Company NameA1 Forklift And Plant Training Limited
Company StatusDissolved
Company Number04750443
CategoryPrivate Limited Company
Incorporation Date1 May 2003(21 years ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Carole Anne Lodge
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(2 months after company formation)
Appointment Duration19 years, 3 months (closed 04 October 2022)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHazel House Farm
Methley
Leeds
West Yorkshire
LS26 9DD
Director NameMr David Nicholas Lodge
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(2 months after company formation)
Appointment Duration19 years, 3 months (closed 04 October 2022)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHazel House Farm
Methley
Leeds
West Yorkshire
LS26 9DD
Secretary NameMrs Carole Anne Lodge
NationalityBritish
StatusClosed
Appointed01 July 2003(2 months after company formation)
Appointment Duration19 years, 3 months (closed 04 October 2022)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHazel House Farm
Methley
Leeds
West Yorkshire
LS26 9DD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01977 515384
Telephone regionPontefract

Location

Registered Address18a Cornmarket
Pontefract
West Yorkshire
WF8 1BJ
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardPontefract North
Built Up AreaPontefract
Address MatchesOver 30 other UK companies use this postal address

Shareholders

6 at £1David Nicholas Lodge
60.00%
Ordinary
4 at £1Carole Anne Lodge
40.00%
Ordinary

Financials

Year2014
Net Worth£18,448
Cash£36,594
Current Liabilities£18,700

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

4 December 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
31 May 2020Micro company accounts made up to 31 May 2019 (3 pages)
13 June 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
16 October 2018Micro company accounts made up to 31 May 2018 (2 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 10
(5 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 10
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10
(5 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10
(5 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10
(5 pages)
17 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10
(5 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10
(5 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10
(5 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 August 2013Registered office address changed from 10a Bank Street Castleford West Yorkshire WF10 1HZ on 22 August 2013 (1 page)
22 August 2013Registered office address changed from 10a Bank Street Castleford West Yorkshire WF10 1HZ on 22 August 2013 (1 page)
6 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
14 December 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
20 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
28 September 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
23 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 May 2010Director's details changed for David Nicholas Lodge on 1 May 2010 (2 pages)
11 May 2010Director's details changed for David Nicholas Lodge on 1 May 2010 (2 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for David Nicholas Lodge on 1 May 2010 (2 pages)
11 May 2010Director's details changed for Carole Anne Lodge on 1 May 2010 (2 pages)
11 May 2010Director's details changed for Carole Anne Lodge on 1 May 2010 (2 pages)
11 May 2010Director's details changed for Carole Anne Lodge on 1 May 2010 (2 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
7 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
7 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 May 2009Return made up to 01/05/09; full list of members (4 pages)
19 May 2009Return made up to 01/05/09; full list of members (4 pages)
24 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
22 May 2008Return made up to 01/05/08; full list of members (4 pages)
22 May 2008Return made up to 01/05/08; full list of members (4 pages)
3 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
23 May 2007Return made up to 01/05/07; no change of members (7 pages)
23 May 2007Return made up to 01/05/07; no change of members (7 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
15 June 2006Return made up to 01/05/06; full list of members (7 pages)
15 June 2006Return made up to 01/05/06; full list of members (7 pages)
16 January 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
16 January 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
11 May 2005Return made up to 01/05/05; full list of members (7 pages)
11 May 2005Return made up to 01/05/05; full list of members (7 pages)
30 September 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
30 September 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
18 May 2004Return made up to 01/05/04; full list of members (7 pages)
18 May 2004Return made up to 01/05/04; full list of members (7 pages)
3 July 2003New director appointed (1 page)
3 July 2003New director appointed (1 page)
3 July 2003New secretary appointed;new director appointed (1 page)
3 July 2003New secretary appointed;new director appointed (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Registered office changed on 02/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 July 2003Registered office changed on 02/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 July 2003Director resigned (1 page)
1 May 2003Incorporation (16 pages)
1 May 2003Incorporation (16 pages)