ADAPTABLE FORKLIFT SERVICES LIMITED
HULL EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU7 0XQ

Company number 03307316
Status Active
Incorporation Date 24 January 1997
Company Type Private Limited Company
Address 33 COPENHAGEN ROAD, SUTTON FIELDS INDUSTRIAL ESTATE, HULL EAST YORKSHIRE, HU7 0XQ
Home Country United Kingdom
Nature of Business 33170 - Repair and maintenance of other transport equipment n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 2 . The most likely internet sites of ADAPTABLE FORKLIFT SERVICES LIMITED are www.adaptableforkliftservices.co.uk, and www.adaptable-forklift-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Adaptable Forklift Services Limited is a Private Limited Company. The company registration number is 03307316. Adaptable Forklift Services Limited has been working since 24 January 1997. The present status of the company is Active. The registered address of Adaptable Forklift Services Limited is 33 Copenhagen Road Sutton Fields Industrial Estate Hull East Yorkshire Hu7 0xq. . MOULDS, Julia Tristan is a Secretary of the company. MOULDS, Christopher is a Director of the company. MOULDS, Julia Tristan is a Director of the company. Secretary MOULDS, Christopher has been resigned. Secretary MOULDS, Miriam Gowthorpe has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director MOULDS, John Richard has been resigned. Director MOULDS, Julia Tristan has been resigned. Director MOULDS, Miriam Gowthorpe has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Repair and maintenance of other transport equipment n.e.c.".


Current Directors

Secretary
MOULDS, Julia Tristan
Appointed Date: 31 March 2008

Director
MOULDS, Christopher
Appointed Date: 30 November 2000
60 years old

Director
MOULDS, Julia Tristan
Appointed Date: 01 August 2013
58 years old

Resigned Directors

Secretary
MOULDS, Christopher
Resigned: 31 March 2008
Appointed Date: 30 November 2000

Secretary
MOULDS, Miriam Gowthorpe
Resigned: 30 November 2000
Appointed Date: 24 January 1997

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 24 January 1997
Appointed Date: 24 January 1997

Director
MOULDS, John Richard
Resigned: 31 March 2008
Appointed Date: 24 January 1997
82 years old

Director
MOULDS, Julia Tristan
Resigned: 22 August 2003
Appointed Date: 10 August 2001
58 years old

Director
MOULDS, Miriam Gowthorpe
Resigned: 30 November 2000
Appointed Date: 24 June 1998
84 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 24 January 1997
Appointed Date: 24 January 1997

Persons With Significant Control

Mr Christopher Moulds
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Afs Mechanical Handling Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADAPTABLE FORKLIFT SERVICES LIMITED Events

27 Jan 2017
Confirmation statement made on 24 January 2017 with updates
02 Sep 2016
Total exemption small company accounts made up to 30 April 2016
25 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2

05 Oct 2015
Total exemption small company accounts made up to 30 April 2015
26 Jan 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2

...
... and 56 more events
27 Jan 1997
Director resigned
27 Jan 1997
Registered office changed on 27/01/97 from: bridge house 181 queen victoria street london EC4V 4DD
27 Jan 1997
New secretary appointed
27 Jan 1997
New director appointed
24 Jan 1997
Incorporation

ADAPTABLE FORKLIFT SERVICES LIMITED Charges

16 January 2012
Master security assignment
Delivered: 21 January 2012
Status: Outstanding
Persons entitled: Clydesdale Abnk PLC
Description: All right, title, benefit and interest, present and future…
7 November 2011
Long term licence to sub-let
Delivered: 12 November 2011
Status: Outstanding
Persons entitled: Ing Lease (UK) LTD
Description: The benefit of the sub-letting agreements and the benefit…
1 June 2011
Master security assignment
Delivered: 4 June 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All right title and benefit arising out of the sub hire…
10 December 2008
Long term licence to sub-let (with security)
Delivered: 23 December 2008
Status: Outstanding
Persons entitled: Ing Lease (UK) LTD
Description: The full benefit of the sub-letting agreements and the…
9 August 2007
Chattel mortgage
Delivered: 11 August 2007
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Used caterpillar forklift x 2 ser nos 005A75752 & 18C50563…
21 May 1997
Debenture
Delivered: 30 May 1997
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…