Eastern Forklift Trucks Ltd

DataGardener
eastern forklift trucks ltd
live
Small

Eastern Forklift Trucks Ltd

08129462Private Limited With Share Capital

Toseland House Cranford Road, Burton Latimer, Kettering, NN155TB
Incorporated

04/07/2012

Company Age

13 years

Directors

5

Employees

30

SIC Code

77390

Risk

very low risk

Company Overview

Registration, classification & business activity

Eastern Forklift Trucks Ltd (08129462) is a private limited with share capital incorporated on 04/07/2012 (13 years old) and registered in kettering, NN155TB. The company operates under SIC code 77390 - renting and leasing of other machinery, equipment and tangible goods n.e.c..

East anglia's premier forklift truck specialist for all your material handling equipment needs...new and used sales, lease and rental, servicing and repairs and operator training. official dealer for mitsubishi lift trucks, byd, bauman sideloaders and polaris/goupil electric & hybrid utility vehicle...

Private Limited With Share Capital
SIC: 77390
Small
Incorporated 04/07/2012
NN155TB
30 employees

Financial Overview

Total Assets

£6.34M

Liabilities

£3.61M

Net Assets

£2.73M

Est. Turnover

£5.71M

AI Estimated
Unreported
Cash

£913.9K

Key Metrics

30

Employees

5

Directors

1

Shareholders

Board of Directors

4

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

64
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-10-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2025
Change Person Secretary Company With Change Date
Category:Officers
Date:09-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:10-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-11-2018
Capital Cancellation Shares
Category:Capital
Date:22-10-2018
Resolution
Category:Resolution
Date:09-10-2018
Capital Return Purchase Own Shares
Category:Capital
Date:09-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2017
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:26-07-2017
Resolution
Category:Resolution
Date:26-07-2017
Legacy
Category:Capital
Date:11-07-2017
Legacy
Category:Insolvency
Date:11-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-02-2014
Capital Allotment Shares
Category:Capital
Date:20-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:05-10-2012
Legacy
Category:Mortgage
Date:04-10-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:10-09-2012
Incorporation Company
Category:Incorporation
Date:04-07-2012

Import / Export

Imports
12 Months4
60 Months31
Exports
12 Months3
60 Months14

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date28/04/2025
Latest Accounts30/09/2024

Trading Addresses

Toseland House, Cranford Road, Burton Latimer, Kettering, NN155TBRegistered

Contact

01284725599
info@easternflt.compurchase@easternflt.com
easternflt.com
Toseland House Cranford Road, Burton Latimer, Kettering, NN155TB