Newcastle Upon Tyne
NE6 4LT
Director Name | Jonathan Leslie Gill |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2005(6 years, 9 months after company formation) |
Appointment Duration | 19 years |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Bel House Fisher Street Newcastle Upon Tyne NE6 4LT |
Secretary Name | Lynda Whent |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 2006(7 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Senior Accounts Clerk |
Correspondence Address | Bel House Fisher Street Newcastle Upon Tyne NE6 4LT |
Director Name | Kevin Brendan Lyons |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 April 2003) |
Role | Company Director |
Correspondence Address | Tynedale Ashbrooke Grange Ashbrooke Sunderland Tyne & Wear SR2 7TR |
Director Name | Mr Jack Mortimer |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodburn Lodge 303 Coniscliffe Road Darlington County Durham DL3 8AA |
Secretary Name | Mr Jack Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodburn Lodge 303 Coniscliffe Road Darlington County Durham DL3 8AA |
Secretary Name | Darren Richard Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2004) |
Role | Finance Manager |
Correspondence Address | 1 Hadrona Close Biddick Woods Houghton Le Spring County Durham DH4 7TX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 10 July 1998(2 days after company formation) |
Appointment Duration | 3 weeks (resigned 31 July 1998) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1998(2 days after company formation) |
Appointment Duration | 3 weeks (resigned 31 July 1998) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Website | www.atlanticforklifts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01928 561690 |
Telephone region | Runcorn |
Registered Address | Bel House Fisher Street Newcastle Upon Tyne NE6 4LT |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Walkergate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
619.4k at £1 | Servace LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £869,743 |
Current Liabilities | £546,184 |
Latest Accounts | 29 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 October |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months from now) |
13 June 2007 | Delivered on: 16 June 2007 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
17 September 2001 | Delivered on: 20 September 2001 Satisfied on: 11 June 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 August 2023 | Confirmation statement made on 8 July 2023 with updates (4 pages) |
---|---|
27 July 2023 | Total exemption full accounts made up to 29 October 2022 (10 pages) |
29 October 2022 | Total exemption full accounts made up to 29 October 2021 (11 pages) |
10 August 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 29 October 2020 (12 pages) |
3 August 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
29 July 2021 | Previous accounting period shortened from 30 October 2020 to 29 October 2020 (1 page) |
10 March 2021 | Secretary's details changed for Lynda Whent on 10 March 2021 (1 page) |
10 March 2021 | Change of details for Mr Leslie Walter Gill as a person with significant control on 10 March 2021 (2 pages) |
10 March 2021 | Director's details changed for Mr Leslie Walter Gill on 10 March 2021 (2 pages) |
10 March 2021 | Director's details changed for Jonathan Leslie Gill on 10 March 2021 (2 pages) |
25 November 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
8 July 2020 | Confirmation statement made on 8 July 2020 with updates (3 pages) |
19 November 2019 | Director's details changed for Mr Leslie Walter Gill on 19 November 2019 (2 pages) |
19 November 2019 | Secretary's details changed for Lynda Whent on 19 November 2019 (1 page) |
19 November 2019 | Change of details for Mr Leslie Walter Gill as a person with significant control on 19 November 2019 (2 pages) |
19 November 2019 | Director's details changed for Mr Leslie Walter Gill on 19 November 2019 (2 pages) |
31 October 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
31 July 2019 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page) |
8 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
30 May 2019 | Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP to Bel House Fisher Street Newcastle upon Tyne NE6 4LT on 30 May 2019 (1 page) |
20 August 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
16 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
12 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
6 July 2016 | Director's details changed for Jonathan Leslie Gill on 15 January 2016 (2 pages) |
6 July 2016 | Director's details changed for Jonathan Leslie Gill on 15 January 2016 (2 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
16 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
18 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
9 January 2013 | Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
9 January 2013 | Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Accounts for a small company made up to 30 April 2011 (9 pages) |
6 February 2012 | Accounts for a small company made up to 30 April 2011 (9 pages) |
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (9 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (9 pages) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Leslie Walter Gill on 8 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Leslie Walter Gill on 8 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Leslie Walter Gill on 8 July 2010 (2 pages) |
15 February 2010 | Accounts for a small company made up to 30 April 2009 (9 pages) |
