IMPACT FORK TRUCKS LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 1QE

Company number 02550150
Status Active
Incorporation Date 19 October 1990
Company Type Private Limited Company
Address CITADEL HOUSE, 58 HIGH STREET, HULL, ENGLAND, HU1 1QE
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft, 46690 - Wholesale of other machinery and equipment, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration two hundred and thirty-two events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 15 September 2016 with updates; Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016. The most likely internet sites of IMPACT FORK TRUCKS LIMITED are www.impactforktrucks.co.uk, and www.impact-fork-trucks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Impact Fork Trucks Limited is a Private Limited Company. The company registration number is 02550150. Impact Fork Trucks Limited has been working since 19 October 1990. The present status of the company is Active. The registered address of Impact Fork Trucks Limited is Citadel House 58 High Street Hull England Hu1 1qe. . ROLLITS COMPANY SECRETARIES LIMITED is a Secretary of the company. CARR, Jacqueline Veronica is a Director of the company. HARRIS, Robin Andrew is a Director of the company. KENDREW, Terence is a Director of the company. NEUBERT, Gary Derek is a Director of the company. SERFONTEIN, Jannie is a Director of the company. TAYLOR, Lindsy is a Director of the company. Secretary COPLAND, Colin George has been resigned. Director BAILIFF, Donald has been resigned. Director BAKER, Andrew Piers has been resigned. Director BATEMAN, Paul Graham has been resigned. Director CLARKE, Erich has been resigned. Director COATES, Leslie Graham has been resigned. Director COPLAND, Colin George has been resigned. Director DUTTON, Robin Anthony has been resigned. Director HILL, Walter Stanley has been resigned. Director KELLY, Stephen Mark has been resigned. Director LOWE, Sydney John has been resigned. Director LYNCH, William Gerald has been resigned. Director MAHOMED, Abdul Hafiz has been resigned. Director MC GRORY, John William has been resigned. Director MCMILLAN, Andrew George has been resigned. Director MCWILLIAM, Martin Frederick has been resigned. Director PENMAN, Peter Cook has been resigned. Director READER, Neil William has been resigned. Director RYAN, Charles John has been resigned. Director SELKIRK, Gary Stephen has been resigned. Director SIDDALL, Paul has been resigned. Director TRIGG, Anthony Ronald has been resigned. Director TSHIFULARO, Shumani Freddy has been resigned. Director WHYTE, Mark has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
ROLLITS COMPANY SECRETARIES LIMITED
Appointed Date: 05 May 2000

Director
CARR, Jacqueline Veronica
Appointed Date: 05 February 2009
57 years old

Director
HARRIS, Robin Andrew
Appointed Date: 01 October 2012
60 years old

Director
KENDREW, Terence
Appointed Date: 01 December 2003
66 years old

Director
NEUBERT, Gary Derek
Appointed Date: 01 February 2008
59 years old

Director
SERFONTEIN, Jannie
Appointed Date: 21 July 2015
50 years old

Director
TAYLOR, Lindsy
Appointed Date: 21 July 2015
42 years old

Resigned Directors

Secretary
COPLAND, Colin George
Resigned: 05 May 2000

Director
BAILIFF, Donald
Resigned: 25 October 2006
Appointed Date: 05 May 2000
80 years old

Director
BAKER, Andrew Piers
Resigned: 05 May 2000
Appointed Date: 11 January 1999
78 years old

Director
BATEMAN, Paul Graham
Resigned: 30 November 2001
Appointed Date: 11 January 1999
81 years old

Director
CLARKE, Erich
Resigned: 14 October 2010
Appointed Date: 25 April 2008
60 years old

Director
COATES, Leslie Graham
Resigned: 28 April 2000
Appointed Date: 25 January 1996
73 years old

Director
COPLAND, Colin George
Resigned: 05 May 2000
71 years old

Director
DUTTON, Robin Anthony
Resigned: 31 March 2005
Appointed Date: 05 May 2000
80 years old

Director
HILL, Walter Stanley
Resigned: 21 July 2015
Appointed Date: 13 October 2005
66 years old

Director
KELLY, Stephen Mark
Resigned: 08 May 2002
Appointed Date: 05 May 2000
56 years old

Director
LOWE, Sydney John
Resigned: 02 April 1992
85 years old

Director
LYNCH, William Gerald
Resigned: 25 October 2006
Appointed Date: 05 May 2000
81 years old

Director
MAHOMED, Abdul Hafiz
Resigned: 25 April 2008
Appointed Date: 25 October 2006
74 years old

Director
MC GRORY, John William
Resigned: 20 November 1991
86 years old

Director
MCMILLAN, Andrew George
Resigned: 31 August 2003
Appointed Date: 01 July 2002
61 years old

Director
MCWILLIAM, Martin Frederick
Resigned: 01 August 2016
Appointed Date: 03 September 2003
60 years old

