ARUN FORKTRUCKS LIMITED

Register to unlock more data on OkredoRegister

ARUN FORKTRUCKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06275106

Incorporation date

11/06/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

Coastwise House, 17 Liverpool Road, Worthing, West Sussex BN11 1SUCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2007)
dot icon10/02/2026
Registration of charge 062751060002, created on 2026-01-28
dot icon06/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon21/10/2025
Registration of charge 062751060001, created on 2025-10-16
dot icon24/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon12/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon24/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon26/10/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon25/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon14/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon25/06/2022
Director's details changed for Mr Stephen Paul Green on 2022-06-11
dot icon25/06/2022
Confirmation statement made on 2022-06-11 with updates
dot icon25/06/2022
Director's details changed for Mr Christopher Green on 2022-06-11
dot icon25/06/2022
Change of details for Mr Stephen Paul Green as a person with significant control on 2022-06-11
dot icon25/06/2022
Change of details for Mrs Wendy Green as a person with significant control on 2022-06-11
dot icon25/06/2022
Change of details for Mr Christopher Green as a person with significant control on 2022-06-11
dot icon20/06/2022
Statement of capital following an allotment of shares on 2022-04-11
dot icon20/06/2022
Statement of capital following an allotment of shares on 2022-04-11
dot icon20/06/2022
Statement of capital following an allotment of shares on 2022-04-11
dot icon19/05/2022
Appointment of Mr Matthew William Green as a director on 2022-04-11
dot icon26/04/2022
Director's details changed for Mr Christopher Green on 2022-04-11
dot icon26/04/2022
Director's details changed for Mr Christopher Green on 2022-04-26
dot icon26/04/2022
Change of details for Mr Christopher Green as a person with significant control on 2022-04-11
dot icon26/04/2022
Registered office address changed from 17 Liverpool Road Worthing West Sussex BN11 1SU England to Coastwise House 17 Liverpool Road Worthing West Sussex BN11 1SU on 2022-04-26
dot icon11/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon14/06/2021
Confirmation statement made on 2021-06-11 with updates
dot icon14/06/2021
Change of details for Mrs Wendy Green as a person with significant control on 2020-01-10
dot icon14/06/2021
Change of details for Mr Stephen Paul Green as a person with significant control on 2020-01-10
dot icon14/06/2021
Notification of Christopher Green as a person with significant control on 2020-01-10
dot icon21/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon17/06/2020
Confirmation statement made on 2020-06-11 with updates
dot icon03/03/2020
Change of share class name or designation
dot icon24/01/2020
Statement of capital following an allotment of shares on 2020-01-10
dot icon24/01/2020
Appointment of Mr Christopher Green as a director on 2020-01-10
dot icon17/01/2020
Director's details changed for Mr Stephen Paul Green on 2020-01-10
dot icon17/01/2020
Appointment of Mrs Wendy Green as a director on 2020-01-10
dot icon23/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon20/12/2019
Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH to 17 Liverpool Road Worthing West Sussex BN11 1SU on 2019-12-20
dot icon20/12/2019
Termination of appointment of Power Secretaries Limited as a secretary on 2019-12-19
dot icon25/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon15/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon18/09/2017
Micro company accounts made up to 2017-03-31
dot icon12/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon18/05/2015
Secretary's details changed for Power Secretaries Limited on 2015-05-13
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon15/12/2014
Secretary's details changed for Power Secretaries Limited on 2014-12-11
dot icon24/07/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/07/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon28/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/06/2009
Return made up to 11/06/09; full list of members
dot icon13/11/2008
Amended accounts made up to 2008-03-31
dot icon30/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/09/2008
Return made up to 09/07/08; full list of members
dot icon29/08/2008
Appointment terminated secretary power secretaries LTD
dot icon26/08/2008
Secretary appointed power secretaries LTD
dot icon15/06/2007
Accounting reference date shortened from 30/06/08 to 31/03/08
dot icon11/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
8.58K
-
0.00
40.12K
-
2022
4
21.92K
-
0.00
75.51K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Wendy Green
Director
10/01/2020 - Present
-
Mr Christopher Green
Director
10/01/2020 - Present
6
POWER SECRETARIES LIMITED
Corporate Secretary
11/06/2007 - 19/12/2019
112
POWER SECRETARIES LTD
Corporate Secretary
11/06/2007 - 11/06/2007
29
Mr Stephen Paul Green
Director
11/06/2007 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ARUN FORKTRUCKS LIMITED

ARUN FORKTRUCKS LIMITED is an(a) Active company incorporated on 11/06/2007 with the registered office located at Coastwise House, 17 Liverpool Road, Worthing, West Sussex BN11 1SU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARUN FORKTRUCKS LIMITED?

toggle

ARUN FORKTRUCKS LIMITED is currently Active. It was registered on 11/06/2007 .

Where is ARUN FORKTRUCKS LIMITED located?

toggle

ARUN FORKTRUCKS LIMITED is registered at Coastwise House, 17 Liverpool Road, Worthing, West Sussex BN11 1SU.

What does ARUN FORKTRUCKS LIMITED do?

toggle

ARUN FORKTRUCKS LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for ARUN FORKTRUCKS LIMITED?

toggle

The latest filing was on 10/02/2026: Registration of charge 062751060002, created on 2026-01-28.