Ftm Fork Trucks Limited

General information

Name:

Ftm Fork Trucks Ltd

Office Address:

Ftm House 7 North Road Bridgend Industrial Estate CF31 3TP Bridgend

Number: 02007186

Incorporation date: 1986-04-07

Dissolution date: 2022-06-07

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 02007186 thirty eight years ago, Ftm Fork Trucks Limited had been a private limited company until 2022-06-07 - the time it was dissolved. The business last known office address was Ftm House 7 North Road, Bridgend Industrial Estate Bridgend. It has a history in registered name change. Previously it had three different names. Up to 2002 it was run under the name of Ftm Materials Handling and up to that point its company name was Forktruck Maintenance (south Wales).

Barry R. was the following firm's managing director, designated to this position on 1992-12-31.

Executives who had control over the firm were as follows: Kenneth D. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Barry R. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Ftm Fork Trucks Limited 2002-07-30
  • Ftm Materials Handling Limited 2002-04-24
  • Forktruck Maintenance (south Wales) Limited 1995-04-18
  • Ftm Liftrucks Limited 1986-04-07

Financial data based on annual reports

Company staff

Barry R.

Role: Secretary

Latest update: 14 November 2023

Barry R.

Role: Director

Appointed: 31 December 1992

Latest update: 14 November 2023

People with significant control

Kenneth D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Barry R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 14 January 2023
Confirmation statement last made up date 31 December 2021
Annual Accounts 25 October 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 25 October 2013
Annual Accounts 1 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 1 December 2014
Annual Accounts 1 June 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 1 June 2015
Annual Accounts 22 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 22 November 2016
Annual Accounts 22 May 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 22 May 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Officers Resolution
Free Download
Dormant company accounts reported for the period up to 2021/03/31 (AA)
filed on: 9th, September 2021
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
36
Company Age

Closest Companies - by postcode