Samuk Lift Trucks Limited

General information

Name:

Samuk Lift Trucks Ltd

Office Address:

Unit1-4 Knowle Hill Business Park Knowle Hill Hurley CV9 2JE Atherstone

Number: 08642631

Incorporation date: 2013-08-08

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

2013 signifies the establishment of Samuk Lift Trucks Limited, a company registered at Unit1-4 Knowle Hill Business Park Knowle Hill, Hurley in Atherstone. That would make 11 years Samuk Lift Trucks has existed in this business, as the company was started on 2013/08/08. The company's Companies House Registration Number is 08642631 and the company zip code is CV9 2JE. The company's official name switch from Cooper Materials Handling to Samuk Lift Trucks Limited occurred on 2013/12/10. The company's Standard Industrial Classification Code is 99999 which means Dormant Company. The firm's latest filed accounts documents describe the period up to 2022/06/30 and the most current annual confirmation statement was submitted on 2023/03/06.

According to the official data, this business is supervised by a solitary managing director: David A., who was formally appointed in 2019. That business had been directed by Alexander M. until July 2021. Additionally a different director, including David C. resigned 5 years ago.

  • Previous company's names
  • Samuk Lift Trucks Limited 2013-12-10
  • Cooper Materials Handling Limited 2013-08-08

Financial data based on annual reports

Company staff

David A.

Role: Director

Appointed: 06 March 2019

Latest update: 22 January 2024

People with significant control

Executives with significant control over the firm are: David A. has substantial control or influence over the company. The Forklift Company Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Atherstone at Knowle Hill, Hurley, CV9 2JE, Warwickshire and was registered as a PSC under the reg no 06625806.

David A.
Notified on 6 March 2019
Nature of control:
substantial control or influence
The Forklift Company Limited
Address: Unit 1-4 Knowle Hill Business Park Knowle Hill, Hurley, Atherstone, Warwickshire, CV9 2JE, United Kingdom
Legal authority Companies Avt 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 06625806
Notified on 6 March 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Alexander M.
Notified on 6 March 2019
Ceased on 19 July 2021
Nature of control:
substantial control or influence
David C.
Notified on 1 August 2016
Ceased on 6 March 2019
Nature of control:
substantial control or influence
Cooper Specialised Handling Limited
Address: Holly Farm Business Park Honiley, Kenilworth, Warwickshire, CV8 1NP, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 05354845
Notified on 31 July 2018
Ceased on 6 March 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Anthony R.
Notified on 1 August 2016
Ceased on 27 September 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 20 March 2024
Confirmation statement last made up date 06 March 2023
Annual Accounts 29 October 2014
Start Date For Period Covered By Report 08 August 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 October 2014
Annual Accounts 23 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 November 2015
Annual Accounts 7 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Wed, 6th Mar 2024 (CS01)
filed on: 14th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2015

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2016

Address:

1110 Elliott Court Coventry Business Park Herald Avenue

Post code:

CV5 6UB

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
10
Company Age

Closest Companies - by postcode