CHARNWOOD LIFT TRUCK SERVICES LIMITED
MARKET HARBOROUGH

Hellopages » Leicestershire » Harborough » LE16 9HE
Company number 05471842
Status Active
Incorporation Date 6 June 2005
Company Type Private Limited Company
Address BOWDEN HOUSE, 36 NORTHAMPTON ROAD, MARKET HARBOROUGH, LEICS, LE16 9HE
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 2 . The most likely internet sites of CHARNWOOD LIFT TRUCK SERVICES LIMITED are www.charnwoodlifttruckservices.co.uk, and www.charnwood-lift-truck-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Charnwood Lift Truck Services Limited is a Private Limited Company. The company registration number is 05471842. Charnwood Lift Truck Services Limited has been working since 06 June 2005. The present status of the company is Active. The registered address of Charnwood Lift Truck Services Limited is Bowden House 36 Northampton Road Market Harborough Leics Le16 9he. . HAMMOND, Karen Samantha is a Director of the company. HAMMOND, Wayne is a Director of the company. Secretary KROCZAK, Glynis has been resigned. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Director KROCZAK, Edward James has been resigned. Director KROCZAK, Glynis has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Director
HAMMOND, Karen Samantha
Appointed Date: 12 February 2015
59 years old

Director
HAMMOND, Wayne
Appointed Date: 12 February 2015
55 years old

Resigned Directors

Secretary
KROCZAK, Glynis
Resigned: 12 February 2015
Appointed Date: 06 June 2005

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 06 June 2005
Appointed Date: 06 June 2005

Director
KROCZAK, Edward James
Resigned: 12 February 2015
Appointed Date: 06 June 2005
74 years old

Director
KROCZAK, Glynis
Resigned: 12 February 2015
Appointed Date: 06 June 2005
73 years old

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 06 June 2005
Appointed Date: 06 June 2005

Persons With Significant Control

Multy-Lift Fork Trucks Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHARNWOOD LIFT TRUCK SERVICES LIMITED Events

18 Apr 2017
Confirmation statement made on 2 April 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2

...
... and 32 more events
23 Jun 2005
Secretary resigned
23 Jun 2005
Director resigned
20 Jun 2005
New secretary appointed;new director appointed
20 Jun 2005
Registered office changed on 20/06/05 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
06 Jun 2005
Incorporation