Doncaster
DN4 8DH
Director Name | Michael Patrick Andrew O'Connell |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 1991(7 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Balby Carr Bank Doncaster DN4 8DH |
Secretary Name | Michael Patrick Andrew O'Connell |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 1991(7 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Balby Carr Bank Doncaster DN4 8DH |
Director Name | Mr David Pyle |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(7 years, 3 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 27 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White Lodge Blythe Road Perlethorpe Newark Nottinghamshire NG22 9EB |
Website | www.forkliftaction.com |
---|
Registered Address | Balby Carr Bank Doncaster DN4 8DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 2 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 2 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 02 May |
Latest Return | 19 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (6 months, 1 week from now) |
22 July 2016 | Delivered on: 22 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
4 October 2011 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1997 | Delivered 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 1985 | Delivered 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 |
30 September 2020 | Confirmation statement made on 19 September 2020 with updates (4 pages) |
---|---|
15 January 2020 | Accounts for a dormant company made up to 2 May 2019 (2 pages) |
31 October 2019 | Statement of capital on 31 October 2019
|
31 October 2019 | Solvency Statement dated 16/10/19 (1 page) |
31 October 2019 | Resolutions
|
31 October 2019 | Statement by Directors (1 page) |
30 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
10 January 2019 | Accounts for a dormant company made up to 2 May 2018 (2 pages) |
25 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
10 January 2018 | Accounts for a dormant company made up to 2 May 2017 (2 pages) |
28 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
9 May 2017 | Secretary's details changed for Michael Patrick Andrew O'connell on 9 May 2017 (1 page) |
9 May 2017 | Director's details changed for Michael Patrick Andrew O'connell on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Michael James Bell on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Michael Patrick Andrew O'connell on 9 May 2017 (2 pages) |
9 May 2017 | Secretary's details changed for Michael Patrick Andrew O'connell on 9 May 2017 (1 page) |
9 May 2017 | Director's details changed for Michael James Bell on 9 May 2017 (2 pages) |
11 January 2017 | Accounts for a dormant company made up to 2 May 2016 (2 pages) |
11 January 2017 | Accounts for a dormant company made up to 2 May 2016 (2 pages) |
27 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
22 July 2016 | Registration of charge 018436220007, created on 22 July 2016 (8 pages) |
22 July 2016 | Registration of charge 018436220007, created on 22 July 2016 (8 pages) |
22 January 2016 | Accounts for a dormant company made up to 2 May 2015 (4 pages) |
22 January 2016 | Accounts for a dormant company made up to 2 May 2015 (4 pages) |
14 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
9 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
30 September 2014 | Accounts for a dormant company made up to 3 May 2014 (4 pages) |
30 September 2014 | Accounts for a dormant company made up to 3 May 2014 (4 pages) |
30 September 2014 | Accounts for a dormant company made up to 3 May 2014 (4 pages) |
15 January 2014 | Accounts for a dormant company made up to 27 April 2013 (4 pages) |
15 January 2014 | Accounts for a dormant company made up to 27 April 2013 (4 pages) |
14 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
29 April 2013 | Termination of appointment of David Pyle as a director (1 page) |
29 April 2013 | Termination of appointment of David Pyle as a director (1 page) |
1 February 2013 | Accounts for a dormant company made up to 28 April 2012 (4 pages) |
1 February 2013 | Accounts for a dormant company made up to 28 April 2012 (4 pages) |
11 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (7 pages) |
11 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (7 pages) |
12 January 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
12 January 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
5 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 January 2011 | Accounts for a dormant company made up to 1 May 2010 (4 pages) |
26 January 2011 | Accounts for a dormant company made up to 1 May 2010 (4 pages) |
26 January 2011 | Accounts for a dormant company made up to 1 May 2010 (4 pages) |
12 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (7 pages) |
29 January 2010 | Accounts for a dormant company made up to 2 May 2009 (4 pages) |
29 January 2010 | Accounts for a dormant company made up to 2 May 2009 (4 pages) |
29 January 2010 | Accounts for a dormant company made up to 2 May 2009 (4 pages) |
13 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
27 February 2009 | Accounts for a dormant company made up to 3 May 2008 (5 pages) |
