Dunston
Gateshead
Tyne & Wear
NE11 9QQ
Director Name | Mr Gordon Edward Hartley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2012(9 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stone Cottage Farm Fishwick Bottoms Preston PR2 5AU |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr John Joisce |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Station Road Stannington Morpeth Northumberland NE61 6DT |
Secretary Name | Lisa Bosworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Shanklin Place Cramlington Northumberland NE23 8HA |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr David James Dougal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 October 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Green Close Stannington Morpeth Northumberland NE61 6PE |
Website | forkliftsolutions.info |
---|---|
Telephone | 0191 4611587 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit A Blenheim Place Gateshead Tyne And Wear NE11 9HF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
50 at £1 | Christopher James Forster 50.00% Ordinary |
---|---|
50 at £1 | Gordon Edward Hartley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £248,744 |
Cash | £93,055 |
Current Liabilities | £510,441 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 April 2023 (1 year ago) |
---|---|
Next Return Due | 21 April 2024 (0 days from now) |
4 August 2015 | Delivered on: 4 August 2015 Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Particulars: Deed of assignment. Outstanding |
---|---|
5 July 2013 | Delivered on: 10 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as unit a, blenheim place, halifax road, dunston, gateshead, tyne & wear more particularly described in a transfer dated 5 july 2013 made between (1) brytaflor & dunston furnishings limited and (2) forklift solutions limited.. Notification of addition to or amendment of charge. Outstanding |
26 June 2012 | Delivered on: 28 June 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 June 2012 | Delivered on: 27 June 2012 Persons entitled: Hsbc Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plant code: 100001, description: hyster H2.50XM, group: 4 whhel countrebalance, maker: hyster, model: H2.50XM, chassis: D177B20535S;. Plant code: 100003, description: hyster H2.50XM, group: 4 whhel countrebalance, maker: hyster, model: H2.50XM, chassis: D177B25312S; and. Plant code: 100004, description: hyster H2.00XM, group: 4 whhel countrebalance, maker: hyster, model: H2.00XM, chassis: H177B28410Y. (For details of all other chattels charged, please refer to the MG01 document) see image for full details. Outstanding |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
3 May 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
9 May 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
16 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
19 May 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
13 May 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 May 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
3 May 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
17 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 August 2015 | Registration of charge 047252310004, created on 4 August 2015 (30 pages) |
4 August 2015 | Registration of charge 047252310004, created on 4 August 2015 (30 pages) |
4 August 2015 | Registration of charge 047252310004, created on 4 August 2015 (30 pages) |
15 April 2015 | Register inspection address has been changed to Unit 2 Heaton Court, Scarisbrick Business Park Scarisbrick Ormskirk Lancashire L40 8HS (1 page) |
15 April 2015 | Register inspection address has been changed to Unit 2 Heaton Court, Scarisbrick Business Park Scarisbrick Ormskirk Lancashire L40 8HS (1 page) |
15 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
11 February 2014 | Registered office address changed from the Old Dairy Bassington Drive Cramlington Northumberland NE23 8AD on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from the Old Dairy Bassington Drive Cramlington Northumberland NE23 8AD on 11 February 2014 (1 page) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
10 July 2013 | Registration of charge 047252310003
|
10 July 2013 | Registration of charge 047252310003
|
1 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Appointment of Mr Gordon Edward Hartley as a director (2 pages) |
1 May 2013 | Appointment of Mr Gordon Edward Hartley as a director (2 pages) |
9 July 2012 | Termination of appointment of John Joisce as a director (2 pages) |
9 July 2012 | Termination of appointment of John Joisce as a director (2 pages) |
9 July 2012 | Registered office address changed from Dts Int Freight Terminal Nelson Park West Cramlington Northumberland NE23 1WG England on 9 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from Dts Int Freight Terminal Nelson Park West Cramlington Northumberland NE23 1WG England on 9 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from Dts Int Freight Terminal Nelson Park West Cramlington Northumberland NE23 1WG England on 9 July 2012 (2 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Termination of appointment of David Dougal as a secretary (1 page) |
3 November 2010 | Termination of appointment of David Dougal as a secretary (1 page) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Christopher James Forster on 7 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Christopher James Forster on 7 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Christopher James Forster on 7 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2009 | Annual return made up to 7 April 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 7 April 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 7 April 2009 with a full list of shareholders (3 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2009 | Capitals not rolled up (2 pages) |
2 July 2009 | Capitals not rolled up (2 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
26 September 2008 | Return made up to 07/04/08; full list of members (4 pages) |
26 September 2008 | Return made up to 07/04/08; full list of members (4 pages) |
25 September 2008 | Location of debenture register (1 page) |
25 September 2008 | Location of register of members (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from dts internation freight terminal nelson park west cramlington northumberland NE23 1WG (1 page) |
25 September 2008 | Location of register of members (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from dts internation freight terminal nelson park west cramlington northumberland NE23 1WG (1 page) |
25 September 2008 | Location of debenture register (1 page) |
17 June 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
17 June 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New secretary appointed (2 pages) |
18 January 2008 | New secretary appointed (2 pages) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Return made up to 07/04/07; full list of members (6 pages) |
16 January 2008 | Return made up to 07/04/07; full list of members (6 pages) |
15 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
15 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
7 January 2008 | Memorandum and Articles of Association (16 pages) |
7 January 2008 | Memorandum and Articles of Association (16 pages) |
31 December 2007 | Company name changed cramlington skip hire & waste di sposal services LIMITED\certificate issued on 31/12/07 (2 pages) |
31 December 2007 | Company name changed cramlington skip hire & waste di sposal services LIMITED\certificate issued on 31/12/07 (2 pages) |
19 November 2007 | Return made up to 07/04/04; full list of members
|
19 November 2007 | Return made up to 07/04/06; full list of members (6 pages) |
19 November 2007 | Return made up to 07/04/04; full list of members
|
19 November 2007 | Return made up to 07/04/05; full list of members (6 pages) |
26 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
26 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
27 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
27 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
10 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
10 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
12 June 2003 | Resolutions
|
12 June 2003 | Resolutions
|
18 April 2003 | Registered office changed on 18/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | New secretary appointed (2 pages) |
7 April 2003 | Incorporation (18 pages) |
7 April 2003 | Incorporation (18 pages) |