Having been setup in 1988, Macbrown Fork Truck Services Ltd have registered office in Nottingham, it's status at Companies House is "Active". We do not know the number of employees at the business. Harris, Robin Andrew, Asquith, Claire, Asquith, Stuart, Brown, Ernest John, Brown, Marcia, Macmillan, David Anthony, Macmillan, Lynne Patricia, Stark, Richard are listed as directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASQUITH, Claire | 10 August 2007 | 08 December 2017 | 1 |
ASQUITH, Stuart | 10 August 2007 | 08 December 2017 | 1 |
BROWN, Ernest John | N/A | 21 November 2006 | 1 |
BROWN, Marcia | 01 October 1994 | 21 November 2006 | 1 |
MACMILLAN, David Anthony | N/A | 08 December 2017 | 1 |
MACMILLAN, Lynne Patricia | 01 October 1994 | 08 December 2017 | 1 |
STARK, Richard | 16 January 2013 | 08 January 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRIS, Robin Andrew | 08 December 2017 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 August 2020 | |
CS01 - N/A | 23 September 2019 | |
AA - Annual Accounts | 05 June 2019 | |
AA01 - Change of accounting reference date | 21 December 2018 | |
CS01 - N/A | 14 September 2018 | |
AA - Annual Accounts | 30 May 2018 | |
AA01 - Change of accounting reference date | 04 May 2018 | |
TM02 - Termination of appointment of secretary | 10 January 2018 | |
TM01 - Termination of appointment of director | 10 January 2018 | |
AD01 - Change of registered office address | 29 December 2017 | |
RESOLUTIONS - N/A | 20 December 2017 | |
MR04 - N/A | 19 December 2017 | |
MR04 - N/A | 19 December 2017 | |
MR04 - N/A | 19 December 2017 | |
MR04 - N/A | 19 December 2017 | |
MR04 - N/A | 19 December 2017 | |
MR04 - N/A | 19 December 2017 | |
TM01 - Termination of appointment of director | 13 December 2017 | |
TM01 - Termination of appointment of director | 13 December 2017 | |
AP01 - Appointment of director | 13 December 2017 | |
AP01 - Appointment of director | 13 December 2017 | |
TM01 - Termination of appointment of director | 13 December 2017 | |
TM01 - Termination of appointment of director | 13 December 2017 | |
AP03 - Appointment of secretary | 13 December 2017 | |
TM02 - Termination of appointment of secretary | 13 December 2017 | |
PSC07 - N/A | 13 December 2017 | |
PSC07 - N/A | 13 December 2017 | |
PSC02 - N/A | 13 December 2017 | |
AA01 - Change of accounting reference date | 13 December 2017 | |
AD01 - Change of registered office address | 13 December 2017 | |
CS01 - N/A | 18 September 2017 | |
PSC07 - N/A | 18 September 2017 | |
PSC07 - N/A | 18 September 2017 | |
PSC04 - N/A | 18 September 2017 | |
PSC04 - N/A | 18 September 2017 | |
AA - Annual Accounts | 01 November 2016 | |
CS01 - N/A | 13 October 2016 | |
TM01 - Termination of appointment of director | 18 February 2016 | |
AA - Annual Accounts | 27 October 2015 | |
AR01 - Annual Return | 01 October 2015 | |
RESOLUTIONS - N/A | 23 July 2015 | |
CC04 - Statement of companies objects | 23 July 2015 | |
SH08 - Notice of name or other designation of class of shares | 23 July 2015 | |
AA - Annual Accounts | 09 October 2014 | |
AR01 - Annual Return | 22 September 2014 | |
AA - Annual Accounts | 09 October 2013 | |
AR01 - Annual Return | 25 September 2013 | |
CH01 - Change of particulars for director | 05 February 2013 | |
CH01 - Change of particulars for director | 05 February 2013 | |
CH01 - Change of particulars for director | 05 February 2013 | |
CH01 - Change of particulars for director | 05 February 2013 | |
CH03 - Change of particulars for secretary | 05 February 2013 | |
AP01 - Appointment of director | 04 February 2013 | |
AA - Annual Accounts | 15 October 2012 | |
AR01 - Annual Return | 17 September 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 29 September 2011 | |
AA - Annual Accounts | 29 September 2010 | |
AR01 - Annual Return | 29 September 2010 | |
MG01 - Particulars of a mortgage or charge | 12 June 2010 | |
AA - Annual Accounts | 06 October 2009 | |
363a - Annual Return | 22 September 2009 | |
395 - Particulars of a mortgage or charge | 07 August 2009 | |
AA - Annual Accounts | 30 September 2008 | |
363a - Annual Return | 25 September 2008 | |
