MACBROWN FORK TRUCK SERVICES LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
MACBROWN FORK TRUCK SERVICES LIMITED is a Private Limited Company from NOTTINGHAM ENGLAND and has the status: Dissolved - no longer trading.
MACBROWN FORK TRUCK SERVICES LIMITED was incorporated 35 years ago on 10/05/1988 and has the registered number: 02255353. The accounts status is MICRO ENTITY.
MACBROWN FORK TRUCK SERVICES LIMITED was incorporated 35 years ago on 10/05/1988 and has the registered number: 02255353. The accounts status is MICRO ENTITY.
MACBROWN FORK TRUCK SERVICES LIMITED - NOTTINGHAM
This company is listed in the following categories:
46620 - Wholesale of machine tools
46620 - Wholesale of machine tools
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
IMPACT FORK TRUCKS LIMITED GAINSBOROUGH BUSINESS PARK
NOTTINGHAM
NG10 1PX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/09/2022 | 28/09/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TERENCE KENDREW | Apr 1959 | British | Director | 2017-12-08 | CURRENT |
ROBIN ANDREW HARRIS | Secretary | 2017-12-08 | CURRENT | ||
RICHARD STARK | Jul 1964 | British | Director | 2013-01-16 UNTIL 2016-01-08 | RESIGNED |
MRS LYNNE PATRICIA MACMILLAN | May 1953 | British | Director | 1994-10-01 UNTIL 2017-12-08 | RESIGNED |
DAVID ANTHONY MACMILLAN | Feb 1951 | British | Director | RESIGNED | |
MR ROBIN ANDREW HARRIS | Jan 1965 | British | Director | 2017-12-08 UNTIL 2021-06-15 | RESIGNED |
ERNEST JOHN BROWN | Jul 1948 | British | Director | RESIGNED | |
MARCIA BROWN | Feb 1949 | British | Director | 1994-10-01 UNTIL 2006-11-21 | RESIGNED |
STUART ASQUITH | Sep 1971 | British | Director | 2007-08-10 UNTIL 2017-12-08 | RESIGNED |
CLAIRE ASQUITH | Dec 1973 | British | Director | 2007-08-10 UNTIL 2017-12-08 | RESIGNED |
DAVID ANTHONY MACMILLAN | Feb 1951 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Impact Fork Trucks Limited | 2017-12-08 | Hull |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
David Anthony Macmillan | 2016-04-06 - 2017-12-08 | 2/1951 | Nottingham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Lynne Patricia Macmillan | 2016-04-06 - 2017-12-08 | 5/1953 | Nottingham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Claire Asquith | 2016-04-06 - 2016-04-06 | 12/1973 | Significant influence or control | |
Stuart Asquith | 2016-04-06 - 2016-04-06 | 9/1971 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - MACBROWN FORK TRUCK SERVICES LIMITED | 2022-09-30 | 31-12-2021 | £1,014,581 equity |
Micro-entity Accounts - MACBROWN FORK TRUCK SERVICES LIMITED | 2021-05-28 | 31-08-2020 | £1,014,581 equity |
Micro-entity Accounts - MACBROWN FORK TRUCK SERVICES LIMITED | 2020-08-27 | 31-08-2019 | £1,014,581 equity |
MACBROWN_FORK_TRUCK_SERVI - Accounts | 2018-05-31 | 31-05-2017 | £334,827 Cash £613,329 equity |
MACBROWN_FORK_TRUCK_SERVI - Accounts | 2016-11-02 | 31-05-2016 | £382,573 Cash |
MACBROWN_FORK_TRUCK_SERVI - Accounts | 2015-10-28 | 31-05-2015 | £294,189 Cash £434,799 equity |
MACBROWN_FORK_TRUCK_SERVI - Accounts | 2014-10-10 | 31-05-2014 | £302,876 Cash £382,902 equity |