CONSOLIDATED FORK TRUCK SERVICES LIMITED

Register to unlock more data on OkredoRegister

CONSOLIDATED FORK TRUCK SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04338187

Incorporation date

11/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

34b Kingfisher Court, Newbury RG14 5SJCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2001)
dot icon27/11/2025
Confirmation statement made on 2025-11-25 with updates
dot icon26/11/2025
Director's details changed for Mr David Anthony Goss on 2025-11-25
dot icon26/11/2025
Change of details for Uk Material Handling Association Limited as a person with significant control on 2025-11-26
dot icon15/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/12/2024
Termination of appointment of Geoffrey Robert William Martin as a director on 2024-12-09
dot icon10/12/2024
Termination of appointment of Derek Neville Martin as a director on 2024-12-09
dot icon10/12/2024
Termination of appointment of Mike Knowles as a director on 2024-12-09
dot icon09/12/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon26/09/2024
Termination of appointment of David John Charles Callis as a director on 2024-07-26
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/08/2024
Termination of appointment of Timothy Mark Waples as a director on 2024-07-31
dot icon01/07/2024
Termination of appointment of Cameron David William Burnett as a director on 2024-06-30
dot icon01/07/2024
Appointment of Mr Robert Paul Fisher as a director on 2024-07-01
dot icon19/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon20/12/2023
Director's details changed for Mr Timothy Mark Waples on 2023-12-20
dot icon07/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon16/11/2023
Appointment of Mr Cameron David William Burnett as a director on 2023-11-14
dot icon13/06/2023
Registered office address changed from 5-7 High Street Sunninghill Ascot Berkshire SL5 9NQ to 34B Kingfisher Court Newbury RG14 5SJ on 2023-06-13
dot icon07/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon12/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/04/2022
Memorandum and Articles of Association
dot icon09/04/2022
Resolutions
dot icon07/04/2022
Notification of Uk Material Handling Association Limited as a person with significant control on 2022-04-01
dot icon07/04/2022
Withdrawal of a person with significant control statement on 2022-04-07
dot icon09/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon12/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/02/2021
Termination of appointment of James Lawther Fullerton Clark as a secretary on 2021-01-01
dot icon25/01/2021
Confirmation statement made on 2020-11-25 with no updates
dot icon14/12/2020
Appointment of Mr David Anthony Goss as a director on 2020-12-10
dot icon14/12/2020
Appointment of Mr Timothy Mark Waples as a director on 2020-12-10
dot icon27/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon06/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon27/11/2017
Termination of appointment of Mike Mathias as a director on 2017-05-24
dot icon23/11/2017
Termination of appointment of Peter John Harvey as a director on 2017-11-13
dot icon23/11/2017
Appointment of Mr Derek Neville Martin as a director on 2017-11-13
dot icon09/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/02/2017
Appointment of Mr David Callis as a director on 2017-02-09
dot icon08/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon01/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon26/11/2015
Termination of appointment of Steve Stewart as a director on 2015-10-14
dot icon26/11/2015
Appointment of Mr Mike Knowles as a director on 2015-10-14
dot icon06/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/03/2015
Appointment of Mr Peter Harvey as a director on 2015-01-06
dot icon04/03/2015
Termination of appointment of Richard John Hayes as a director on 2015-01-06
dot icon01/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon01/12/2014
Appointment of Mr Steve Stewart as a director on 2014-06-01
dot icon07/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon29/07/2013
Termination of appointment of Simon Emery as a director
dot icon17/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/05/2013
Appointment of Mr Mike Mathias as a director
dot icon30/05/2013
Termination of appointment of William Goodwin as a director
dot icon18/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon29/05/2012
Appointment of Mr Geoffrey Robert William Martin as a director
dot icon29/05/2012
Termination of appointment of Paul Nichol as a director
