Kent Forklift Training Limited

General information

Name:

Kent Forklift Training Ltd

Office Address:

7 The Broadway CT10 2AD Broadstairs

Number: 07730588

Incorporation date: 2011-08-05

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kent Forklift Training began its operations in the year 2011 as a Private Limited Company under the following Company Registration No.: 07730588. This particular company has been operating for thirteen years and it's currently active. This firm's headquarters is based in Broadstairs at 7 The Broadway. You can also locate the company using its postal code : CT10 2AD. This firm's Standard Industrial Classification Code is 85590 meaning Other education not elsewhere classified. 31st August 2022 is the last time when company accounts were filed.

When it comes to the limited company, just about all of director's assignments have so far been met by Stuart A. who was formally appointed in 2011 in August.

Stuart A. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Stuart A.

Role: Director

Appointed: 05 August 2011

Latest update: 23 April 2024

People with significant control

Stuart A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lisa A.
Notified on 1 December 2016
Ceased on 20 November 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 20 September 2024
Confirmation statement last made up date 06 September 2023
Annual Accounts 25 April 2014
Start Date For Period Covered By Report 2012-09-01
Date Approval Accounts 25 April 2014
Annual Accounts 17 November 2014
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 17 November 2014
Annual Accounts 28 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 28 May 2016
Annual Accounts 27 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 27 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts 11th April 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 11th April 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/08/31 (AA)
filed on: 19th, February 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Monkton House 124 High Street

Post code:

CT11 9UA

City / Town:

Ramsgate

Accountant/Auditor,
2012

Name:

Millen Necker Ramsgate Ltd

Address:

Monkton House 124 High Street

Post code:

CT11 9UA

City / Town:

Ramsgate

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies