Company NameMsi-Forks Limited
DirectorsMichael James Bell and Michael Patrick Andrew O'Connell
Company StatusActive
Company Number01843622
CategoryPrivate Limited Company
Incorporation Date28 August 1984(39 years, 7 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael James Bell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleChairman And Chief Executive
Country of ResidenceEngland
Correspondence AddressBalby Carr Bank
Doncaster
DN4 8DH
Director NameMichael Patrick Andrew O'Connell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBalby Carr Bank
Doncaster
DN4 8DH
Secretary NameMichael Patrick Andrew O'Connell
NationalityBritish
StatusCurrent
Appointed28 November 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBalby Carr Bank
Doncaster
DN4 8DH
Director NameMr David Pyle
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(7 years, 3 months after company formation)
Appointment Duration21 years, 5 months (resigned 27 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White Lodge Blythe Road
Perlethorpe
Newark
Nottinghamshire
NG22 9EB

Contact

Websitewww.forkliftaction.com

Location

Registered AddressBalby Carr Bank
Doncaster
DN4 8DH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts2 May 2023 (11 months ago)
Next Accounts Due2 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End02 May

Returns

Latest Return19 September 2023 (6 months, 1 week ago)
Next Return Due3 October 2024 (6 months, 1 week from now)

Charges

22 July 2016Delivered on: 22 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 October 2011Delivered on: 5 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currency unit, and the debt or debts from time to time owing by the bank represented by any such sum or sums.
Outstanding
14 October 2002Delivered on: 1 November 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank.
Outstanding
19 October 2001Delivered on: 19 October 2001
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machimery or any part thereof : cnc marking machine CN210DP pev UC200 controller s/no M3537/065 msi ref C01/31 plus ancillary equipment for further details of the chattels charged please refer to the form 395. see the mortgage charge document for full details.
Outstanding
2 May 2001Delivered on: 2 May 2001
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One 2 tonne crane s/no C09/18, one 3 tonne crance s/n C09/19, airbench ducting damper & dust expiration unit s/n C01/29 (for full details of chattels charged please refer to form 395). see the mortgage charge document for full details.
Outstanding
22 July 1997Delivered on: 25 July 1997
Satisfied on: 21 March 2003
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 July 1985Delivered on: 1 August 1985
Satisfied on: 25 July 1997
Persons entitled: Yorkshire Bank Public Limited Company.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 September 2020Confirmation statement made on 19 September 2020 with updates (4 pages)
15 January 2020Accounts for a dormant company made up to 2 May 2019 (2 pages)
31 October 2019Statement of capital on 31 October 2019
  • GBP 0.20
(3 pages)
31 October 2019Solvency Statement dated 16/10/19 (1 page)
31 October 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 October 2019Statement by Directors (1 page)
30 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
10 January 2019Accounts for a dormant company made up to 2 May 2018 (2 pages)
25 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
10 January 2018Accounts for a dormant company made up to 2 May 2017 (2 pages)
28 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
9 May 2017Secretary's details changed for Michael Patrick Andrew O'connell on 9 May 2017 (1 page)
9 May 2017Director's details changed for Michael Patrick Andrew O'connell on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Michael James Bell on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Michael Patrick Andrew O'connell on 9 May 2017 (2 pages)
9 May 2017Secretary's details changed for Michael Patrick Andrew O'connell on 9 May 2017 (1 page)
9 May 2017Director's details changed for Michael James Bell on 9 May 2017 (2 pages)
11 January 2017Accounts for a dormant company made up to 2 May 2016 (2 pages)
11 January 2017Accounts for a dormant company made up to 2 May 2016 (2 pages)
27 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
22 July 2016Registration of charge 018436220007, created on 22 July 2016 (8 pages)
22 July 2016Registration of charge 018436220007, created on 22 July 2016 (8 pages)
22 January 2016Accounts for a dormant company made up to 2 May 2015 (4 pages)
22 January 2016Accounts for a dormant company made up to 2 May 2015 (4 pages)
14 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 208,930
(6 pages)
14 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 208,930
(6 pages)
9 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 208,930
(6 pages)
9 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 208,930
(6 pages)
30 September 2014Accounts for a dormant company made up to 3 May 2014 (4 pages)
30 September 2014Accounts for a dormant company made up to 3 May 2014 (4 pages)
30 September 2014Accounts for a dormant company made up to 3 May 2014 (4 pages)
15 January 2014Accounts for a dormant company made up to 27 April 2013 (4 pages)
15 January 2014Accounts for a dormant company made up to 27 April 2013 (4 pages)
14 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 208,930
(6 pages)
14 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 208,930
(6 pages)
29 April 2013Termination of appointment of David Pyle as a director (1 page)
29 April 2013Termination of appointment of David Pyle as a director (1 page)
1 February 2013Accounts for a dormant company made up to 28 April 2012 (4 pages)
1 February 2013Accounts for a dormant company made up to 28 April 2012 (4 pages)
11 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (7 pages)
11 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (7 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
5 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (7 pages)
5 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (7 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 January 2011Accounts for a dormant company made up to 1 May 2010 (4 pages)