Director
PENMAN, Peter Cook
Resigned: 23 September 2000
Appointed Date: 27 June 1996
75 years old

Director
READER, Neil William
Resigned: 23 June 1999
Appointed Date: 18 November 1998
65 years old

Director
RYAN, Charles John
Resigned: 14 November 1995
64 years old

Director
SELKIRK, Gary Stephen
Resigned: 15 August 1996
71 years old

Director
SIDDALL, Paul
Resigned: 27 January 2015
Appointed Date: 14 October 2010
55 years old

Director
TRIGG, Anthony Ronald
Resigned: 24 November 1999
79 years old

Director
TSHIFULARO, Shumani Freddy
Resigned: 21 July 2015
Appointed Date: 27 January 2010
52 years old

Director
WHYTE, Mark
Resigned: 26 April 2008
Appointed Date: 05 May 2000
67 years old

Persons With Significant Control

Eqstra Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IMPACT FORK TRUCKS LIMITED Events

10 Nov 2016
Full accounts made up to 30 June 2016
05 Oct 2016
Confirmation statement made on 15 September 2016 with updates
05 Oct 2016
Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016
29 Sep 2016
Termination of appointment of Martin Frederick Mcwilliam as a director on 1 August 2016
21 Jul 2016
Registered office address changed from Wilberforce Court, High Street Hull North Humberside HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 21 July 2016
...
... and 222 more events
22 Jan 1991
Accounting reference date notified as 31/12

14 Jan 1991
Registered office changed on 14/01/91 from: fifth floor cloth hall court infirmary street leeds LS1 2JB

09 Nov 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Nov 1990
Registered office changed on 09/11/90 from: 50 lincoln's inn fields london WC2A 3PF

