Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

EAST ANGLIAN FORKLIFTS LIMITED

Company

EAST ANGLIAN FORKLIFTS

Telephone: 01603 744 600
B rating

ABOUT EAST ANGLIAN FORKLIFTS LIMITED

East Anglian Forklifts Ltd has been in business since 2001. Since then we have been serving companies large and small within the East Anglian area.

The company is owned by its founder, Graham Crowe, who still enjoys a hands-on approach as the chief engineer. Working along side him is our second engineer Paul, between them they have over 50 years of forklift truck engineering experience. Both Graham and Paul were trained on the Linde make of forklifts.

East Anglian Forklifts are not tied to a dealership. So we are able to meet your specific requirements at a competitive price which is best for you. Though we keep a fleet of Linde Trucks, we are able to work on any make without any “dealer” imposed restrictions.

We sell new trucks with a years warranty and used trucks we offer a minimum of 3 months warranty.

Each year, the company goes from strength to strength, with a reputation built on our reliability and maintaining the highest quality of service. We value all our customers as individuals, and strive to develop a friendly and productive working relationship with them. Our company is big enough to meet our customers needs but small enough not to lose sight of how much our customers matter to our survival. Over years we have built up a sizeable customer base, with some of our clients having just one forklift while others have as many as thirty. We treat them all with the same care and concern. Why not get in touch, we’d be very happy to hear from you.

For all your queries about our forklift services and forklifts in East Anglia or a free quotation, call East Anglian Forklifts on

KEY FINANCE

Year
2016
Assets
£106.27k ▼ £-18.27k (-14.67 %)
Cash
£8.56k ▲ £4.31k (101.25 %)
Liabilities
£230.97k ▲ £20.51k (9.75 %)
Net Worth
£-124.7k ▲ £-38.78k (45.13 %)

REGISTRATION INFO

Company name
EAST ANGLIAN FORKLIFTS LIMITED
Company number
05260243
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Oct 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
eastanglianforklifts.co.uk
Phones
01603 744 600
07887 727 315
Registered Address
9 ROBBERDS WAY,
BOWTHORPE EMPLOYMENT AREA,
NORWICH,
NORFOLK,
NR5 9JF

ECONOMIC ACTIVITIES

45200
Maintenance and repair of motor vehicles

LAST EVENTS

31 Oct 2016
Confirmation statement made on 14 October 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 31 October 2015
03 Nov 2015
Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 1

CHARGES

22 December 2011
Status
Outstanding
Delivered
5 January 2012
Persons entitled
Ing Lease (UK) LTD
Description
The full benefit of the sub-letting agreements see image…

See Also


Last update 2018

EAST ANGLIAN FORKLIFTS LIMITED DIRECTORS

Erica Crowe

  Acting
Appointed
01 August 2009
Role
Secretary
Address
9 Robberds Way, Bowthorpe Employment Area, Norwich, Norfolk, NR5 9JF
Name
CROWE, Erica

Graham Anthony Crowe

  Acting PSC
Appointed
14 October 2004
Occupation
Repair Forklifts
Role
Director
Age
58
Nationality
British
Address
25 Rosetta Road, Norwich, Norfolk, NR10 3NW
Country Of Residence
England
Name
CROWE, Graham Anthony
Notified On
1 July 2016
Nature Of Control
Ownership of shares – 75% or more

Paul Antony Cary

  Resigned
Appointed
25 August 2006
Resigned
28 February 2008
Role
Secretary
Address
47 Lark Rise, Mulbarton, Norwich, Norfolk, NR14 8EG
Name
CARY, Paul Antony

Anthony Peter Gregory

  Resigned
Appointed
28 February 2008
Resigned
01 August 2009
Role
Secretary
Address
6 Harbord Road, Frettenham, Norwich, Norfolk, NR12 7ND
Name
GREGORY, Anthony Peter

Robert Parker

  Resigned
Appointed
16 October 2006
Resigned
16 October 2006
Role
Secretary
Address
62 The Stitch, Friday Bridge, Wisbech, Cambridgeshire, PE14 0HY
Name
PARKER, Robert

Robert Parker

  Resigned
Appointed
25 October 2005
Resigned
11 September 2006
Role
Secretary
Address
62 The Stitch, Friday Bridge, Wisbech, Cambridgeshire, PE14 0HY
Name
PARKER, Robert

Lynn Sullivan

  Resigned
Appointed
14 October 2004
Resigned
25 October 2005
Role
Secretary
Address
9 Littlechild Drive, Leverington, Wisbech, Cambridgeshire, PE13 5EG
Name
SULLIVAN, Lynn

Simon Glenn Wood

  Resigned
Appointed
15 September 2006
Resigned
28 February 2008
Role
Secretary
Address
21 Meadowsweet, Horsford, Norwich, Norfolk, NR10 3SH
Name
WOOD, Simon Glenn

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
14 October 2004
Resigned
14 October 2004
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

INSTANT COMPANIES LIMITED

  Resigned
Appointed
14 October 2004
Resigned
14 October 2004
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.