Company NameFork Lift Hire Limited
DirectorCarmel Frances Swift
Company StatusActive
Company Number06709184
CategoryPrivate Limited Company
Incorporation Date26 September 2008(15 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Secretary NameIan Raymond Foxall
NationalityBritish
StatusCurrent
Appointed26 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressEllisam House Purfleet Industrial Park
South Ockenden
Essex
RM15 4YD
Director NameMrs Carmel Frances Swift
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2016(8 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressEllisam House Purfleet Industrial Park
South Ockenden
Essex
RM15 4YD
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
StatusResigned
Appointed26 September 2008(same day as company formation)
RoleCompany Director/Solicitor
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Director NameMr David Michael Woods
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEllisam House Purfleet Industrial Park
South Ockenden
Essex
RM15 4YD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 September 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteacclaimhandling.co.uk
Telephone01708 861414
Telephone regionRomford

Location

Registered AddressEllisam House
Purfleet Industrial Park
South Ockenden
Essex
RM15 4YD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardAveley and Uplands
Built Up AreaAveley
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Ellisam Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

4 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
26 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
27 September 2022Change of details for Ms Carmel Frances Swift as a person with significant control on 26 September 2022 (2 pages)
27 September 2022Director's details changed for Ms Carmel Frances Swift on 26 September 2022 (2 pages)
22 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
21 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
28 October 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
23 November 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
25 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
9 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
26 September 2018Notification of Carmel Frances Swift as a person with significant control on 26 September 2018 (2 pages)
26 September 2018Cessation of David Michael Woods as a person with significant control on 26 September 2018 (1 page)
26 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
16 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
30 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
8 February 2017Termination of appointment of David Michael Woods as a director on 28 November 2016 (1 page)
8 February 2017Termination of appointment of David Michael Woods as a director on 28 November 2016 (1 page)
1 February 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
1 February 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
8 November 2016Appointment of Ms Carmel Frances Swift as a director on 7 November 2016 (2 pages)
8 November 2016Appointment of Ms Carmel Frances Swift as a director on 7 November 2016 (2 pages)
7 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
23 November 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
23 November 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
20 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
20 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
10 November 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
10 November 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
22 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
22 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
13 December 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
13 December 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
10 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
10 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
18 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
18 October 2012Secretary's details changed for Ian Raymond Foxall on 18 October 2012 (1 page)
18 October 2012Secretary's details changed for Ian Raymond Foxall on 18 October 2012 (1 page)
18 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
24 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
24 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
26 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
27 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
27 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
30 October 2009Director's details changed for David Michael Woods on 1 October 2009 (2 pages)
30 October 2009Director's details changed for David Michael Woods on 1 October 2009 (2 pages)
30 October 2009Director's details changed for David Michael Woods on 1 October 2009 (2 pages)
24 September 2009Return made up to 24/09/09; full list of members (3 pages)
24 September 2009Return made up to 24/09/09; full list of members (3 pages)
28 October 2008Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page)
28 October 2008Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page)
29 September 2008Director appointed david michael woods (1 page)
29 September 2008Director appointed david michael woods (1 page)
29 September 2008Registered office changed on 29/09/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
29 September 2008Registered office changed on 29/09/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
26 September 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
26 September 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
26 September 2008Appointment terminated director john cowdry (1 page)
26 September 2008Appointment terminated director john cowdry (1 page)
26 September 2008Secretary appointed ian foxall (1 page)
26 September 2008Incorporation (31 pages)
26 September 2008Incorporation (31 pages)
26 September 2008Secretary appointed ian foxall (1 page)