Company Information for HENLEY FORKLIFT GROUP (N.I.) LTD
GARVEY STUDIOS, 14 LONGSTONE STREET, LISBURN, CO. ANTRIM, BT28 1TP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
HENLEY FORKLIFT GROUP (N.I.) LTD | |
Legal Registered Office | |
GARVEY STUDIOS 14 LONGSTONE STREET LISBURN CO. ANTRIM BT28 1TP Other companies in BT28 | |
Company Number | NI042539 | |
---|---|---|
Company ID Number | NI042539 | |
Date formed | 2002-02-20 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 20/02/2016 | |
Return next due | 20/03/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2021-08-06 13:20:13 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALAN CASSIDY |
||
SEAMUS HURSON |
||
CHRISTOPHER FRANCIS O'CONNOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER FRANCIS O'CONNOR |
Company Secretary | ||
GERALD CRAWFORD |
Director | ||
ALAN CASSIDY |
Company Secretary | ||
LEO DESMOND HURSON |
Director | ||
PAUL FRANCIS MAXWELL |
Company Secretary | ||
PAUL FRANCIS MAXWELL |
Director | ||
PATRICK GODFREY O'CONNOR |
Director | ||
WILLIAM WARD |
Director | ||
MALCOLM JOSEPH HARRISON |
Director | ||
DOROTHY MAY KANE |
Director |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/22, WITH UPDATES | |
CH01 | Director's details changed for Christopher Francis O'connor on 2022-02-20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES | |
CH01 | Director's details changed for Christopher Francis O'connor on 2020-10-05 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ALAN CASSIDY on 2020-10-05 | |
PSC04 | Change of details for Mr Christopher Francis O'connor as a person with significant control on 2020-10-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/20 FROM Ratheane House 32 Hillsborough Road Lisburn Co Antrim BT28 1AQ United Kingdom | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 06/03/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/16 FROM C/O J R Mckee & Co Ratheane House 32 Hillsborough Road Lisburn Co Antrim BT28 1AQ | |
AP03 | Appointment of Mr Alan Cassidy as company secretary on 2016-11-14 | |
TM02 | Termination of appointment of Christopher Francis O'connor on 2016-11-14 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/02/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/02/15 ANNUAL RETURN FULL LIST | |
AA | COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/02/14 ANNUAL RETURN FULL LIST | |
AA | COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/13 FROM Unit 9 Altona Road Altona Industrial Estate Lisburn BT27 5QB | |
AR01 | 20/02/13 ANNUAL RETURN FULL LIST | |
AA | COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR SEAMUS HURSON | |
AR01 | 20/02/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christopher Francis O'connor on 2012-03-23 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER FRANCIS O'CONNOR on 2012-03-23 | |
AP03 | Appointment of Mr Christopher Francis O'connor as company secretary on 2011-12-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD CRAWFORD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN CASSIDY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALAN CASSIDY / 24/02/2011 | |
AR01 | 20/02/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEO HURSON | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/10 FULL LIST | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/08 ANNUAL ACCTS | |
371S(NI) | 20/02/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/07 ANNUAL ACCTS | |
371S(NI) | 20/02/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/06 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 20/02/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/05 ANNUAL ACCTS | |
371S(NI) | 20/02/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/04 ANNUAL ACCTS | |
371S(NI) | 20/02/05 ANNUAL RETURN SHUTTLE | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 20/02/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/03 ANNUAL ACCTS | |
AC(NI) | 31/12/02 ANNUAL ACCTS | |
233(NI) | CHANGE OF ARD | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 20/02/03 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
ARTS(NI) | ARTICLES | |
MEM(NI) | MEMORANDUM |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles
|
|
|
|
|
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 HENLEY FORKLIFT GROUP (N.I.) LTD
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as HENLEY FORKLIFT GROUP (N.I.) LTD are:
ANDYBRIDGE LIMITED | £ 232,877 |
BROOKSTEAD PANELCRAFT LIMITED | £ 94,062 |
TRUCTYRE FLEET MANAGEMENT LIMITED | £ 91,191 |
A & P SERVICES (SURREY) LIMITED | £ 61,784 |
BICKFORD TRUCK HIRE LIMITED | £ 44,630 |
TRAILWAYS LIMITED | £ 39,752 |
HORTON COMMERCIALS LIMITED | £ 38,194 |
SUNNYSIDE AUTOS LIMITED | £ 29,451 |
CLARK & PARTNERS LIMITED | £ 27,948 |
QUALITY BODY SHOP LIMITED | £ 24,471 |
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. |