dot icon11/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon06/12/2010
Appointment of Mr Paul Johnson Nichol as a director
dot icon06/12/2010
Termination of appointment of John Chappell as a director
dot icon27/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/04/2010
Termination of appointment of Stephen Hodkinson as a director
dot icon04/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon04/12/2009
Director's details changed for Mr Richard John Hayes on 2009-12-01
dot icon04/12/2009
Director's details changed for John Chappell on 2009-12-01
dot icon04/12/2009
Director's details changed for William Goodwin on 2009-12-01
dot icon04/12/2009
Director's details changed for Simon Emery on 2009-12-01
dot icon20/08/2009
Director appointed william goodwin
dot icon22/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/12/2008
Director appointed simon emery
dot icon05/12/2008
Director appointed john chappell logged form
dot icon02/12/2008
Return made up to 25/11/08; full list of members
dot icon02/12/2008
Appointment terminated director brian tyrer
dot icon07/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/12/2007
Director resigned
dot icon06/12/2007
Return made up to 25/11/07; full list of members
dot icon08/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/04/2007
New director appointed
dot icon23/01/2007
Director resigned
dot icon28/11/2006
Return made up to 25/11/06; full list of members
dot icon07/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/03/2006
Director resigned
dot icon02/03/2006
New director appointed
dot icon25/11/2005
Return made up to 25/11/05; full list of members
dot icon07/10/2005
Director resigned
dot icon07/10/2005
New director appointed
dot icon20/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/12/2004
Return made up to 11/12/04; full list of members
dot icon06/07/2004
New secretary appointed
dot icon06/07/2004
Secretary resigned
dot icon01/06/2004
New director appointed
dot icon01/06/2004
Director resigned
dot icon30/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/01/2004
Ad 17/12/03--------- £ si 20000@1=20000 £ ic 2/20002
dot icon06/01/2004
Nc inc already adjusted 17/12/03
dot icon06/01/2004
Resolutions
dot icon19/12/2003
Return made up to 11/12/03; full list of members
dot icon30/10/2003
Secretary resigned;director resigned
dot icon20/10/2003
New secretary appointed;new director appointed
dot icon07/09/2003
Secretary's particulars changed;director's particulars changed
dot icon12/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/03/2003
Certificate of change of name
dot icon25/01/2003
New director appointed
dot icon16/01/2003
Return made up to 11/12/02; full list of members
dot icon16/01/2003
Registered office changed on 16/01/03 from: scammell house 9 high street ascot berkshire SL5 7JF
dot icon16/01/2003
New director appointed
dot icon29/05/2002
Ad 23/05/02--------- £ si 1@1=1 £ ic 1/2
dot icon10/05/2002
Registered office changed on 10/05/02 from: the glassmill 1 battersea bridge road london SW11 3BZ
dot icon10/05/2002
Secretary resigned
dot icon10/05/2002
Director resigned
dot icon10/05/2002
New secretary appointed;new director appointed
dot icon10/05/2002
New director appointed
dot icon11/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waples, Timothy Mark
Director
10/12/2020 - 31/07/2024
10
Goss, David Anthony
Director
10/12/2020 - Present
6
Mr Robert Paul Fisher
Director
01/07/2024 - Present
7
Callis, David John Charles
Director
09/02/2017 - 26/07/2024
1
Martin, Derek Neville
Director
13/11/2017 - 09/12/2024
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSOLIDATED FORK TRUCK SERVICES LIMITED

CONSOLIDATED FORK TRUCK SERVICES LIMITED is an(a) Active company incorporated on 11/12/2001 with the registered office located at 34b Kingfisher Court, Newbury RG14 5SJ. There are currently 2 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 CONSOLIDATED FORK TRUCK SERVICES LIMITED?

toggle

CONSOLIDATED FORK TRUCK SERVICES LIMITED is currently Active. It was registered on 11/12/2001 .

Where is CONSOLIDATED FORK TRUCK SERVICES LIMITED located?

toggle

CONSOLIDATED FORK TRUCK SERVICES LIMITED is registered at 34b Kingfisher Court, Newbury RG14 5SJ.

What does CONSOLIDATED FORK TRUCK SERVICES LIMITED do?

toggle

CONSOLIDATED FORK TRUCK SERVICES LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for CONSOLIDATED FORK TRUCK SERVICES LIMITED?

toggle

The latest filing was on 27/11/2025: Confirmation statement made on 2025-11-25 with updates.