City Forklift Trucks Limited

General information

Name:

City Forklift Trucks Ltd

Office Address:

C/o Pearson & Associates Suite E Canal Wharf Eshton Road, Gargrave BD23 3SE Skipton

Number: 04221443

Incorporation date: 2001-05-22

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at C/o Pearson & Associates Suite E Canal Wharf, Skipton BD23 3SE City Forklift Trucks Limited is categorised as a Private Limited Company registered under the 04221443 Companies House Reg No. This company was founded 23 years ago. The company's Standard Industrial Classification Code is 33170, that means Repair and maintenance of other transport equipment n.e.c.. City Forklift Trucks Ltd filed its account information for the financial year up to 2022-09-30. Its latest confirmation statement was submitted on 2023-08-19.

City Forklift Trucks Ltd is a small-sized vehicle operator with the licence number OB1105069. The firm has one transport operating centre in the country. In their subsidiary in Bradford on Fireclay Business Park, 2 machines and 1 trailer are available.

The limited company owes its achievements and constant progress to a group of four directors, specifically Michelle S., Stephen H., Joan H. and Stephen H., who have been controlling the company since 2021-12-01. Moreover, the director's assignments are often aided with by a secretary - Joan H., who was officially appointed by this limited company on 2001-05-31.

Financial data based on annual reports

Company staff

Michelle S.

Role: Director

Appointed: 01 December 2021

Latest update: 24 March 2024

Stephen H.

Role: Director

Appointed: 01 May 2013

Latest update: 24 March 2024

Joan H.

Role: Secretary

Appointed: 31 May 2001

Latest update: 24 March 2024

Joan H.

Role: Director

Appointed: 31 May 2001

Latest update: 24 March 2024

Stephen H.

Role: Director

Appointed: 31 May 2001

Latest update: 24 March 2024

People with significant control

Executives who control the firm include: Michelle S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michelle S.
Notified on 19 August 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steve H.
Notified on 6 April 2016
Ceased on 19 August 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joan H.
Notified on 6 April 2016
Ceased on 19 August 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 02 September 2024
Confirmation statement last made up date 19 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 12 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 12 June 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 27 June 2016
Annual Accounts 27 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 27 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts 30 January 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 30 January 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2017
Annual Accounts 16 June 2014
Date Approval Accounts 16 June 2014

Company Vehicle Operator Data

Unit 16

Address

Fireclay Business Park , Thornton Road , Thornton

City

Bradford

Postal code

BD13 3QG

No. of Vehicles

2

No. of Trailers

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th September 2022 (AA)
filed on: 15th, June 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 33170 : Repair and maintenance of other transport equipment n.e.c.
22
Company Age

Closest companies