19 Oct 1990
Incorporation

IMPACT FORK TRUCKS LIMITED Charges

27 April 2016
Charge code 0255 0150 0040
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
27 April 2016
Charge code 0255 0150 0039
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
31 March 2016
Charge code 0255 0150 0038
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Assignment…
10 October 2008
A supplemental charge
Delivered: 22 October 2008
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited
Description: All its right title and interestin thre property at…
6 August 2008
Debenture
Delivered: 13 August 2008
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited (the Security Trustee) on Behalf of Itself and the Banks from Time to Time Parties to the Facility Agreement
Description: Unit 2A manby road immingham t/nos HS207692 and HS240477, 4…
31 October 2002
Debenture
Delivered: 9 November 2002
Status: Satisfied on 2 May 2008
Persons entitled: Nedcor Bank Limited
Description: The rental fleet the debts and credit balances. See the…
6 June 2002
Master agreement and charge
Delivered: 13 June 2002
Status: Satisfied on 9 October 2010
Persons entitled: Assetfinance Limited, Assetfinance City Investments Limited, Assetfinance December (A) Limited,See 395 Schedule for Further Finance Companies Listed
Description: Any agreement made whether before on or after the date of…
19 January 2001
Mortgage deed
Delivered: 31 January 2001
Status: Satisfied on 27 March 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 4 brunel road earlstrees industrial estate…
10 January 2001
Debenture deed
Delivered: 11 January 2001
Status: Satisfied on 27 March 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 1999
Guarantee & debenture
Delivered: 6 August 1999
Status: Satisfied on 29 October 2002
Persons entitled: Barclays Bank PLC
Description: Omega park neptune street hull east riding t/no: HS198166…
2 May 1997
Charge
Delivered: 3 May 1997
Status: Satisfied on 26 October 2000
Persons entitled: Lloyds Bowmaker Limited
Description: All moneys now or hereafter payable under the said…
14 May 1996
Supplementary schedule to a master agreement
Delivered: 16 May 1996
Status: Satisfied on 29 October 2002
Persons entitled: Royscot Trust PLC
Description: All the companys rights title and interest in the sub-hire…
8 May 1996
Master agreement and charge
Delivered: 9 May 1996
Status: Satisfied on 29 October 2002
Persons entitled: Forward Trust Business Finance Limited and the Other 60 Companies ("the Finance Companies") (Asdefined) Acting as Principal or as Agent of Anyother Company or Companies Specified in the Schedule
Description: Any agreement made whether before on or after the date of…
1 December 1995
Master agreement
Delivered: 2 December 1995
Status: Satisfied on 29 October 2002
Persons entitled: Royscot Leasing Limited Royscot Spa Leasing Limited Royscot Industrial Leasing Limited Royscot Commercial Leasing Limited Royscot Trust PLC
Description: All the company's rights title and interest in the sub-hire…
18 August 1995
Charge
Delivered: 19 August 1995
Status: Satisfied on 29 October 2002
Persons entitled: Lloyds Bowmaker Limited
Description: The sub hiring agreements made in respect of goods and…
28 April 1995
Legal charge
Delivered: 4 May 1995
Status: Satisfied on 11 November 1999
Persons entitled: Midland Bank PLC
Description: F/H land lying to the north east side of manby road…
26 April 1995
Assignment by way of charge
Delivered: 2 May 1995
Status: Satisfied on 3 May 2000
Persons entitled: Sanwa Business Credit (UK) Limited
Description: All rights title benefit and interest in and to all rental…
5 September 1994
Legal charge
Delivered: 16 September 1994
Status: Satisfied on 11 November 1999
Persons entitled: Barclays Bank PLC
Description: Unit 2A manby road immingham cleethorpes humberside…
5 September 1994
Legal charge
Delivered: 16 September 1994
Status: Satisfied on 11 November 1999
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of humber bank (also…
27 May 1994
Assignment and charge of sub leasing agreements
Delivered: 1 June 1994
Status: Satisfied on 9 August 2002
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights title and interest of the company in the sub…
4 February 1994
Charge
Delivered: 10 February 1994
Status: Satisfied on 29 October 2002
Persons entitled: Lloyds Bowmaker Limited.
Description: The benefit of all monies ,all insurances and the benefits…
3 February 1994
Charge
Delivered: 4 February 1994
Status: Satisfied on 29 October 2002
Persons entitled: Lloyds Bowmaker Limited
Description: All monies now or hereafter payable under the said…
3 February 1994
Charge
Delivered: 4 February 1994
Status: Satisfied on 29 October 2002
Persons entitled: Lloyds Bowmaker Limited
Description: The sub-hiring agreemnts made by the company in respect of…
15 July 1993
Charge
Delivered: 17 July 1993
Status: Satisfied on 3 May 2000
Persons entitled: Ca Industrial Finance Limited
Description: All present and future contracts of lease or hire made by…
8 April 1993
Legal charge
Delivered: 9 April 1993
Status: Satisfied on 11 November 1999
Persons entitled: Midland Bank PLC
Description: F/H land and buildings thereon at omega park neptune street…
14 January 1993
Charge
Delivered: 15 January 1993
Status: Satisfied on 29 October 2002
Persons entitled: Lloyds Bowmaker Limited
Description: All monies now or hereafter payable under the said…
14 January 1993
Charge
Delivered: 15 January 1993
Status: Satisfied on 29 October 2002
Persons entitled: Lloyds Bowmaker Limited
Description: All monies now or hereafter payable under the said…
12 November 1992
Master agreement
Delivered: 14 November 1992
Status: Satisfied on 3 May 2000
Persons entitled: Nws Bank PLC
Description: All monies due and to become due to the comapny under the…
12 October 1992
Letter of charge
Delivered: 14 October 1992
Status: Satisfied on 11 November 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
12 October 1992
Debenture
Delivered: 13 October 1992
Status: Satisfied on 11 November 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 August 1992
Legal charge
Delivered: 22 August 1992
Status: Satisfied on 29 October 2002
Persons entitled: Midland Bank PLC
Description: F/H land and hereditaments being unt 2A manby road…
17 August 1992
Certificate of assignment.
Delivered: 26 August 1992
Status: Satisfied on 3 May 2000
Persons entitled: Nws Bank PLC.
Description: Assignment by way of security of:- all monies due and to…
14 August 1992
Certificate of assignment.
Delivered: 26 August 1992
Status: Satisfied on 3 May 2000
Persons entitled: Nws Bank PLC.
Description: Assignment by way of security of :- all moneys due and to…
14 August 1992
Certificate of assignment
Delivered: 26 August 1992
Status: Satisfied on 3 May 2000
Persons entitled: Nws Bank PLC.
Description: Assignment by way of security of:- all moneys due or to…
12 June 1992
Fixed and floating charge
Delivered: 15 June 1992
Status: Satisfied on 11 November 1999
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts uncalled capital goodwill…
21 May 1992
Certificate of assignment
Delivered: 27 May 1992
Status: Satisfied on 3 May 2000
Persons entitled: Nws Bank PLC
Description: All monies due and to become due to the company under the…
21 May 1992
Master assignment
Delivered: 27 May 1992
Status: Satisfied on 3 May 2000
Persons entitled: Nws Bank PLC
Description: All monies due and to become due to the company under the…
21 May 1992
Certificate of assignment
Delivered: 27 May 1992
Status: Satisfied on 3 May 2000
Persons entitled: Nws Bank Pc
Description: All monies due and to become due to the company under the…
21 May 1992
Certificate of assignment
Delivered: 27 May 1992
Status: Satisfied on 3 May 2000
Persons entitled: Nws Bank PLC
Description: All monies due or to become due to the company under the…
1 August 1991
Master agreement and charge
Delivered: 15 August 1991
Status: Satisfied on 29 October 2002
Persons entitled: Forward Trust Limited
Description: All sub hiring agreements both present and future letting…