STEPHENSONS ENTERPRISE FORK TRUCKS LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-27 with no updates

View Document

19/03/2519 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

26/03/2426 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/10/2320 October 2023 Termination of appointment of Ulrike Therese Just as a director on 2023-10-10

View Document

20/10/2320 October 2023 Appointment of Mr Eamonn Parker as a director on 2023-10-10

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

05/05/235 May 2023 Termination of appointment of Colin Blebta as a director on 2023-04-30

View Document

03/04/233 April 2023 Appointment of Mr Marcel Ludwig as a director on 2023-04-01

View Document

24/02/2324 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/03/2111 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

20/01/2120 January 2021 APPOINTMENT TERMINATED, DIRECTOR MASSIMILIANO SAMMARTANO

View Document

12/01/2112 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDE STERLING LIMITED

View Document

12/01/2112 January 2021 CESSATION OF KION GROUP AG AS A PSC

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/10/2013 October 2020 DIRECTOR APPOINTED MRS ULRIKE JUST

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

11/03/2011 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / KION GROUP AG / 09/05/2018

View Document

20/03/1920 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

16/04/1816 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR KERRY MCDONAGH

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR MASSIMILIANO SAMMARTANO

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR KERRY MCDONAGH

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

08/07/168 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

14/07/1514 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/11/1418 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/06/1417 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/11/1318 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/04/1312 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, SECRETARY PETER SIMMONDS

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/09/124 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/04/1212 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

07/09/117 September 2011 ADOPT ARTICLES 22/08/2011

View Document

06/09/116 September 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR KERRY JAMES MCDONAGH

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER HUGHES

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, SECRETARY ROGER HUGHES

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MR COLIN BLEBTA

View Document

05/09/115 September 2011 SECRETARY APPOINTED MR PETER JOHN SIMMONDS

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM LOWER FARM 90 BRIMSTAGE ROAD HESWALL WIRRAL CHESHIRE CH60 1XQ ENGLAND

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED COLIN BLEBTA

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER HUGHES

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MR KERRY JAMES MCDONAGH

View Document

13/07/1113 July 2011 SECRETARY APPOINTED PETER JOHN SIMMONDS

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, SECRETARY ROGER HUGHES

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/09/102 September 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

09/06/099 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM LOWER FARM 90 BRIMSTAGE ROAD HESWALL WIRRAL MERSEYSIDE CH60 1XQ

View Document

04/02/094 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/08/0828 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM NUMBER 19 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9JQ

View Document

20/09/0720 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0730 August 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/079 January 2007 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 REGISTERED OFFICE CHANGED ON 27/05/05 FROM: UNION HOUSE 21 VICTORIA STREET LIVERPOOL MERSEYSIDE L1 6BD

View Document

07/01/057 January 2005 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 AUDITOR'S RESIGNATION

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/08/0110 August 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 COMPANY NAME CHANGED ENTERPRISE FORK TRUCK HIRE LIMIT ED CERTIFICATE ISSUED ON 31/07/01

View Document

22/02/0122 February 2001 REGISTERED OFFICE CHANGED ON 22/02/01 FROM: WINDSOR HOUSE 6 WINDSOR WAY KNUTSFORD CHESHIRE WA16 6JB

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

29/06/0029 June 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

29/06/0029 June 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 NEW SECRETARY APPOINTED

View Document

29/06/0029 June 2000 SECRETARY RESIGNED

View Document

02/06/002 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company