 ANNUAL RETURN FULL LIST
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVE STEWART
2015-11-26AP01DIRECTOR APPOINTED MR MIKE KNOWLES
2015-06-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05AP01DIRECTOR APPOINTED MR PETER HARVEY
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HAYES
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 20002
2014-12-01AR0125/11/14 ANNUAL RETURN FULL LIST
2014-12-01AP01DIRECTOR APPOINTED MR STEVE STEWART
2014-08-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 20002
2013-12-17AR0125/11/13 ANNUAL RETURN FULL LIST
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EMERY
2013-06-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-30AP01DIRECTOR APPOINTED MR MIKE MATHIAS
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GOODWIN
2012-12-18AR0125/11/12 FULL LIST
2012-05-29AP01DIRECTOR APPOINTED MR GEOFFREY ROBERT WILLIAM MARTIN
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOL
2012-05-11AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-28AR0125/11/11 FULL LIST
2011-05-23AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-13AR0125/11/10 FULL LIST
2010-12-06AP01DIRECTOR APPOINTED MR PAUL JOHNSON NICHOL
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHAPPELL
2010-05-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HODKINSON
2009-12-04AR0125/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HAYES / 01/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GOODWIN / 01/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON EMERY / 01/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHAPPELL / 01/12/2009
2009-08-20288aDIRECTOR APPOINTED WILLIAM GOODWIN
2009-05-22AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-22288aDIRECTOR APPOINTED SIMON EMERY
2008-12-05288aDIRECTOR APPOINTED JOHN CHAPPELL LOGGED FORM
2008-12-02363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR BRIAN TYRER
2008-05-07AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-06288bDIRECTOR RESIGNED
2007-12-06363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-28288aNEW DIRECTOR APPOINTED
2007-01-23288bDIRECTOR RESIGNED
2006-11-28363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-02288aNEW DIRECTOR APPOINTED
2006-03-02288bDIRECTOR RESIGNED
2005-11-25363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-10-07288aNEW DIRECTOR APPOINTED
2005-10-07288bDIRECTOR RESIGNED
2005-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-29363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-07-06288aNEW SECRETARY APPOINTED
2004-07-06288bSECRETARY RESIGNED
2004-06-01288bDIRECTOR RESIGNED
2004-06-01288aNEW DIRECTOR APPOINTED
2004-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-06123NC INC ALREADY ADJUSTED 17/12/03
2004-01-06RES04£ NC 1000/100000 17/12
2004-01-0688(2)RAD 17/12/03--------- £ SI 20000@1=20000 £ IC 2/20002
2003-12-19363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-10-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-03CERTNMCOMPANY NAME CHANGED GLOBE SERVICES UK LIMITED CERTIFICATE ISSUED ON 02/03/03
2003-01-25288aNEW DIRECTOR APPOINTED
2003-01-16287REGISTERED OFFICE CHANGED ON 16/01/03 FROM: SCAMMELL HOUSE 9 HIGH STREET ASCOT BERKSHIRE SL5 7JF
2003-01-16363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2003-01-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CONSOLIDATED FORK TRUCK SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 CONSOLIDATED FORK TRUCK SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONSOLIDATED FORK TRUCK SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.949
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.389

This shows the max and average number of mortgages for companies with the same SIC code of 52290 - Other transportation support activities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONSOLIDATED FORK TRUCK SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CONSOLIDATED FORK TRUCK SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONSOLIDATED FORK TRUCK SERVICES LIMITED
Trademarks
We have not found any records of CONSOLIDATED FORK TRUCK SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSOLIDATED FORK TRUCK SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as CONSOLIDATED FORK TRUCK SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONSOLIDATED FORK TRUCK SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONSOLIDATED FORK TRUCK SERVICES 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 CONSOLIDATED FORK TRUCK SERVICES 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.