15 February 2010 | Accounts for a small company made up to 30 April 2009 (9 pages) |
30 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
11 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 April 2009 | Accounts for a small company made up to 30 April 2008 (9 pages) |
5 April 2009 | Accounts for a small company made up to 30 April 2008 (9 pages) |
30 July 2008 | Accounts for a small company made up to 30 April 2007 (9 pages) |
30 July 2008 | Accounts for a small company made up to 30 April 2007 (9 pages) |
24 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
24 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
21 October 2007 | Accounts for a small company made up to 31 December 2005 (9 pages) |
21 October 2007 | Accounts for a small company made up to 31 December 2005 (9 pages) |
13 September 2007 | Return made up to 08/07/07; full list of members (2 pages) |
13 September 2007 | Return made up to 08/07/07; full list of members (2 pages) |
16 June 2007 | Particulars of mortgage/charge (4 pages) |
16 June 2007 | Particulars of mortgage/charge (4 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
18 January 2007 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
18 January 2007 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
27 November 2006 | Accounts for a small company made up to 31 December 2004 (9 pages) |
27 November 2006 | Accounts for a small company made up to 31 December 2004 (9 pages) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Return made up to 08/07/06; full list of members (2 pages) |
16 August 2006 | Return made up to 08/07/06; full list of members (2 pages) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | New secretary appointed (2 pages) |
4 February 2006 | Accounts for a small company made up to 31 December 2003 (9 pages) |
4 February 2006 | Accounts for a small company made up to 31 December 2003 (9 pages) |
23 September 2005 | Return made up to 08/07/05; full list of members
|
23 September 2005 | Return made up to 08/07/05; full list of members
|
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
23 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
23 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
1 June 2004 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
1 June 2004 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
25 October 2003 | Return made up to 08/07/03; full list of members
|
25 October 2003 | New secretary appointed (2 pages) |
25 October 2003 | New secretary appointed (2 pages) |
25 October 2003 | Return made up to 08/07/03; full list of members
|
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
18 May 2003 | Resolutions
|
18 May 2003 | Secretary resigned (1 page) |
18 May 2003 | Resolutions
|
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Secretary resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
20 December 2002 | Registered office changed on 20/12/02 from: watson burton 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page) |
20 December 2002 | Registered office changed on 20/12/02 from: watson burton 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page) |
4 September 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
9 July 2002 | Return made up to 08/07/02; full list of members (7 pages) |
9 July 2002 | Return made up to 08/07/02; full list of members (7 pages) |
20 September 2001 | Particulars of mortgage/charge (2 pages) |
20 September 2001 | Particulars of mortgage/charge (2 pages) |
17 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
17 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
5 September 2000 | Return made up to 08/07/00; full list of members (6 pages) |
5 September 2000 | Return made up to 08/07/00; full list of members (6 pages) |
18 April 2000 | Company name changed fork trucks (north west) LIMITED\certificate issued on 19/04/00 (2 pages) |
18 April 2000 | Company name changed fork trucks (north west) LIMITED\certificate issued on 19/04/00 (2 pages) |
15 March 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
15 March 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
4 March 2000 | Company name changed officehigh LIMITED\certificate issued on 06/03/00 (2 pages) |
4 March 2000 | Company name changed officehigh LIMITED\certificate issued on 06/03/00 (2 pages) |
22 February 2000 | Ad 31/07/98--------- £ si 619394@1 (2 pages) |
22 February 2000 | Ad 31/07/98--------- £ si 619394@1 (2 pages) |
10 August 1999 | Return made up to 08/07/99; full list of members
|
10 August 1999 | Return made up to 08/07/99; full list of members
|
14 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
10 August 1998 | Resolutions
|
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Resolutions
|
10 August 1998 | Director resigned (1 page) |
10 August 1998 | £ nc 100/620000 31/07/98 (1 page) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | £ nc 100/620000 31/07/98 (1 page) |
10 August 1998 | Secretary resigned (1 page) |
25 July 1998 | Director resigned (1 page) |
25 July 1998 | New secretary appointed (2 pages) |
25 July 1998 | New director appointed (2 pages) |
25 July 1998 | New director appointed (2 pages) |
25 July 1998 | Secretary resigned (1 page) |
25 July 1998 | Registered office changed on 25/07/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
25 July 1998 | Secretary resigned (1 page) |
25 July 1998 | Director resigned (1 page) |
25 July 1998 | Registered office changed on 25/07/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
25 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | Incorporation (12 pages) |
8 July 1998 | Incorporation (12 pages) |