Lancashire (fork Truck) Services Limited BASINGSTOKE


Lancashire (fork Truck) Services started in year 2009 as Private Limited Company with registration number 07001328. The Lancashire (fork Truck) Services company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Basingstoke at Kingsclere Road. Postal code: RG21 6XJ. Since 2010-04-07 Lancashire (fork Truck) Services Limited is no longer carrying the name Brand New (422).

The company has 2 directors, namely Eamonn P., Marcel L.. Of them, Marcel L. has been with the company the longest, being appointed on 1 April 2023 and Eamonn P. has been with the company for the least time - from 10 October 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lancashire (fork Truck) Services Limited Address / Contact

Office Address Kingsclere Road
Town Basingstoke
Post code RG21 6XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07001328
Date of Incorporation Wed, 26th Aug 2009
Industry Dormant Company
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Eamonn P.

Position: Director

Appointed: 10 October 2023

Marcel L.

Position: Director

Appointed: 01 April 2023

Ulrike J.

Position: Director

Appointed: 13 October 2020

Resigned: 10 October 2023

Massimiliano S.

Position: Director

Appointed: 02 October 2017

Resigned: 20 January 2021

Colin B.

Position: Director

Appointed: 15 June 2011

Resigned: 30 April 2023

Kerry M.

Position: Director

Appointed: 15 June 2011

Resigned: 29 September 2017

Peter S.

Position: Secretary

Appointed: 15 June 2011

Resigned: 31 December 2012

Roger H.

Position: Secretary

Appointed: 26 October 2009

Resigned: 15 June 2011

David J.

Position: Director

Appointed: 26 October 2009

Resigned: 15 June 2011

Roger H.

Position: Director

Appointed: 26 October 2009

Resigned: 15 June 2011

Christopher R.

Position: Director

Appointed: 13 October 2009

Resigned: 26 April 2010

Alan T.

Position: Director

Appointed: 26 August 2009

Resigned: 30 September 2009

Paul R.

Position: Nominee Secretary

Appointed: 26 August 2009

Resigned: 30 September 2009

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we researched, there is Linde Sterling Limited from Basingstoke. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Kion Group Ag that entered 60549 Frankfurt, Germany as the official address. This PSC has a legal form of "a public company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Linde Sterling Limited

Kingsclere Road, Basingstoke, Hampshire, RG21 6XJ

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 02794358
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Kion Group Ag

8 Thea-Rasche-Strasse, 60549 Frankfurt, Germany

Legal authority German Law
Legal form Public Company
Country registered Germany
Place registered Germany
Registration number Hrb 27060
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Brand New (422) April 7, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth1111111      
Balance Sheet
Net Assets Liabilities      1111111
Cash Bank In Hand111111       
Net Assets Liabilities Including Pension Asset Liability1111111      
Reserves/Capital
Shareholder Funds1111111      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset     11111111
Number Shares Allotted 111111111111
Par Value Share 111111111111
Share Capital Allotted Called Up Paid1111111      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on 2023-10-10
filed on: 20th, October 2023
Free Download (1 page)

Company search

Advertisements