Morrison Fork Truck Services Limited

General information

Name:

Morrison Fork Truck Services Ltd

Office Address:

Unit3 Airfield Industrial Estate Blenheim Road DE6 1HA Ashbourne

Number: 06397495

Incorporation date: 2007-10-12

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 06397495 17 years ago, Morrison Fork Truck Services Limited is categorised as a Private Limited Company. The latest registration address is Unit3 Airfield Industrial Estate, Blenheim Road Ashbourne. This firm's declared SIC number is 33190 meaning Repair of other equipment. 2022-10-31 is the last time when account status updates were reported.

Since 2007-10-12, the firm has only been guided by 1 managing director: David M. who has been in charge of it for 17 years.

David M. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

David M.

Role: Director

Appointed: 12 October 2007

Latest update: 14 June 2024

People with significant control

David M.
Notified on 12 October 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 26 October 2023
Confirmation statement last made up date 12 October 2022
Annual Accounts 4 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 4 July 2013
Annual Accounts 1 September 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 1 September 2014
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 27 July 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 29 April 2016
Annual Accounts 22 March 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 22 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 2022-10-31
Annual Accounts
Start Date For Period Covered By Report 2022-11-01
End Date For Period Covered By Report 2023-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 2023-10-12 (CS01)
filed on: 10th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 33190 : Repair of other equipment
16
Company Age

Closest companies