26 January 2011Accounts for a dormant company made up to 1 May 2010 (4 pages)
26 January 2011Accounts for a dormant company made up to 1 May 2010 (4 pages)
12 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (7 pages)
29 January 2010Accounts for a dormant company made up to 2 May 2009 (4 pages)
29 January 2010Accounts for a dormant company made up to 2 May 2009 (4 pages)
29 January 2010Accounts for a dormant company made up to 2 May 2009 (4 pages)
13 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
27 February 2009Accounts for a dormant company made up to 3 May 2008 (5 pages)
27 February 2009Accounts for a dormant company made up to 3 May 2008 (5 pages)
27 February 2009Accounts for a dormant company made up to 3 May 2008 (5 pages)
16 October 2008Return made up to 19/09/08; full list of members (4 pages)
16 October 2008Return made up to 19/09/08; full list of members (4 pages)
29 February 2008Accounts for a dormant company made up to 28 April 2007 (4 pages)
29 February 2008Accounts for a dormant company made up to 28 April 2007 (4 pages)
30 October 2007Return made up to 19/09/07; no change of members (7 pages)
30 October 2007Return made up to 19/09/07; no change of members (7 pages)
3 March 2007Accounts for a dormant company made up to 29 April 2006 (4 pages)
3 March 2007Accounts for a dormant company made up to 29 April 2006 (4 pages)
18 October 2006Return made up to 19/09/06; full list of members (7 pages)
18 October 2006Return made up to 19/09/06; full list of members (7 pages)
27 February 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
27 February 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
16 December 2005Return made up to 19/09/05; full list of members (7 pages)
16 December 2005Return made up to 19/09/05; full list of members (7 pages)
18 October 2004Company name changed msi-mechforge LIMITED\certificate issued on 18/10/04 (2 pages)
18 October 2004Company name changed msi-mechforge LIMITED\certificate issued on 18/10/04 (2 pages)
17 September 2004Return made up to 19/09/04; full list of members (7 pages)
17 September 2004Return made up to 19/09/04; full list of members (7 pages)
16 July 2004Accounts for a dormant company made up to 1 May 2004 (4 pages)
16 July 2004Accounts for a dormant company made up to 1 May 2004 (4 pages)
16 July 2004Accounts for a dormant company made up to 1 May 2004 (4 pages)
29 September 2003Return made up to 19/09/03; full list of members (7 pages)
29 September 2003Return made up to 19/09/03; full list of members (7 pages)
27 August 2003Accounts for a dormant company made up to 3 May 2003 (4 pages)
27 August 2003Accounts for a dormant company made up to 3 May 2003 (4 pages)
27 August 2003Accounts for a dormant company made up to 3 May 2003 (4 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (1 page)
21 March 2003Declaration of satisfaction of mortgage/charge (1 page)
1 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
7 October 2002Accounts for a dormant company made up to 27 April 2002 (4 pages)
7 October 2002Accounts for a dormant company made up to 27 April 2002 (4 pages)
2 October 2002Return made up to 19/09/02; full list of members (7 pages)
2 October 2002Return made up to 19/09/02; full list of members (7 pages)
31 January 2002Accounts for a dormant company made up to 28 April 2001 (4 pages)
31 January 2002Accounts for a dormant company made up to 28 April 2001 (4 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Return made up to 19/09/01; full list of members
  • 363(287) ‐ Registered office changed on 04/10/01
(7 pages)
4 October 2001Return made up to 19/09/01; full list of members
  • 363(287) ‐ Registered office changed on 04/10/01
(7 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
9 January 2001Full accounts made up to 29 April 2000 (7 pages)
9 January 2001Full accounts made up to 29 April 2000 (7 pages)
2 October 2000Return made up to 19/09/00; full list of members (7 pages)
2 October 2000Return made up to 19/09/00; full list of members (7 pages)
29 November 1999Full accounts made up to 1 May 1999 (7 pages)
29 November 1999Full accounts made up to 1 May 1999 (7 pages)
29 November 1999Full accounts made up to 1 May 1999 (7 pages)
7 September 1999Return made up to 19/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1999Return made up to 19/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1999Accounts for a dormant company made up to 2 May 1998 (4 pages)
11 May 1999Accounts for a dormant company made up to 2 May 1998 (4 pages)
11 May 1999Accounts for a dormant company made up to 2 May 1998 (4 pages)
9 October 1998Return made up to 19/09/98; no change of members (5 pages)
9 October 1998Return made up to 19/09/98; no change of members (5 pages)
24 February 1998Accounts for a dormant company made up to 3 May 1997 (4 pages)
24 February 1998Accounts for a dormant company made up to 3 May 1997 (4 pages)
24 February 1998Accounts for a dormant company made up to 3 May 1997 (4 pages)
21 October 1997Return made up to 19/09/97; full list of members (7 pages)
21 October 1997Return made up to 19/09/97; full list of members (7 pages)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Particulars of mortgage/charge (3 pages)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Particulars of mortgage/charge (3 pages)
21 January 1997Accounts for a dormant company made up to 27 April 1996 (2 pages)
21 January 1997Accounts for a dormant company made up to 27 April 1996 (2 pages)
17 September 1996Return made up to 19/09/96; no change of members (4 pages)
17 September 1996Return made up to 19/09/96; no change of members (4 pages)
28 July 1996Secretary's particulars changed;director's particulars changed (1 page)
28 July 1996Secretary's particulars changed;director's particulars changed (1 page)
15 February 1996Accounts for a dormant company made up to 29 April 1995 (2 pages)
15 February 1996Accounts for a dormant company made up to 29 April 1995 (2 pages)
20 September 1995Return made up to 19/09/95; no change of members (4 pages)
20 September 1995Return made up to 19/09/95; no change of members (4 pages)