About

Registered Number: 04273049
Date of Incorporation: 20/08/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Unit 33 Barton Road Water Eaton Industrial Estate, Bletchley, Milton Keynes, Bucks, MK2 3LG

 

Founded in 2001, Milton Keynes Forklift Ltd have registered office in Milton Keynes, Bucks, it's status is listed as "Active". The current directors of the organisation are listed as Collins, Ian David, Collins, Ian David, Clark, Roberta Jean, Pugsley, Kenneth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Ian David 20 August 2001 - 1
PUGSLEY, Kenneth 20 August 2001 10 March 2016 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Ian David 08 June 2015 - 1
CLARK, Roberta Jean 20 August 2001 08 June 2015 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
PSC04 - N/A 02 October 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 23 August 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 23 August 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 23 August 2017
TM01 - Termination of appointment of director 26 June 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 26 July 2016
SH03 - Return of purchase of own shares 06 June 2016
AR01 - Annual Return 09 September 2015
SH03 - Return of purchase of own shares 28 August 2015
AA - Annual Accounts 25 August 2015
SH06 - Notice of cancellation of shares 14 August 2015
AP03 - Appointment of secretary 24 July 2015
TM02 - Termination of appointment of secretary 24 July 2015
AR01 - Annual Return 16 July 2015
AR01 - Annual Return 03 September 2014
SH08 - Notice of name or other designation of class of shares 12 August 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 03 September 2013
CH01 - Change of particulars for director 03 September 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 17 September 2010
CH03 - Change of particulars for secretary 17 September 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 02 September 2009
287 - Change in situation or address of Registered Office 21 April 2009
363a - Annual Return 21 August 2008
395 - Particulars of a mortgage or charge 06 August 2008
AA - Annual Accounts 18 June 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 03 September 2007
395 - Particulars of a mortgage or charge 20 July 2007
363a - Annual Return 22 August 2006
AA - Annual Accounts 11 July 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 18 May 2004
225 - Change of Accounting Reference Date 21 October 2003
363s - Annual Return 18 September 2003
AA - Annual Accounts 13 June 2003
395 - Particulars of a mortgage or charge 13 December 2002
363s - Annual Return 26 September 2002
287 - Change in situation or address of Registered Office 08 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
NEWINC - New incorporation documents 20 August 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 August 2008 Outstanding

N/A

Legal charge 09 July 2007 Outstanding

N/A

Debenture 04 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.