Slough
SL1 4SY
Secretary Name | Liam Gerald Spencer |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 2010(19 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | 706 Stirling Road Trading Estate Slough Berkshire SL1 4SY |
Director Name | Mr Nicholas James Duckworth |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(25 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 706 Stirling Road Slough Berkshire SL1 4SY |
Director Name | Frank A Brown |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Church Street Kilbarchan PA10 2JJ Scotland |
Secretary Name | Alice Helen Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Garden Cottage Church Street Kilbarchan PA10 2JJ Scotland |
Director Name | Robert Bruce |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 July 1997) |
Role | Company Director |
Correspondence Address | 8 Turnlaw Whitehills East Kilbride G75 0RQ Scotland |
Director Name | Shinya Furukawa |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 October 2006(15 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Lindenberg 27 Tervuren 3080 Belgium |
Director Name | Mr Stephen Richard Hodkinson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 The Drive Adel Leeds W Yorks LS16 6BQ |
Director Name | Toshiro Ishihara |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 October 2006(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2008) |
Role | Senior Executive |
Correspondence Address | Avenue Marcel Thiry 50-4 Woluwe St Lambert Brussels Foreign |
Secretary Name | David Iain Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 December 2010) |
Role | Company Director |
Correspondence Address | 10 St Helens Avenue Leeds West Yorkshire LS16 8LR |
Director Name | Mr Osamu Miura |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 January 2007(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 October 2009) |
Role | Company Director |
Correspondence Address | 67 Val Des Seigneurs 1150 Brussels Belgium |
Director Name | Anthony Wallis |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Toyota Material Handling Uk Limited Pioneer Way Castleford West Yorkshire WF10 5QG |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Website | fairwayforklifts.co.uk |
---|
Registered Address | Toyota Material Handling UK Limited Unit O, Glasgow Trade Park Glasgow Business Park Baillieston Glasgow G69 6GA Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
80k at £1 | Toyota Material Handling Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 5 days from now) |
25 April 2002 | Delivered on: 30 April 2002 Satisfied on: 21 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
20 June 1996 | Delivered on: 2 July 1996 Satisfied on: 15 October 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
29 July 1991 | Delivered on: 1 August 1991 Satisfied on: 15 October 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
4 September 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
---|---|
29 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
29 August 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
26 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
26 November 2018 | Secretary's details changed for Liam Gerald Spencer on 26 November 2018 (1 page) |
26 November 2018 | Secretary's details changed for Liam Gerald Spencer on 26 November 2018 (1 page) |
25 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
3 April 2017 | Appointment of Mr Nicholas James Duckworth as a director (2 pages) |
3 April 2017 | Appointment of Mr Nicholas James Duckworth as a director (2 pages) |
1 April 2017 | Termination of appointment of Anthony Wallis as a director on 1 April 2017 (1 page) |
1 April 2017 | Termination of appointment of Anthony Wallis as a director on 1 April 2017 (1 page) |
1 April 2017 | Appointment of Mr Nicholas James Duckworth as a director on 1 April 2017 (2 pages) |
1 April 2017 | Appointment of Mr Nicholas James Duckworth as a director on 1 April 2017 (2 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
26 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
4 June 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
27 October 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
27 October 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
30 April 2014 | Registered office address changed from Toyota Material Handling Uk Limited, Unit O, Glasgow Trade Park, Glasgow Business Park, Baillieston Glasgow G69 6GA on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from Toyota Material Handling Uk Limited, Unit O, Glasgow Trade Park, Glasgow Business Park, Baillieston Glasgow G69 6GA on 30 April 2014 (1 page) |
29 April 2014 | Registered office address changed from C/O Toyota Material Handling Uk Limited Unit 0 Glasgow Trade Park Glasgow Business Park Glasgow G69 6GA on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from C/O Toyota Material Handling Uk Limited Unit 0 Glasgow Trade Park Glasgow Business Park Glasgow G69 6GA on 29 April 2014 (1 page) |
