About

Registered Number: 01312162
Date of Incorporation: 03/05/1977 (47 years and 1 month ago)
Company Status: Active
Registered Address: Kingsclere Road, Basingstoke, Hampshire, RG21 6XJ

 

Founded in 1977, Mcleman Forklift Services Ltd have registered office in Hampshire, it has a status of "Active". The current directors of the organisation are listed as Mcleman, David Craig, Mcleman, Mary Mitchell in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLEMAN, David Craig N/A 03 April 2000 1
MCLEMAN, Mary Mitchell N/A 03 April 2000 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 10 June 2019
PSC05 - N/A 29 April 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 25 April 2018
TM01 - Termination of appointment of director 04 October 2017
CS01 - N/A 13 June 2017
AP01 - Appointment of director 06 June 2017
AA - Annual Accounts 13 April 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 14 April 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 11 June 2015
TM01 - Termination of appointment of director 06 January 2015
AR01 - Annual Return 09 June 2014
TM01 - Termination of appointment of director 09 June 2014
AA - Annual Accounts 17 April 2014
TM01 - Termination of appointment of director 13 February 2014
CH01 - Change of particulars for director 11 September 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 12 April 2013
TM02 - Termination of appointment of secretary 21 January 2013
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 11 April 2012
AP01 - Appointment of director 11 April 2012
RESOLUTIONS - N/A 06 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 January 2012
AA - Annual Accounts 27 September 2011
AP01 - Appointment of director 26 September 2011
TM01 - Termination of appointment of director 26 September 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 16 September 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH03 - Change of particulars for secretary 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2008
363s - Annual Return 11 June 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
AA - Annual Accounts 30 December 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
363s - Annual Return 17 May 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 21 April 2006
AA - Annual Accounts 21 September 2005
288c - Notice of change of directors or secretaries or in their particulars 18 May 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 24 April 2003
AA - Annual Accounts 03 September 2002
AUD - Auditor's letter of resignation 30 May 2002
363s - Annual Return 23 April 2002
395 - Particulars of a mortgage or charge 12 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2001
395 - Particulars of a mortgage or charge 24 September 2001
AA - Annual Accounts 23 August 2001
363s - Annual Return 04 April 2001
363s - Annual Return 28 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288b - Notice of resignation of directors or secretaries 14 September 2000
287 - Change in situation or address of Registered Office 25 April 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 07 June 1999
288b - Notice of resignation of directors or secretaries 19 May 1999
RESOLUTIONS - N/A 18 May 1999
169 - Return by a company purchasing its own shares 18 May 1999
RESOLUTIONS - N/A 04 May 1999
MEM/ARTS - N/A 04 May 1999
AA - Annual Accounts 28 April 1999
363s - Annual Return 10 May 1998
AA - Annual Accounts 07 May 1998
AA - Annual Accounts 08 May 1997
363s - Annual Return 08 May 1997
363s - Annual Return 09 May 1996
AA - Annual Accounts 28 April 1996
AA - Annual Accounts 12 May 1995
363s - Annual Return 03 May 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 09 May 1994
AA - Annual Accounts 15 April 1994
395 - Particulars of a mortgage or charge 06 July 1993
363s - Annual Return 10 May 1993
AA - Annual Accounts 22 April 1993
395 - Particulars of a mortgage or charge 05 December 1992
AA - Annual Accounts 16 July 1992
363s - Annual Return 07 May 1992
AA - Annual Accounts 24 October 1991
363a - Annual Return 15 June 1991
AA - Annual Accounts 05 July 1990
363 - Annual Return 05 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1990
288 - N/A 09 February 1990
RESOLUTIONS - N/A 05 January 1990
RESOLUTIONS - N/A 05 January 1990
123 - Notice of increase in nominal capital 05 January 1990
AA - Annual Accounts 23 August 1989
363 - Annual Return 23 August 1989
395 - Particulars of a mortgage or charge 18 January 1989
AA - Annual Accounts 10 May 1988
363 - Annual Return 10 May 1988
AA - Annual Accounts 14 July 1987
363 - Annual Return 28 May 1987
AA - Annual Accounts 15 July 1986
363 - Annual Return 15 July 1986
MISC - Miscellaneous document 03 May 1977

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 December 2001 Fully Satisfied

N/A

Debenture 14 September 2001 Fully Satisfied

N/A

Fixed and floating charge 02 July 1993 Fully Satisfied

N/A

Legal charge 20 November 1992 Fully Satisfied

N/A

Legal charge 13 January 1989 Fully Satisfied

N/A

Legal charge 11 May 1984 Fully Satisfied

N/A

Charge 28 March 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.