Company NameFork Truck Tyres Ltd
DirectorsGerald Francis Conaghan and John Henry Grey
Company StatusActive
Company Number07515926
CategoryPrivate Limited Company
Incorporation Date3 February 2011(13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Gerald Francis Conaghan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2016(5 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Stamford Square
Ashton-Under-Lyne
Lancashire
OL6 6QU
Director NameMr John Henry Grey
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2016(5 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
Director NameMatthew Halsall
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU

Contact

Websitem.fork-truck-tyres.com

Location

Registered Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Matthew Halsall
50.00%
Ordinary B
10 at £1Matthew Halsall
5.00%
Ordinary
90 at £1Gerald Conaghan
45.00%
Ordinary

Financials

Year2014
Net Worth£49,074
Cash£20,484
Current Liabilities£110,359

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return14 July 2023 (8 months, 2 weeks ago)
Next Return Due28 July 2024 (4 months from now)

Charges

25 May 2023Delivered on: 25 May 2023
Persons entitled: Ecapital Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

5 October 2023Micro company accounts made up to 28 February 2023 (4 pages)
14 July 2023Confirmation statement made on 14 July 2023 with updates (4 pages)
25 May 2023Registration of charge 075159260001, created on 25 May 2023 (12 pages)
23 May 2023Termination of appointment of Gerald Francis Conaghan as a director on 22 May 2023 (1 page)
23 May 2023Cessation of Gerald Francis Conaghan as a person with significant control on 22 May 2023 (1 page)
23 May 2023Cessation of John Henry Grey as a person with significant control on 22 May 2023 (1 page)
23 May 2023Notification of C.L. Tyres Limited as a person with significant control on 22 May 2023 (2 pages)
23 May 2023Termination of appointment of John Henry Grey as a director on 22 May 2023 (1 page)
23 May 2023Appointment of Mr Steve Donnithorne as a director on 22 May 2023 (2 pages)
11 October 2022Micro company accounts made up to 28 February 2022 (4 pages)
6 October 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
6 October 2022Statement of capital following an allotment of shares on 20 September 2022
  • GBP 200
(4 pages)
5 October 2022Cancellation of shares. Statement of capital on 20 September 2022
  • GBP 95
(4 pages)
27 September 2022Confirmation statement made on 27 September 2022 with updates (5 pages)
16 September 2022Termination of appointment of Matthew Halsall as a director on 1 January 2022 (1 page)
15 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
19 October 2021Micro company accounts made up to 28 February 2021 (4 pages)
9 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
17 September 2020Micro company accounts made up to 29 February 2020 (4 pages)
5 November 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
4 July 2019Micro company accounts made up to 28 February 2019 (4 pages)
11 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
1 October 2018Micro company accounts made up to 28 February 2018 (4 pages)
15 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
7 September 2017Amended total exemption small company accounts made up to 28 February 2015 (5 pages)
7 September 2017Amended total exemption small company accounts made up to 28 February 2015 (5 pages)
18 August 2017Micro company accounts made up to 28 February 2017 (3 pages)
18 August 2017Micro company accounts made up to 28 February 2017 (3 pages)
10 March 2017Amended total exemption small company accounts made up to 28 February 2014 (5 pages)
10 March 2017Amended total exemption small company accounts made up to 28 February 2014 (5 pages)
14 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
26 September 2016Cancellation of shares. Statement of capital on 5 February 2016
  • GBP 190
(4 pages)
26 September 2016Cancellation of shares. Statement of capital on 5 February 2016
  • GBP 190
(4 pages)
20 September 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 190
(4 pages)
20 September 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 190
(4 pages)
7 September 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 September 2016Purchase of own shares. (3 pages)
7 September 2016Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2016Purchase of own shares. (3 pages)
7 September 2016Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 September 2016Appointment of Mr John Henry Grey as a director on 5 February 2016 (3 pages)
2 September 2016Appointment of Mr John Henry Grey as a director on 5 February 2016 (3 pages)
2 September 2016Appointment of Gerald Francis Conaghan as a director on 5 February 2016 (3 pages)
2 September 2016Appointment of Gerald Francis Conaghan as a director on 5 February 2016 (3 pages)
22 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
10 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 200
(4 pages)
10 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 200
(4 pages)
22 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
22 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 200
(4 pages)
11 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 200
(4 pages)
11 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 200
(4 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 200
(4 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 200
(4 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 200
(4 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
6 February 2012Statement of capital following an allotment of shares on 12 January 2012
  • GBP 200
(6 pages)
6 February 2012Statement of capital following an allotment of shares on 12 January 2012
  • GBP 200
(6 pages)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)