27 February 2009 | Accounts for a dormant company made up to 3 May 2008 (5 pages) |
27 February 2009 | Accounts for a dormant company made up to 3 May 2008 (5 pages) |
16 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
16 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
29 February 2008 | Accounts for a dormant company made up to 28 April 2007 (4 pages) |
29 February 2008 | Accounts for a dormant company made up to 28 April 2007 (4 pages) |
30 October 2007 | Return made up to 19/09/07; no change of members (7 pages) |
30 October 2007 | Return made up to 19/09/07; no change of members (7 pages) |
3 March 2007 | Accounts for a dormant company made up to 29 April 2006 (4 pages) |
3 March 2007 | Accounts for a dormant company made up to 29 April 2006 (4 pages) |
18 October 2006 | Return made up to 19/09/06; full list of members (7 pages) |
18 October 2006 | Return made up to 19/09/06; full list of members (7 pages) |
27 February 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
27 February 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
16 December 2005 | Return made up to 19/09/05; full list of members (7 pages) |
16 December 2005 | Return made up to 19/09/05; full list of members (7 pages) |
18 October 2004 | Company name changed msi-mechforge LIMITED\certificate issued on 18/10/04 (2 pages) |
18 October 2004 | Company name changed msi-mechforge LIMITED\certificate issued on 18/10/04 (2 pages) |
17 September 2004 | Return made up to 19/09/04; full list of members (7 pages) |
17 September 2004 | Return made up to 19/09/04; full list of members (7 pages) |
16 July 2004 | Accounts for a dormant company made up to 1 May 2004 (4 pages) |
16 July 2004 | Accounts for a dormant company made up to 1 May 2004 (4 pages) |
16 July 2004 | Accounts for a dormant company made up to 1 May 2004 (4 pages) |
29 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
29 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
27 August 2003 | Accounts for a dormant company made up to 3 May 2003 (4 pages) |
27 August 2003 | Accounts for a dormant company made up to 3 May 2003 (4 pages) |
27 August 2003 | Accounts for a dormant company made up to 3 May 2003 (4 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
7 October 2002 | Accounts for a dormant company made up to 27 April 2002 (4 pages) |
7 October 2002 | Accounts for a dormant company made up to 27 April 2002 (4 pages) |
2 October 2002 | Return made up to 19/09/02; full list of members (7 pages) |
2 October 2002 | Return made up to 19/09/02; full list of members (7 pages) |
31 January 2002 | Accounts for a dormant company made up to 28 April 2001 (4 pages) |
31 January 2002 | Accounts for a dormant company made up to 28 April 2001 (4 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
4 October 2001 | Return made up to 19/09/01; full list of members
|
4 October 2001 | Return made up to 19/09/01; full list of members
|
2 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Full accounts made up to 29 April 2000 (7 pages) |
9 January 2001 | Full accounts made up to 29 April 2000 (7 pages) |
2 October 2000 | Return made up to 19/09/00; full list of members (7 pages) |
2 October 2000 | Return made up to 19/09/00; full list of members (7 pages) |
29 November 1999 | Full accounts made up to 1 May 1999 (7 pages) |
29 November 1999 | Full accounts made up to 1 May 1999 (7 pages) |
29 November 1999 | Full accounts made up to 1 May 1999 (7 pages) |
7 September 1999 | Return made up to 19/09/99; full list of members
|
7 September 1999 | Return made up to 19/09/99; full list of members
|
11 May 1999 | Accounts for a dormant company made up to 2 May 1998 (4 pages) |
11 May 1999 | Accounts for a dormant company made up to 2 May 1998 (4 pages) |
11 May 1999 | Accounts for a dormant company made up to 2 May 1998 (4 pages) |
9 October 1998 | Return made up to 19/09/98; no change of members (5 pages) |
9 October 1998 | Return made up to 19/09/98; no change of members (5 pages) |
24 February 1998 | Accounts for a dormant company made up to 3 May 1997 (4 pages) |
24 February 1998 | Accounts for a dormant company made up to 3 May 1997 (4 pages) |
24 February 1998 | Accounts for a dormant company made up to 3 May 1997 (4 pages) |
21 October 1997 | Return made up to 19/09/97; full list of members (7 pages) |
21 October 1997 | Return made up to 19/09/97; full list of members (7 pages) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Accounts for a dormant company made up to 27 April 1996 (2 pages) |
21 January 1997 | Accounts for a dormant company made up to 27 April 1996 (2 pages) |
17 September 1996 | Return made up to 19/09/96; no change of members (4 pages) |
17 September 1996 | Return made up to 19/09/96; no change of members (4 pages) |
28 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 1996 | Accounts for a dormant company made up to 29 April 1995 (2 pages) |
15 February 1996 | Accounts for a dormant company made up to 29 April 1995 (2 pages) |
20 September 1995 | Return made up to 19/09/95; no change of members (4 pages) |
20 September 1995 | Return made up to 19/09/95; no change of members (4 pages) |