Background WavePink WaveYellow Wave

FORKLIFT TRAINING AGENCY LIMITED (10220613)

FORKLIFT TRAINING AGENCY LIMITED (10220613) is an active UK company. incorporated on 8 June 2016. with registered office in Belper. The company operates in the Education sector, engaged in technical and vocational secondary education. FORKLIFT TRAINING AGENCY LIMITED has been registered for 9 years. Current directors include ADAMS, Rhys Thomas Mitchell.

Company Number
10220613
Status
active
Type
ltd
Incorporated
8 June 2016
Age
9 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 TRAINING AGENCY LIMITED

FORKLIFT TRAINING AGENCY LIMITED is an active company incorporated on 8 June 2016 with the registered office located in Belper. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. FORKLIFT TRAINING AGENCY LIMITED was registered 9 years ago.(SIC: 85320)

Status

active

Active since 9 years ago

Company No

10220613

LTD Company

Age

9 Years

Incorporated 8 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

DIRECT (FLT) TRAINING LIMITED
From: 8 June 2016To: 8 September 2016
Contact
Address

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

Previous Addresses

184 Derby Road Denby Ripley DE5 8rd England
From: 28 September 2022To: 5 April 2024
First Floor Suite 1.01B 62 King Street Belper Derbyshire DE56 1PZ England
From: 29 March 2022To: 28 September 2022
62 First Floor Suite 1.01B 62 King Street Belper Derbyshire DE56 1PZ England
From: 4 February 2022To: 29 March 2022
The Old Co-Operative 36 Holbrook Road Belper Derbyshire DE56 1PA United Kingdom
From: 23 March 2018To: 4 February 2022
The Old Co-Operative 36 Holbrook Road Belper Derbyshire DE56 1FE United Kingdom
From: 9 February 2018To: 23 March 2018
Cocoon House Haydock Park Road Derby DE24 8HT United Kingdom
From: 8 June 2016To: 9 February 2018
Timeline

2 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Jun 16
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

ADAMS, Rhys Thomas Mitchell

Active
62 King Street, BelperDE56 1PZ
Born March 1981
Director
Appointed 08 Jun 2016

Persons with significant control

1

Mr Rhys Thomas Mitchell Adams

Active
Deer Park Lane, RipleyDE5 3WD
Born March 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jun 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 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
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 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
Accounts With Accounts Type Dormant
27 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Resolution
8 September 2016
RESOLUTIONSResolutions
Incorporation Company
8 June 2016
NEWINCIncorporation