353 - Register of members | 26 September 2007 | |
287 - Change in situation or address of Registered Office | 26 September 2007 | |
363a - Annual Return | 25 September 2007 | |
288a - Notice of appointment of directors or secretaries | 19 September 2007 | |
288a - Notice of appointment of directors or secretaries | 19 September 2007 | |
AA - Annual Accounts | 31 August 2007 | |
169 - Return by a company purchasing its own shares | 05 January 2007 | |
RESOLUTIONS - N/A | 21 December 2006 | |
288b - Notice of resignation of directors or secretaries | 12 December 2006 | |
288b - Notice of resignation of directors or secretaries | 12 December 2006 | |
AA - Annual Accounts | 20 October 2006 | |
363a - Annual Return | 17 October 2006 | |
AA - Annual Accounts | 13 January 2006 | |
363a - Annual Return | 30 September 2005 | |
363s - Annual Return | 16 September 2004 | |
AA - Annual Accounts | 09 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 December 2003 | |
363s - Annual Return | 30 September 2003 | |
AA - Annual Accounts | 01 September 2003 | |
363s - Annual Return | 03 October 2002 | |
AA - Annual Accounts | 25 September 2002 | |
363s - Annual Return | 25 September 2001 | |
AA - Annual Accounts | 06 September 2001 | |
363s - Annual Return | 27 September 2000 | |
AA - Annual Accounts | 04 August 2000 | |
363s - Annual Return | 17 September 1999 | |
AA - Annual Accounts | 09 August 1999 | |
363s - Annual Return | 29 September 1998 | |
AA - Annual Accounts | 02 September 1998 | |
AA - Annual Accounts | 09 January 1998 | |
395 - Particulars of a mortgage or charge | 25 September 1997 | |
363s - Annual Return | 24 September 1997 | |
AA - Annual Accounts | 23 December 1996 | |
395 - Particulars of a mortgage or charge | 22 November 1996 | |
363s - Annual Return | 24 September 1996 | |
395 - Particulars of a mortgage or charge | 20 September 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 September 1996 | |
AA - Annual Accounts | 19 December 1995 | |
363s - Annual Return | 25 September 1995 | |
395 - Particulars of a mortgage or charge | 20 February 1995 | |
288 - N/A | 04 October 1994 | |
288 - N/A | 04 October 1994 | |
RESOLUTIONS - N/A | 19 September 1994 | |
RESOLUTIONS - N/A | 19 September 1994 | |
RESOLUTIONS - N/A | 19 September 1994 | |
363s - Annual Return | 15 September 1994 | |
287 - Change in situation or address of Registered Office | 14 September 1994 | |
AA - Annual Accounts | 10 August 1994 | |
RESOLUTIONS - N/A | 14 March 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 March 1994 | |
RESOLUTIONS - N/A | 03 March 1994 | |
123 - Notice of increase in nominal capital | 03 March 1994 | |
363s - Annual Return | 23 September 1993 | |
AA - Annual Accounts | 16 August 1993 | |
AA - Annual Accounts | 12 October 1992 | |
363s - Annual Return | 12 October 1992 | |
AA - Annual Accounts | 01 October 1991 | |
363b - Annual Return | 01 October 1991 | |
AA - Annual Accounts | 17 January 1991 | |
363a - Annual Return | 17 January 1991 | |
395 - Particulars of a mortgage or charge | 20 January 1990 | |
AA - Annual Accounts | 21 December 1989 | |
363 - Annual Return | 21 December 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 December 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 22 June 1989 | |
CERTNM - Change of name certificate | 23 August 1988 | |
288 - N/A | 05 July 1988 | |
288 - N/A | 05 July 1988 | |
287 - Change in situation or address of Registered Office | 05 July 1988 | |
MA - Memorandum and Articles | 22 June 1988 | |
RESOLUTIONS - N/A | 06 June 1988 | |
NEWINC - New incorporation documents | 10 May 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Long term licence to sub-let | 10 June 2010 | Fully Satisfied |
N/A |
Long-term licence to sub-let | 30 July 2009 | Fully Satisfied |
N/A |
Mortgage debenture | 22 September 1997 | Fully Satisfied |
N/A |
Supplementary schedule | 21 November 1996 | Fully Satisfied |
N/A |
Supplementary schedule executed pursuant to a master agreement dated 15/2/95 | 02 September 1996 | Fully Satisfied |
N/A |
Master agreement | 15 February 1995 | Fully Satisfied |
N/A |
Debenture | 17 January 1990 | Fully Satisfied |
N/A |