29 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
7 May 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
7 May 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
16 August 2012 | Director's details changed for Mr Liam Gerald Spencer on 15 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Mr Liam Gerald Spencer on 15 August 2012 (2 pages) |
15 August 2012 | Secretary's details changed for Liam Gerard Spencer on 15 August 2012 (1 page) |
15 August 2012 | Director's details changed for Mr Liam Gerard Spencer on 15 August 2012 (2 pages) |
15 August 2012 | Secretary's details changed for Liam Gerard Spencer on 15 August 2012 (1 page) |
15 August 2012 | Director's details changed for Mr Liam Gerard Spencer on 15 August 2012 (2 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Full accounts made up to 31 March 2011 (9 pages) |
2 February 2012 | Full accounts made up to 31 March 2011 (9 pages) |
21 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
21 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
17 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Registered office address changed from 8 Watt Road Hillington Industrial Estate Glasgow G52 4RY on 31 December 2010 (2 pages) |
31 December 2010 | Appointment of Liam Gerard Spencer as a secretary (3 pages) |
31 December 2010 | Termination of appointment of David Newton as a secretary (2 pages) |
31 December 2010 | Appointment of Liam Gerard Spencer as a director (3 pages) |
31 December 2010 | Registered office address changed from 8 Watt Road Hillington Industrial Estate Glasgow G52 4RY on 31 December 2010 (2 pages) |
31 December 2010 | Appointment of Liam Gerard Spencer as a secretary (3 pages) |
31 December 2010 | Appointment of Liam Gerard Spencer as a director (3 pages) |
31 December 2010 | Termination of appointment of David Newton as a secretary (2 pages) |
19 October 2010 | Full accounts made up to 30 March 2010 (13 pages) |
19 October 2010 | Full accounts made up to 30 March 2010 (13 pages) |
24 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Termination of appointment of Stephen Hodkinson as a director (2 pages) |
3 March 2010 | Termination of appointment of Stephen Hodkinson as a director (2 pages) |
9 February 2010 | Full accounts made up to 30 March 2009 (18 pages) |
9 February 2010 | Full accounts made up to 30 March 2009 (18 pages) |
16 October 2009 | Appointment of Anthony Wallis as a director (3 pages) |
16 October 2009 | Appointment of Anthony Wallis as a director (3 pages) |
15 October 2009 | Termination of appointment of Osamu Miura as a director (2 pages) |
15 October 2009 | Termination of appointment of Osamu Miura as a director (2 pages) |
18 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
18 May 2009 | Director's change of particulars / osamu miura / 06/11/2008 (1 page) |
18 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
18 May 2009 | Director's change of particulars / osamu miura / 06/11/2008 (1 page) |
30 April 2009 | Full accounts made up to 30 March 2008 (19 pages) |
30 April 2009 | Full accounts made up to 30 March 2008 (19 pages) |
15 December 2008 | Appointment terminated director toshiro ishihara (1 page) |
15 December 2008 | Appointment terminated director toshiro ishihara (1 page) |
22 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
22 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
29 January 2008 | Auditor's resignation (1 page) |
29 January 2008 | Auditor's resignation (1 page) |
13 December 2007 | Accounting reference date extended from 30/09/07 to 30/03/08 (1 page) |
13 December 2007 | Accounting reference date extended from 30/09/07 to 30/03/08 (1 page) |
5 October 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
5 October 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
30 May 2007 | Return made up to 25/04/07; full list of members (7 pages) |
30 May 2007 | Return made up to 25/04/07; full list of members (7 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | New director appointed (2 pages) |
13 October 2006 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
13 October 2006 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | Resolutions
|
13 October 2006 | New director appointed (1 page) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | New director appointed (1 page) |
13 October 2006 | Resolutions
|
13 October 2006 | New director appointed (1 page) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | New director appointed (1 page) |
13 October 2006 | Director resigned (1 page) |
27 April 2006 | Return made up to 25/04/06; full list of members (6 pages) |
27 April 2006 | Return made up to 25/04/06; full list of members (6 pages) |
29 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
29 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
28 April 2005 | Return made up to 25/04/05; full list of members (6 pages) |
