Consolidated Fork Truck Services Limited NEWBURY


Consolidated Fork Truck Services started in year 2001 as Private Limited Company with registration number 04338187. The Consolidated Fork Truck Services company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Newbury at 34b Kingfisher Court. Postal code: RG14 5SJ. Since 2003-03-02 Consolidated Fork Truck Services Limited is no longer carrying the name Globe Services Uk.

The company has 7 directors, namely Cameron B., David G. and Timothy W. and others. Of them, Geoffrey M. has been with the company the longest, being appointed on 28 May 2012 and Cameron B. has been with the company for the least time - from 14 November 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.

Consolidated Fork Truck Services Limited Address / Contact

Office Address 34b Kingfisher Court
Town Newbury
Post code RG14 5SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04338187
Date of Incorporation Tue, 11th Dec 2001
Industry Other transportation support activities
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Cameron B.

Position: Director

Appointed: 14 November 2023

David G.

Position: Director

Appointed: 10 December 2020

Timothy W.

Position: Director

Appointed: 10 December 2020

Derek M.

Position: Director

Appointed: 13 November 2017

David C.

Position: Director

Appointed: 09 February 2017

Mike K.

Position: Director

Appointed: 14 October 2015

Geoffrey M.

Position: Director

Appointed: 28 May 2012

Peter H.

Position: Director

Appointed: 06 January 2015

Resigned: 13 November 2017

Steve S.

Position: Director

Appointed: 01 June 2014

Resigned: 14 October 2015

Mike M.

Position: Director

Appointed: 10 May 2013

Resigned: 24 May 2017

Paul N.

Position: Director

Appointed: 01 November 2010

Resigned: 28 May 2012

William G.

Position: Director

Appointed: 01 August 2009

Resigned: 10 May 2013

Simon E.

Position: Director

Appointed: 01 August 2008

Resigned: 22 July 2013

John C.

Position: Director

Appointed: 06 December 2007

Resigned: 24 September 2010

Brian T.

Position: Director

Appointed: 30 March 2007

Resigned: 01 July 2008

Paul N.

Position: Director

Appointed: 15 February 2006

Resigned: 06 December 2007

Mark M.

Position: Director

Appointed: 30 June 2005

Resigned: 01 January 2007

James C.

Position: Secretary

Appointed: 10 June 2004

Resigned: 01 January 2021

Brian T.

Position: Director

Appointed: 07 May 2004

Resigned: 30 June 2005

Richard B.

Position: Director

Appointed: 07 October 2003

Resigned: 15 February 2006

Richard B.

Position: Secretary

Appointed: 07 October 2003

Resigned: 10 June 2004

Richard H.

Position: Director

Appointed: 25 October 2002

Resigned: 06 January 2015

Stephen H.

Position: Director

Appointed: 25 October 2002

Resigned: 01 November 2009

Brian W.

Position: Secretary

Appointed: 25 April 2002

Resigned: 07 October 2003

Brendon S.

Position: Director

Appointed: 25 April 2002

Resigned: 07 May 2004

Brian W.

Position: Director

Appointed: 25 April 2002

Resigned: 07 October 2003

Eden Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 December 2001

Resigned: 25 April 2002

Glassmill Limited

Position: Corporate Nominee Director

Appointed: 11 December 2001

Resigned: 25 April 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we established, there is Uk Material Handling Association Limited from Ascot, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Uk Material Handling Association Limited

5-7 High Street, Sunninghill, Ascot, Berkshire, SL5 9NQ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 1 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Globe Services Uk March 2, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 19th, January 2024
Free Download (9 pages)

Company search