Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORK LTD
Company Information for

FORK LTD

C/O BRIDGESTONES LIMITED, 125/127 UNION STREET, OLDHAM, OL1 1TE,
Company Registration Number
03841032
Private Limited Company
Liquidation

Company Overview

About Fork Ltd
FORK LTD was founded on 1999-09-14 and has its registered office in Oldham. The organisation's status is listed as "Liquidation". Fork Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FORK LTD
 
Legal Registered Office
C/O BRIDGESTONES LIMITED
125/127 UNION STREET
OLDHAM
OL1 1TE
Other companies in NW3
 
Filing Information
Company Number 03841032
Company ID Number 03841032
Date formed 1999-09-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 00:54:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FORK LTD

Current Directors
Officer Role Date Appointed
SILVANA FRANCO
Company Secretary 1999-09-14
ANGELA GILDA BOGGIANO
Director 1999-09-14
SILVANA FRANCO
Director 1999-09-14
JENNIFER SUSAN WHITE
Director 1999-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-09-14 1999-09-14
COMPANY DIRECTORS LIMITED
Nominated Director 1999-09-14 1999-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA GILDA BOGGIANO TASTY PROPERTIES LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
ANGELA GILDA BOGGIANO THE BISCUIT COLLECTIVE LIMITED Director 2012-01-25 CURRENT 2012-01-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-22Voluntary liquidation declaration of solvency
2023-09-15CONFIRMATION STATEMENT MADE ON 14/09/23, WITH UPDATES
2023-08-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-07-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-07-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-07-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-11-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-14CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH UPDATES
2020-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES
2019-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES
2018-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/18 FROM 55 Maresfield Gardens London NW3 5TE
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2016-11-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 120
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SILVANA FRANCO / 01/09/2016
2016-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA GILDA BOGGIANO / 01/09/2016
2016-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA GILDA BOGGIANO / 01/09/2016
2016-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA GILDA BOGGIANO / 01/09/2016
2016-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SILVANA FRANCO / 10/09/2016
2016-10-14CH03SECRETARY'S DETAILS CHNAGED FOR SILVANA FRANCO on 2016-09-01
2015-10-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 120
2015-10-08AR0114/09/15 ANNUAL RETURN FULL LIST
2014-10-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-04LATEST SOC04/10/14 STATEMENT OF CAPITAL;GBP 120
2014-10-04AR0114/09/14 ANNUAL RETURN FULL LIST
2013-12-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21AR0114/09/13 ANNUAL RETURN FULL LIST
2012-10-25AR0114/09/12 ANNUAL RETURN FULL LIST
2012-09-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-11AR0114/09/11 ANNUAL RETURN FULL LIST
2011-11-11CH01Director's details changed for Jennifer Susan White on 2011-03-31
2010-12-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-01AR0114/09/10 ANNUAL RETURN FULL LIST
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER SUSAN WHITE / 01/01/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA BOGGIANO / 01/01/2010
2009-11-21AA31/03/09 TOTAL EXEMPTION FULL
2009-10-20AR0114/09/09 FULL LIST
2009-01-13AA31/03/08 TOTAL EXEMPTION FULL
2008-10-01363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-23363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-31363aRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-10-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-07363aRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-04-12287REGISTERED OFFICE CHANGED ON 12/04/05 FROM: 891 FINCHLEY ROAD GOLDERS GREEN LONDON NW11 8RR
2004-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-01363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-12363sRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2002-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-02363sRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2001-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/01
2001-11-14363sRETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
2001-08-22287REGISTERED OFFICE CHANGED ON 22/08/01 FROM: UNIT N004 WESTMINSTER BUSINESS CENTRE LONDON SE11 5JH
2001-08-16395PARTICULARS OF MORTGAGE/CHARGE
2001-08-09395PARTICULARS OF MORTGAGE/CHARGE
2001-08-09395PARTICULARS OF MORTGAGE/CHARGE
2001-08-09395PARTICULARS OF MORTGAGE/CHARGE
2000-12-15AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-20363(288)SECRETARY'S PARTICULARS CHANGED
2000-10-20363sRETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS
2000-10-19225ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00
1999-09-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-16288bSECRETARY RESIGNED
1999-09-16288aNEW DIRECTOR APPOINTED
1999-09-16288aNEW DIRECTOR APPOINTED
1999-09-16288bDIRECTOR RESIGNED
1999-09-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FORK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-10-30
Resolution2023-10-30
Fines / Sanctions
No fines or sanctions have been issued against FORK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-08-16 Outstanding BARCLAYS BANK PLC
DEBENTURE 2001-08-09 Outstanding SILVANA FRANCO
DEBENTURE 2001-08-09 Outstanding JENNIFER SUSAN WHITE
DEBENTURE 2001-08-09 Outstanding ANGELA BOGGIANO
Creditors
Creditors Due After One Year 2013-03-31 £ 75,003
Creditors Due Within One Year 2013-03-31 £ 35,200

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORK LTD

Financial Assets
Balance Sheet
Tangible Fixed Assets 2013-03-31 £ 255,469
Tangible Fixed Assets 2012-04-01 £ 255,469

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FORK LTD registering or being granted any patents
Domain Names

FORK LTD owns 1 domain names.

forkltd.co.uk  

Trademarks
We have not found any records of FORK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FORK LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FORK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyFORK LTDEvent Date2023-10-30
Company Number: 03841032 Name of Company: FORK LTD Nature of Business: Other business support service activities not elsewhere classified Registered office: Hazlemere, 70 Chorley New Road, Bolton, Uni…
 
Initiating party Event TypeResolution
Defending partyFORK LTDEvent Date2023-10-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.