About

Registered Number: 02654023
Date of Incorporation: 15/10/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: Unit 4, Gilberts Way Off Burma Road, Blidworth, Mansfield, Nottinghamshire, NG21 0RT

 

Having been setup in 1991, Multy-lift Fork Trucks Ltd are based in Mansfield, Nottinghamshire, it's status is listed as "Active". The current directors of the company are listed as Hammond, Janet Catherine, Hammond, Richard Wayne, Wells, Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMOND, Janet Catherine 15 October 1991 06 September 2002 1
HAMMOND, Richard Wayne 15 October 1991 06 September 2002 1
WELLS, Stephen 01 August 2016 01 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 21 February 2020
CS01 - N/A 22 October 2019
MR04 - N/A 19 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 24 October 2018
MR01 - N/A 24 September 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 25 October 2017
TM01 - Termination of appointment of director 23 August 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 19 October 2016
AP01 - Appointment of director 06 September 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 02 December 2014
AA01 - Change of accounting reference date 28 November 2014
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 14 May 2014
MR01 - N/A 30 January 2014
MR04 - N/A 23 December 2013
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 13 May 2013
RESOLUTIONS - N/A 21 November 2012
SH01 - Return of Allotment of shares 21 November 2012
AR01 - Annual Return 01 November 2012
CH01 - Change of particulars for director 25 July 2012
MG01 - Particulars of a mortgage or charge 21 July 2012
AP01 - Appointment of director 20 June 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 14 October 2011
TM01 - Termination of appointment of director 24 June 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 12 November 2010
AA01 - Change of accounting reference date 24 September 2010
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
363a - Annual Return 01 June 2009
287 - Change in situation or address of Registered Office 21 May 2009
AA - Annual Accounts 05 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2008
363s - Annual Return 18 December 2007
AA - Annual Accounts 18 December 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 05 April 2006
395 - Particulars of a mortgage or charge 15 March 2006
363s - Annual Return 25 January 2006
RESOLUTIONS - N/A 18 October 2005
287 - Change in situation or address of Registered Office 12 October 2005
287 - Change in situation or address of Registered Office 11 July 2005
AA - Annual Accounts 26 January 2005
225 - Change of Accounting Reference Date 14 January 2005
288a - Notice of appointment of directors or secretaries 04 November 2004
363s - Annual Return 04 November 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 06 December 2002
RESOLUTIONS - N/A 23 September 2002
RESOLUTIONS - N/A 23 September 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2002
395 - Particulars of a mortgage or charge 09 January 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 15 October 2001
395 - Particulars of a mortgage or charge 21 March 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 24 July 2000
363s - Annual Return 30 March 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 March 2000
AA - Annual Accounts 05 January 2000
288a - Notice of appointment of directors or secretaries 18 February 1999
363s - Annual Return 12 November 1998
AA - Annual Accounts 21 October 1998
395 - Particulars of a mortgage or charge 29 July 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 24 October 1997
AA - Annual Accounts 20 November 1996
363s - Annual Return 14 October 1996
287 - Change in situation or address of Registered Office 09 August 1996
AUD - Auditor's letter of resignation 18 January 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 13 October 1995
AA - Annual Accounts 05 January 1995
363s - Annual Return 18 October 1994
AA - Annual Accounts 29 June 1994
363s - Annual Return 22 October 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 January 1993
363s - Annual Return 10 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1992
395 - Particulars of a mortgage or charge 03 March 1992
288 - N/A 05 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 January 1992
288 - N/A 18 October 1991
NEWINC - New incorporation documents 15 October 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 September 2018 Outstanding

N/A

A registered charge 14 January 2014 Outstanding

N/A

Long term licence to sub-let 17 July 2012 Fully Satisfied

N/A

Debenture 01 March 2006 Fully Satisfied

N/A

Debenture 27 December 2001 Fully Satisfied

N/A

Mortgage debenture 12 March 2001 Fully Satisfied

N/A

Debenture 28 July 1998 Fully Satisfied

N/A

Mortgage debenture 28 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.