Forkway Group Limited CANNOCK


Forkway Group started in year 1995 as Private Limited Company with registration number 03117958. The Forkway Group company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Cannock at Orbital 7. Postal code: WS11 8XW. Since 1997/01/09 Forkway Group Limited is no longer carrying the name Rothlight.

There is a single director in the firm at the moment - Peter J., appointed on 30 November 2021. In addition, a secretary was appointed - Iain W., appointed on 30 November 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Forkway Group Limited Address / Contact

Office Address Orbital 7
Office Address2 Orbital Way
Town Cannock
Post code WS11 8XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03117958
Date of Incorporation Wed, 25th Oct 1995
Industry Activities of head offices
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 6th Nov 2023 (2023-11-06)
Last confirmation statement dated Sun, 23rd Oct 2022

Company staff

Iain W.

Position: Secretary

Appointed: 30 November 2021

Peter J.

Position: Director

Appointed: 30 November 2021

Martyn F.

Position: Secretary

Appointed: 16 March 2015

Resigned: 30 November 2021

John G.

Position: Director

Appointed: 07 August 2000

Resigned: 27 March 2015

John G.

Position: Secretary

Appointed: 07 August 2000

Resigned: 16 March 2015

Keith H.

Position: Director

Appointed: 01 February 1996

Resigned: 11 May 2006

Richard L.

Position: Secretary

Appointed: 26 January 1996

Resigned: 07 August 2000

Richard G.

Position: Director

Appointed: 08 January 1996

Resigned: 30 November 2021

Richard L.

Position: Director

Appointed: 08 January 1996

Resigned: 07 August 2000

Martyn F.

Position: Director

Appointed: 08 January 1996

Resigned: 30 November 2021

Peter C.

Position: Director

Appointed: 30 October 1995

Resigned: 18 January 1996

Joyce F.

Position: Director

Appointed: 30 October 1995

Resigned: 25 January 1996

Joyce F.

Position: Secretary

Appointed: 30 October 1995

Resigned: 26 January 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 1995

Resigned: 30 October 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 25 October 1995

Resigned: 30 October 1995

Combined Nominees Limited

Position: Nominee Director

Appointed: 25 October 1995

Resigned: 30 October 1995

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we researched, there is Briggs Equipment Uk Limited from Cannock, England. The abovementioned PSC is categorised as "a private limited company", 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. Another entity in the persons with significant control register is Martyn F. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Richard G., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Briggs Equipment Uk Limited

Orbital 7 Orbital Way, Cannock, Staffordshire, WS11 8XW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05895588
Notified on 30 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martyn F.

Notified on 6 April 2016
Ceased on 30 November 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Richard G.

Notified on 6 April 2016
Ceased on 30 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Rothlight January 9, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-31
Balance Sheet
Cash Bank On Hand6 0055 975
Current Assets10 33913 490
Debtors4 3347 515
Other Debtors4 3347 515
Other
Accrued Liabilities Deferred Income43 15619 873
Accumulated Amortisation Impairment Intangible Assets6 0008 000
Amounts Owed To Group Undertakings145 476155 090
Corporation Tax Payable31 59331 835
Creditors220 225206 798
Dividends Paid Classified As Financing Activities-116 831-116 831
Increase From Amortisation Charge For Year Intangible Assets 2 000
Intangible Assets4 0002 000
Intangible Assets Gross Cost10 000 
Investments Fixed Assets2 461 6992 461 699
Investments In Subsidiaries2 461 6992 461 699
Net Current Assets Liabilities-209 886-193 308
Percentage Class Share Held In Subsidiary 100
Profit Loss113 055131 409

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 24th, October 2023
Free Download (62 pages)

Company search