Company NamePc Fork Lift Truck Services Limited
DirectorsClaire Suzanne Clark and Philip Clark
Company StatusActive
Company Number08584491
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Claire Suzanne Clark
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bankside
The Watermark
Gateshead
Tyne And Wear
NE11 9SY
Director NameMr Philip Clark
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bankside
The Watermark
Gateshead
Tyne And Wear
NE11 9SY
Secretary NameClaire Suzanne Clark
NationalityBritish
StatusCurrent
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address15 Bankside
The Watermark
Gateshead
Tyne And Wear
NE11 9SY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressUnit 15 The Watermark
Bankside
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Claire Clark
50.00%
Ordinary
50 at £1Philip Clark
50.00%
Ordinary

Financials

Year2014
Net Worth£99,868
Cash£126,546
Current Liabilities£230,078

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Charges

15 May 2015Delivered on: 18 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Dudley social club, western terrace, dudley, cramlington.
Outstanding
12 February 2015Delivered on: 20 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
14 June 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
1 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
25 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
3 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
3 July 2017Notification of Claire Suzanne Clark as a person with significant control on 30 June 2016 (2 pages)
3 July 2017Notification of Philip Clark as a person with significant control on 30 June 2016 (2 pages)
3 July 2017Notification of Claire Suzanne Clark as a person with significant control on 30 June 2016 (2 pages)
3 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
3 July 2017Notification of Philip Clark as a person with significant control on 30 June 2016 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
13 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
18 August 2015Registration of a charge with Charles court order to extend. Charge code 085844910002, created on 15 May 2015 (43 pages)
18 August 2015Registration of a charge with Charles court order to extend. Charge code 085844910002, created on 15 May 2015 (43 pages)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
20 February 2015Registration of charge 085844910001, created on 12 February 2015 (44 pages)
20 February 2015Registration of charge 085844910001, created on 12 February 2015 (44 pages)
24 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
5 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
15 July 2013Appointment of Claire Suzanne Clark as a secretary (3 pages)
15 July 2013Appointment of Claire Suzanne Clark as a director (3 pages)
15 July 2013Current accounting period extended from 30 June 2014 to 31 July 2014 (1 page)
15 July 2013Appointment of Claire Suzanne Clark as a secretary (3 pages)
15 July 2013Appointment of Philip Clark as a director (3 pages)
15 July 2013Current accounting period extended from 30 June 2014 to 31 July 2014 (1 page)
15 July 2013Appointment of Philip Clark as a director (3 pages)
15 July 2013Appointment of Claire Suzanne Clark as a director (3 pages)
15 July 2013Statement of capital following an allotment of shares on 25 June 2013
  • GBP 100
(3 pages)
15 July 2013Statement of capital following an allotment of shares on 25 June 2013
  • GBP 100
(3 pages)
2 July 2013Termination of appointment of Barbara Kahan as a director (2 pages)
2 July 2013Termination of appointment of Barbara Kahan as a director (2 pages)
25 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(36 pages)
25 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(36 pages)