Background WavePink WaveYellow Wave

FORKLIFT AGENCY LIMITED (06113542)

FORKLIFT AGENCY LIMITED (06113542) is an active UK company. incorporated on 19 February 2007. with registered office in Belper. The company operates in the Education sector, engaged in technical and vocational secondary education. FORKLIFT AGENCY LIMITED has been registered for 19 years. Current directors include ADAMS, Rhys Thomas Mitchell.

Company Number
06113542
Status
active
Type
ltd
Incorporated
19 February 2007
Age
19 years
Address
First Floor Suite 1.01b 62 King Street, Belper, DE56 1PZ
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
ADAMS, Rhys Thomas Mitchell
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORKLIFT AGENCY LIMITED

FORKLIFT AGENCY LIMITED is an active company incorporated on 19 February 2007 with the registered office located in Belper. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. FORKLIFT AGENCY LIMITED was registered 19 years ago.(SIC: 85320)

Status

active

Active since 19 years ago

Company No

06113542

LTD Company

Age

19 Years

Incorporated 19 February 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

First Floor Suite 1.01b 62 King Street Belper, DE56 1PZ,

Previous Addresses

First Floor Suite 1.01a 62 King Street Belper Derbyshire DE56 1PZ United Kingdom
From: 10 April 2024To: 17 April 2024
First Floor Suite 1.01B 62 King Street Belper Derbyshire DE56 1PZ England
From: 5 April 2024To: 10 April 2024
184 Derby Road Denby Ripley DE5 8rd England
From: 28 September 2022To: 5 April 2024
62 First Floor Suite 1.01B 62 King Street Belper Derbyshire DE56 1PZ England
From: 4 February 2022To: 28 September 2022
The Old Co-Operative 36 Holbrook Road Belper Derbyshire DE56 1PA England
From: 23 March 2018To: 4 February 2022
The Old Co-Operative 36 Holbrook Road Belper Derbyshire DE56 1FE England
From: 9 February 2018To: 23 March 2018
Cocoon House Haydock Park Road Derby DE24 8HT England
From: 12 October 2015To: 9 February 2018
Ground Floor St. Christophers Way Pride Park Derby DE24 8JY
From: 20 January 2014To: 12 October 2015
, 1 Melbourne Business Court, Pride Park, Derby, DE24 8LZ, United Kingdom
From: 7 February 2011To: 20 January 2014
, Friary House 47 Uttoxeter New Road, Derby, DE22 3NL
From: 19 February 2007To: 7 February 2011
Timeline

3 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Feb 07
New Owner
Aug 17
Owner Exit
Aug 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ADAMS, Rhys Thomas Mitchell

Active
62 King Street, BelperDE56 1PZ
Born March 1981
Director
Appointed 20 Feb 2007

ASKIN, Andree Elizabeth

Resigned
4 Melbourne Court, SawleyNG10 3EY
Secretary
Appointed 20 Feb 2007
Resigned 15 Mar 2007

BEARD, Jonathan Peter

Resigned
46 Breedon Street, NottinghamNG10 4FF
Secretary
Appointed 19 Feb 2007
Resigned 12 Mar 2007

WILLS, Samantha Lesley Ann

Resigned
Bramley Road, NottinghamNG10 3SX
Secretary
Appointed 15 Mar 2007
Resigned 13 Jul 2011

LUCKING, Michael James

Resigned
34 Cross Street, NottinghamNG10 1HD
Born April 1957
Director
Appointed 19 Feb 2007
Resigned 27 Feb 2007

Persons with significant control

3

2 Active
1 Ceased

Mrs Rebecca Denise Adams

Active
62 King Street, BelperDE56 1PZ
Born December 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 May 2017

Mr Paul Owen Stone

Ceased
Hillside Drive, Long EatonNG10 4AH
Born January 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 May 2017

Mr Rhys Thomas Mitchell Adams

Active
62 King Street, BelperDE56 1PZ
Born March 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 September 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Resolution
23 May 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 May 2019
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
8 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Legacy
28 April 2014
ANNOTATIONANNOTATION
Legacy
23 April 2014
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 January 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Termination Secretary Company With Name
1 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
15 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
6 May 2008
287Change of Registered Office
Legacy
2 May 2008
288cChange of Particulars
Legacy
2 May 2008
288cChange of Particulars
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
11 March 2007
288bResignation of Director or Secretary
Legacy
11 March 2007
88(2)R88(2)R
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Incorporation Company
19 February 2007
NEWINCIncorporation