Britannia Fork Trucks Limited

DataGardener
dissolved

Britannia Fork Trucks Limited

03841375Private Limited With Share Capital

Sfp 9 Ensign House Admirals Way, Marsh Walk, London, E149XQ
Incorporated

14/09/1999

Company Age

26 years

Directors

3

Employees

SIC Code

46140

Risk

Company Overview

Registration, classification & business activity

Britannia Fork Trucks Limited (03841375) is a private limited with share capital incorporated on 14/09/1999 (26 years old) and registered in london, E149XQ. The company operates under SIC code 46140 - agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Private Limited With Share Capital
SIC: 46140
Incorporated 14/09/1999
E149XQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

4

Shareholders

1

CCJs

Board of Directors

2
director
director

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

92
Gazette Dissolved Liquidation
Category:Gazette
Date:01-02-2020
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:01-11-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-06-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-11-2018
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:06-11-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-06-2018
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:31-01-2018
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:18-01-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:29-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:09-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2013
Legacy
Category:Mortgage
Date:07-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2012
Legacy
Category:Mortgage
Date:16-08-2012
Legacy
Category:Mortgage
Date:10-08-2012
Termination Director Company With Name
Category:Officers
Date:23-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2010
Legacy
Category:Mortgage
Date:06-11-2009
Legacy
Category:Mortgage
Date:06-11-2009
Legacy
Category:Mortgage
Date:06-11-2009
Legacy
Category:Mortgage
Date:04-11-2009
Legacy
Category:Mortgage
Date:24-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2009
Legacy
Category:Annual Return
Date:15-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2008
Legacy
Category:Annual Return
Date:22-09-2008
Memorandum Articles
Category:Incorporation
Date:25-10-2007
Legacy
Category:Capital
Date:25-10-2007
Resolution
Category:Resolution
Date:25-10-2007
Resolution
Category:Resolution
Date:25-10-2007
Resolution
Category:Resolution
Date:25-10-2007
Legacy
Category:Officers
Date:23-10-2007
Legacy
Category:Officers
Date:22-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2007
Legacy
Category:Annual Return
Date:14-09-2007
Legacy
Category:Officers
Date:26-07-2007
Legacy
Category:Address
Date:16-07-2007
Legacy
Category:Officers
Date:11-07-2007
Legacy
Category:Mortgage
Date:05-07-2007
Legacy
Category:Officers
Date:20-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2006
Legacy
Category:Annual Return
Date:12-10-2006
Legacy
Category:Officers
Date:12-10-2006
Legacy
Category:Annual Return
Date:13-10-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2005
Legacy
Category:Annual Return
Date:27-09-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-08-2004
Legacy
Category:Annual Return
Date:27-09-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2002
Legacy
Category:Annual Return
Date:25-09-2002
Legacy
Category:Mortgage
Date:08-08-2002
Legacy
Category:Annual Return
Date:10-10-2001
Accounts With Accounts Type Partial Exemption
Category:Accounts
Date:13-07-2001
Legacy
Category:Officers
Date:13-03-2001
Legacy
Category:Address
Date:20-12-2000
Legacy
Category:Capital
Date:28-11-2000
Legacy
Category:Annual Return
Date:16-10-2000
Resolution
Category:Resolution
Date:13-10-2000
Legacy
Category:Capital
Date:13-10-2000
Legacy
Category:Accounts
Date:24-12-1999
Legacy
Category:Mortgage
Date:21-12-1999
Legacy
Category:Officers
Date:15-09-1999
Legacy
Category:Officers
Date:15-09-1999
Legacy
Category:Officers
Date:15-09-1999
Legacy
Category:Officers
Date:15-09-1999
Legacy
Category:Officers
Date:15-09-1999
Legacy
Category:Address
Date:15-09-1999
Incorporation Company
Category:Incorporation
Date:14-09-1999

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2018
Filing Date26/09/2017
Latest Accounts31/12/2016

Trading Addresses

Sfp 9 Ensign House Admirals Way, Marsh Walk, London, E14 9Xq, E149XQRegistered
Bridgend Farmhouse, Hurstford Lane, Ashford, Kent, TN270ER

Contact

Sfp 9 Ensign House Admirals Way, Marsh Walk, London, E149XQ