CHRIS SALES FORK LIFT TRUCK TRAINING LIMITED

Register to unlock more data on OkredoRegister

CHRIS SALES FORK LIFT TRUCK TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05944173

Incorporation date

22/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Parkside, Little Paxton, St. Neots, Cambridgeshire PE19 6NWCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2006)
dot icon17/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon06/10/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon13/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon03/10/2024
Register inspection address has been changed from Price Bailey Llp 1 Morleys Place Sawston Cambridge CB22 3TG United Kingdom to 4 Fenice Court Phoenix Business Park Eaton Socon St Neots Cambs PE19 8EP
dot icon02/10/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon10/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon02/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/10/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/09/2021
Confirmation statement made on 2021-09-22 with updates
dot icon04/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/09/2020
Register(s) moved to registered inspection location Price Bailey Llp 1 Morleys Place Sawston Cambridge CB22 3TG
dot icon30/09/2020
Register inspection address has been changed to Price Bailey Llp 1 Morleys Place Sawston Cambridge CB22 3TG
dot icon29/09/2020
Confirmation statement made on 2020-09-22 with updates
dot icon24/09/2020
Notification of James Alexander Bell as a person with significant control on 2020-04-23
dot icon24/09/2020
Cessation of Jane Margaret Sales as a person with significant control on 2020-04-23
dot icon24/09/2020
Notification of Daren Lee Happe as a person with significant control on 2020-04-23
dot icon14/09/2020
Termination of appointment of Jane Margaret Sales as a secretary on 2020-03-20
dot icon30/06/2020
Cessation of Christopher Aubrey Sales as a person with significant control on 2020-05-18
dot icon30/06/2020
Change of details for Mrs Jane Margaret Sales as a person with significant control on 2020-05-18
dot icon24/04/2020
Termination of appointment of Jane Margaret Sales as a director on 2020-03-20
dot icon16/04/2020
Appointment of Mr James Alexander Bell as a director on 2020-03-20
dot icon16/04/2020
Appointment of Mr Daren Lee Happe as a director on 2020-03-20
dot icon16/04/2020
Registered office address changed from 2 Edinburgh Avenue Sawston Cambridge CB22 3DP to 10 Parkside Little Paxton St. Neots Cambridgeshire PE19 6NW on 2020-04-16
dot icon01/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/10/2019
Confirmation statement made on 2019-09-22 with updates
dot icon03/10/2019
Termination of appointment of Christopher Aubrey Sales as a director on 2018-12-20
dot icon13/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/10/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/10/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon17/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon11/10/2010
Director's details changed for Mrs Jane Margaret Sales on 2010-09-22
dot icon11/10/2010
Secretary's details changed for Mrs Jane Margaret Sales on 2010-09-22
dot icon11/10/2010
Director's details changed for Mr Christopher Aubrey Sales on 2010-09-22
dot icon11/10/2010
Registered office address changed from 2 Welcome Edinburgh Avenue Sawston Cambs CB22 4DP England on 2010-10-11
dot icon14/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon06/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/10/2008
Return made up to 22/09/08; full list of members
dot icon06/10/2008
Registered office changed on 06/10/2008 from welcome 2 edinburgh avenue sawston cambs CB2 4DP
dot icon06/10/2008
Director and secretary's change of particulars / jane sales / 06/10/2008
dot icon06/10/2008
Director's change of particulars / christopher sales / 06/10/2008
dot icon01/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon15/10/2007
Return made up to 22/09/07; full list of members
dot icon05/10/2006
Ad 26/09/06--------- £ si 99@1=99 £ ic 1/100
dot icon05/10/2006
New director appointed
dot icon05/10/2006
New secretary appointed;new director appointed
dot icon05/10/2006
Registered office changed on 05/10/06 from: 3 morley's place sawston cambridge CB2 4TG
dot icon25/09/2006
Director resigned
dot icon25/09/2006
Secretary resigned
dot icon22/09/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

4
2023
change arrow icon-3.87 % *

* during past year

Cash in Bank

£17,188.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
14.59K
-
0.00
19.50K
-
2022
3
18.98K
-
0.00
17.88K
-
2023
4
19.04K
-
0.00
17.19K
-
2023
4
19.04K
-
0.00
17.19K
-

Employees

2023

Employees

4 Ascended33 % *

Net Assets(GBP)

19.04K £Ascended0.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.19K £Descended-3.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, James Alexander
Director
20/03/2020 - Present
1
Happe, Daren Lee
Director
20/03/2020 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHRIS SALES FORK LIFT TRUCK TRAINING LIMITED

CHRIS SALES FORK LIFT TRUCK TRAINING LIMITED is an(a) Active company incorporated on 22/09/2006 with the registered office located at 10 Parkside, Little Paxton, St. Neots, Cambridgeshire PE19 6NW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRIS SALES FORK LIFT TRUCK TRAINING LIMITED?

toggle

CHRIS SALES FORK LIFT TRUCK TRAINING LIMITED is currently Active. It was registered on 22/09/2006 .

Where is CHRIS SALES FORK LIFT TRUCK TRAINING LIMITED located?

toggle

CHRIS SALES FORK LIFT TRUCK TRAINING LIMITED is registered at 10 Parkside, Little Paxton, St. Neots, Cambridgeshire PE19 6NW.

What does CHRIS SALES FORK LIFT TRUCK TRAINING LIMITED do?

toggle

CHRIS SALES FORK LIFT TRUCK TRAINING LIMITED operates in the Other service activities incidental to land transportation n.e.c. (52.21/9 - SIC 2007) sector.

How many employees does CHRIS SALES FORK LIFT TRUCK TRAINING LIMITED have?

toggle

CHRIS SALES FORK LIFT TRUCK TRAINING LIMITED had 4 employees in 2023.

What is the latest filing for CHRIS SALES FORK LIFT TRUCK TRAINING LIMITED?

toggle

The latest filing was on 17/04/2026: Total exemption full accounts made up to 2025-09-30.