Fork Ltd

DataGardener
fork ltd
in liquidation
Micro

Fork Ltd

03841032Private Limited With Share Capital

C/O Bridgestones Limited, 125/127 Union Street, Oldham, OL11TE
Incorporated

14/09/1999

Company Age

26 years

Directors

4

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Fork Ltd (03841032) is a private limited with share capital incorporated on 14/09/1999 (26 years old) and registered in oldham, OL11TE. The company operates under SIC code 82990 - other business support service activities n.e.c..

Fork is a design studio run by james kindred. with 20 years of agency and creative experience, i specialise in helping smes and startups with naming, brand development, packaging and digital design.clients include:big drop brewing co. tech east, magnox, thorpeness & aldeburgh hotels, gough hotels, s...

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 14/09/1999
OL11TE

Financial Overview

Total Assets

£271.8K

Liabilities

£3.9K

Net Assets

£267.9K

Cash

£0

Key Metrics

4

Directors

3

Shareholders

Board of Directors

3

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

82
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-12-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:22-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-11-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-11-2023
Resolution
Category:Resolution
Date:06-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-09-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-07-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-09-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:05-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:14-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-11-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-01-2009
Legacy
Category:Annual Return
Date:01-10-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2008
Legacy
Category:Annual Return
Date:23-10-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-02-2007
Legacy
Category:Annual Return
Date:31-10-2006
Legacy
Category:Officers
Date:31-10-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2005
Legacy
Category:Annual Return
Date:07-11-2005
Legacy
Category:Address
Date:12-04-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-12-2004
Legacy
Category:Annual Return
Date:01-10-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-01-2004
Legacy
Category:Annual Return
Date:12-11-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2002
Legacy
Category:Annual Return
Date:02-12-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2001
Legacy
Category:Annual Return
Date:14-11-2001
Legacy
Category:Address
Date:22-08-2001
Legacy
Category:Mortgage
Date:16-08-2001
Legacy
Category:Mortgage
Date:09-08-2001
Legacy
Category:Mortgage
Date:09-08-2001
Legacy
Category:Mortgage
Date:09-08-2001
Accounts With Accounts Type Full
Category:Accounts
Date:15-12-2000
Legacy
Category:Annual Return
Date:20-10-2000
Legacy
Category:Accounts
Date:19-10-2000
Legacy
Category:Officers
Date:16-09-1999
Legacy
Category:Officers
Date:16-09-1999
Legacy
Category:Officers
Date:16-09-1999
Legacy
Category:Officers
Date:16-09-1999
Legacy
Category:Officers
Date:16-09-1999
Incorporation Company
Category:Incorporation
Date:14-09-1999

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/12/2024
Filing Date17/08/2023
Latest Accounts31/03/2023

Trading Addresses

Hazlemere 70 Chorley New Road, Bolton, Lancashire, BL14BY
C/O Bridgestones Limited, 125/127 Union Street, Oldham, Ol1 1Te, OL11TERegistered

Contact

fork.uk.net
C/O Bridgestones Limited, 125/127 Union Street, Oldham, OL11TE