MOORGATE FORKLIFTS LIMITED
Status | ACTIVE |
Company No. | 02064490 |
Category | Private Limited Company |
Incorporated | 15 Oct 1986 |
Age | 37 years, 6 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
MOORGATE FORKLIFTS LIMITED is an active private limited company with number 02064490. It was incorporated 37 years, 6 months, 20 days ago, on 15 October 1986. The company address is Brook House Brook House, Rothwell, Leeds, LS26 0JB, West Yorkshire.
Company Fillings
Confirmation statement with updates
Date: 30 Nov 2023
Action Date: 29 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-29
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 30 Nov 2022
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 29 Nov 2021
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-29
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 30 Nov 2020
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change person director company with change date
Date: 01 Feb 2018
Action Date: 17 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Linda Brook
Change date: 2018-01-17
Documents
Change person director company with change date
Date: 01 Feb 2018
Action Date: 17 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil John Brook
Change date: 2018-01-17
Documents
Change person secretary company with change date
Date: 01 Feb 2018
Action Date: 17 Jan 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Neil John Brook
Change date: 2018-01-17
Documents
Change person director company with change date
Date: 01 Feb 2018
Action Date: 17 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-17
Officer name: Mr Neil John Brook
Documents
Change person director company with change date
Date: 01 Feb 2018
Action Date: 17 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-17
Officer name: Mrs Linda Brook
Documents
Change person secretary company with change date
Date: 01 Feb 2018
Action Date: 17 Jan 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Neil John Brook
Change date: 2018-01-17
Documents
Change person secretary company with change date
Date: 15 Jan 2018
Action Date: 05 Jan 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-01-05
Officer name: Neil John Brook
Documents
Change person director company with change date
Date: 15 Jan 2018
Action Date: 05 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil John Brook
Change date: 2018-01-05
Documents
Change person director company with change date
Date: 15 Jan 2018
Action Date: 05 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-05
Officer name: Mrs Linda Brook
Documents
Confirmation statement with updates
Date: 30 Nov 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change person director company with change date
Date: 24 Jun 2015
Action Date: 23 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-23
Officer name: Neil John Brook
Documents
Change person director company with change date
Date: 24 Jun 2015
Action Date: 23 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Linda Brook
Change date: 2015-06-23
Documents
Change person secretary company with change date
Date: 24 Jun 2015
Action Date: 23 Jun 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Neil John Brook
Change date: 2015-06-23
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Termination director company with name
Date: 31 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Markall
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Appoint person director company with name
Date: 01 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Linda Brook
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2012
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 29 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-29
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 29 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-29
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2009
Action Date: 29 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-29
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 07 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 30 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 12 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 12/04/07 from: unit 5 moorfield industrial estate yeadon leeds west yorkshire LS19 7BN
Documents
Legacy
Date: 30 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 03 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 12 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/03; full list of members
Documents
Accounts with accounts type small
Date: 11 Aug 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 03 Jul 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 12 Dec 2002
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/02; full list of members
Documents
Accounts with accounts type small
Date: 09 Aug 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 04 Dec 2001
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/01; full list of members
Documents
Accounts with accounts type small
Date: 11 Jul 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 12 Dec 2000
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/00; full list of members
Documents
Accounts with accounts type small
Date: 08 Aug 2000
Action Date: 28 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-28
Documents
Legacy
Date: 14 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jan 2000
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/99; full list of members
Documents
Legacy
Date: 04 Jan 2000
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type small
Date: 18 Jun 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 10 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Dec 1998
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/98; full list of members
Documents
Legacy
Date: 08 Dec 1998
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 08 Dec 1998
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 24 Nov 1998
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 24 Nov 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Jul 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 24 Jun 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 07 Apr 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Jan 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 1997
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/97; full list of members
Documents
Legacy
Date: 30 Jul 1997
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 30 Jul 1997
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 24 Jul 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Jul 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 18 Jun 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 10 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/96; full list of members
Documents
Accounts with accounts type full
Date: 03 Sep 1996
Action Date: 28 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-28
Documents
Legacy
Date: 28 Aug 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/95; change of members
Documents
Legacy
Date: 13 Sep 1995
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 13 Sep 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
44 CHINGFORD MOUNT ROAD,LONDON,E4 9AB
Number: | 08981201 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 ELD ROAD,COVENTRY,CV6 5DB
Number: | 11597162 |
Status: | ACTIVE |
Category: | Private Limited Company |
326 UPPER ELMERS END ROAD,BECKENHAM,BR3 3HF
Number: | 11438766 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10145982 |
Status: | ACTIVE |
Category: | Private Limited Company |
33-35 WHALLEY ROAD,ACCRINGTON,BB5 1AS
Number: | 10961945 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
59 FORSET COURT,LONDON,W2 2RE
Number: | 11894561 |
Status: | ACTIVE |
Category: | Private Limited Company |