C & D FORK TRUCKS LIMITED

Register to unlock more data on OkredoRegister

C & D FORK TRUCKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05173824

Incorporation date

07/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Building 15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire SG1 2FPCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2004)
dot icon03/03/2026
Second filing of the annual return made up to 2010-07-07
dot icon03/03/2026
Second filing of the annual return made up to 2011-07-07
dot icon03/03/2026
Second filing of the annual return made up to 2012-07-07
dot icon03/03/2026
Second filing of the annual return made up to 2013-07-07
dot icon03/03/2026
Second filing of the annual return made up to 2014-02-11
dot icon20/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon22/12/2025
Change of details for Jac Holdings (Hertfordshire) Limited as a person with significant control on 2024-02-01
dot icon15/10/2025
Total exemption full accounts made up to 2025-07-31
dot icon19/03/2025
Confirmation statement made on 2025-01-17 with updates
dot icon04/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon12/02/2024
Cessation of David Cooke as a person with significant control on 2024-02-01
dot icon12/02/2024
Cessation of John Cooke as a person with significant control on 2024-02-01
dot icon12/02/2024
Cessation of Richard Cooke as a person with significant control on 2024-02-01
dot icon12/02/2024
Notification of Jac Holdings (Hertfordshire) Limited as a person with significant control on 2024-02-01
dot icon31/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon17/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon16/03/2023
Director's details changed for Mr John Cooke on 2023-03-16
dot icon16/03/2023
Change of details for Mr David Cooke as a person with significant control on 2023-03-16
dot icon15/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon10/03/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon09/03/2023
Change of details for Mr Richard Cooke as a person with significant control on 2023-01-17
dot icon21/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with updates
dot icon07/01/2022
Director's details changed for Mr Richard Cooke on 2022-01-07
dot icon07/01/2022
Director's details changed for Mr David Cooke on 2022-01-07
dot icon06/12/2021
Appointment of Mr Richard Cooke as a director on 2021-11-26
dot icon06/12/2021
Appointment of Mr David Cooke as a director on 2021-11-26
dot icon18/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon13/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon06/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon06/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon07/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon21/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon27/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon08/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon06/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon02/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon07/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon04/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon24/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon21/01/2015
Statement of capital following an allotment of shares on 2014-12-01
dot icon24/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon11/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon25/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon26/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon26/07/2012
Registered office address changed from Building 15 Gateway 1000 Whittle Way Arlington Business Cetnre Stevenage Hertfordshire SG1 2FP England on 2012-07-26
dot icon25/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon27/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon27/07/2011
Registered office address changed from the Barn Warren Court 114 High Street Stevenage Hertfordshire SG1 3DW on 2011-07-27
dot icon22/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon06/08/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon06/08/2010
Director's details changed for John Cooke on 2009-10-01
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon27/04/2010
Registered office address changed from Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP on 2010-04-27
dot icon17/09/2009
Return made up to 07/07/09; full list of members
dot icon28/04/2009
Appointment terminated director and secretary anthony draper
dot icon20/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon22/08/2008
Return made up to 07/07/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon15/08/2007
Return made up to 06/07/07; full list of members
dot icon27/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon04/08/2006
Return made up to 07/07/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon15/07/2005
Return made up to 07/07/05; full list of members
dot icon04/08/2004
New director appointed
dot icon04/08/2004
New secretary appointed;new director appointed
dot icon04/08/2004
Secretary resigned
dot icon04/08/2004
Director resigned
dot icon27/07/2004
Resolutions
dot icon27/07/2004
Resolutions
dot icon27/07/2004
Resolutions
dot icon27/07/2004
Resolutions
dot icon27/07/2004
Resolutions
dot icon22/07/2004
Certificate of change of name
dot icon07/07/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* 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
31/07/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
2.45M
-
0.00
2.04M
-
2022
10
2.83M
-
0.00
1.61M
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Janet Eileen
Secretary
07/07/2004 - 20/07/2004
22
Cooke, David
Director
26/11/2021 - Present
7
Cooke, Richard
Director
26/11/2021 - Present
7
Hart, Sharon Ann
Director
07/07/2004 - 20/07/2004
66
Draper, Anthony Philip
Director
20/07/2004 - 24/02/2009
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About C & D FORK TRUCKS LIMITED

C & D FORK TRUCKS LIMITED is an(a) Active company incorporated on 07/07/2004 with the registered office located at Building 15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire SG1 2FP. There are currently 3 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 C & D FORK TRUCKS LIMITED?

toggle

C & D FORK TRUCKS LIMITED is currently Active. It was registered on 07/07/2004 .

Where is C & D FORK TRUCKS LIMITED located?

toggle

C & D FORK TRUCKS LIMITED is registered at Building 15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire SG1 2FP.

What does C & D FORK TRUCKS LIMITED do?

toggle

C & D FORK TRUCKS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for C & D FORK TRUCKS LIMITED?

toggle

The latest filing was on 03/03/2026: Second filing of the annual return made up to 2010-07-07.