28 April 2005 | Return made up to 25/04/05; full list of members (6 pages) |
4 March 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
4 March 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
30 April 2004 | Full accounts made up to 31 May 2003 (18 pages) |
30 April 2004 | Full accounts made up to 31 May 2003 (18 pages) |
15 April 2004 | Return made up to 25/04/04; full list of members
|
15 April 2004 | Return made up to 25/04/04; full list of members
|
9 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
9 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
3 April 2003 | Full accounts made up to 31 May 2002 (17 pages) |
3 April 2003 | Full accounts made up to 31 May 2002 (17 pages) |
15 October 2002 | Dec mort/charge * (4 pages) |
15 October 2002 | Dec mort/charge * (4 pages) |
15 October 2002 | Dec mort/charge * (4 pages) |
15 October 2002 | Dec mort/charge * (4 pages) |
8 May 2002 | Return made up to 25/04/02; full list of members (6 pages) |
8 May 2002 | Return made up to 25/04/02; full list of members (6 pages) |
30 April 2002 | Partic of mort/charge * (5 pages) |
30 April 2002 | Partic of mort/charge * (5 pages) |
29 March 2002 | Full accounts made up to 31 May 2001 (17 pages) |
29 March 2002 | Full accounts made up to 31 May 2001 (17 pages) |
4 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
4 April 2001 | Ad 31/05/00--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages) |
4 April 2001 | Ad 31/05/00--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages) |
2 April 2001 | Full accounts made up to 31 May 2000 (16 pages) |
2 April 2001 | Full accounts made up to 31 May 2000 (16 pages) |
8 June 2000 | Return made up to 25/04/00; full list of members (6 pages) |
8 June 2000 | Return made up to 25/04/00; full list of members (6 pages) |
1 February 2000 | Full accounts made up to 31 May 1999 (19 pages) |
1 February 2000 | Full accounts made up to 31 May 1999 (19 pages) |
10 August 1999 | £ nc 10000/100000 31/05/99 (1 page) |
10 August 1999 | £ nc 10000/100000 31/05/99 (1 page) |
16 June 1999 | £ ic 5612/5000 30/04/99 £ sr 612@1=612 (1 page) |
16 June 1999 | £ ic 5612/5000 30/04/99 £ sr 612@1=612 (1 page) |
20 May 1999 | Return made up to 25/04/99; full list of members (6 pages) |
20 May 1999 | Return made up to 25/04/99; full list of members (6 pages) |
11 February 1999 | Full accounts made up to 31 May 1998 (32 pages) |
11 February 1999 | Full accounts made up to 31 May 1998 (32 pages) |
11 January 1999 | £ ic 6836/6224 31/12/98 £ sr 612@1=612 (1 page) |
11 January 1999 | £ ic 6224/5612 31/08/98 £ sr 612@1=612 (1 page) |
11 January 1999 | £ ic 6224/5612 31/08/98 £ sr 612@1=612 (1 page) |
11 January 1999 | £ ic 6836/6224 31/12/98 £ sr 612@1=612 (1 page) |
12 May 1998 | Return made up to 25/04/98; no change of members (4 pages) |
12 May 1998 | Return made up to 25/04/98; no change of members (4 pages) |
8 May 1998 | £ ic 7448/6836 30/04/98 £ sr 612@1=612 (1 page) |
8 May 1998 | £ ic 7448/6836 30/04/98 £ sr 612@1=612 (1 page) |
3 February 1998 | Full accounts made up to 31 May 1997 (17 pages) |
3 February 1998 | Full accounts made up to 31 May 1997 (17 pages) |
9 January 1998 | £ ic 8724/7448 31/12/97 £ sr 1276@1=1276 (1 page) |
9 January 1998 | £ ic 8724/7448 31/12/97 £ sr 1276@1=1276 (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | £ ic 10000/8724 14/07/97 £ sr 1276@1=1276 (1 page) |
18 July 1997 | £ ic 10000/8724 14/07/97 £ sr 1276@1=1276 (1 page) |
18 July 1997 | Director resigned (1 page) |
19 June 1997 | Return made up to 25/04/97; no change of members (4 pages) |
19 June 1997 | Return made up to 25/04/97; no change of members (4 pages) |
14 April 1997 | Full accounts made up to 31 May 1996 (18 pages) |
14 April 1997 | Full accounts made up to 31 May 1996 (18 pages) |
2 July 1996 | Partic of mort/charge * (6 pages) |
2 July 1996 | Partic of mort/charge * (6 pages) |
8 May 1996 | Return made up to 25/04/96; full list of members (6 pages) |
8 May 1996 | Return made up to 25/04/96; full list of members (6 pages) |
1 December 1995 | Full accounts made up to 31 May 1995 (14 pages) |
1 December 1995 | Full accounts made up to 31 May 1995 (14 pages) |
11 May 1995 | Return made up to 25/04/95; no change of members (4 pages) |
11 May 1995 | Return made up to 25/04/95; no change of members (4 pages) |
27 May 1992 | Accounting reference date shortened from 30/04 to 31/05 (2 pages) |
27 May 1992 | Accounting reference date shortened from 30/04 to 31/05 (2 pages) |
12 May 1992 | Return made up to 09/05/92; full list of members (6 pages) |
12 May 1992 | Return made up to 09/05/92; full list of members (6 pages) |
6 June 1991 | New director appointed (2 pages) |
6 June 1991 | New director appointed (2 pages) |
23 May 1991 | New secretary appointed (2 pages) |
23 May 1991 | New secretary appointed (2 pages) |
17 May 1991 | Director resigned (2 pages) |
17 May 1991 | Director resigned (2 pages) |
9 May 1991 | Incorporation (16 pages) |
9 May 1991 | Incorporation (16 pages) |