MALCOLM WEST FORK LIFTS (IMMINGHAM) LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 4DD

Company number 03015646
Status Active
Incorporation Date 30 January 1995
Company Type Private Limited Company
Address BRIDGE HOUSE, GOULTON STREET, HULL, HU3 4DD
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 757 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of MALCOLM WEST FORK LIFTS (IMMINGHAM) LIMITED are www.malcolmwestforkliftsimmingham.co.uk, and www.malcolm-west-fork-lifts-immingham.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty years and eight months. Malcolm West Fork Lifts Immingham Limited is a Private Limited Company. The company registration number is 03015646. Malcolm West Fork Lifts Immingham Limited has been working since 30 January 1995. The present status of the company is Active. The registered address of Malcolm West Fork Lifts Immingham Limited is Bridge House Goulton Street Hull Hu3 4dd. The company`s financial liabilities are £364.15k. It is £49.81k against last year. The cash in hand is £279.91k. It is £159.87k against last year. And the total assets are £639.2k, which is £126.37k against last year. KINNAIRD, Andrew is a Director of the company. MCLACHLAN, Emslie is a Director of the company. WEST, Nicholas Malcolm Frederick is a Director of the company. Secretary SMART, David John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GREEN, John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SMART, David John has been resigned. Director WEST, Malcolm John has been resigned. The company operates in "Other specialised construction activities n.e.c.".


malcolm west fork lifts (immingham) Key Finiance

LIABILITIES £364.15k
+15%
CASH £279.91k
+133%
TOTAL ASSETS £639.2k
+24%
All Financial Figures

Current Directors

Director
KINNAIRD, Andrew
Appointed Date: 06 April 2008
62 years old

Director
MCLACHLAN, Emslie
Appointed Date: 02 November 2015
51 years old

Director
WEST, Nicholas Malcolm Frederick
Appointed Date: 19 November 2011
58 years old

Resigned Directors

Secretary
SMART, David John
Resigned: 01 April 2008
Appointed Date: 30 January 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 January 1995
Appointed Date: 30 January 1995

Director
GREEN, John
Resigned: 12 November 1998
Appointed Date: 28 March 1995
74 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 January 1995
Appointed Date: 30 January 1995

Director
SMART, David John
Resigned: 01 April 2008
Appointed Date: 30 January 1995
82 years old

Director
WEST, Malcolm John
Resigned: 19 November 2013
Appointed Date: 30 January 1995
89 years old

Persons With Significant Control

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

MALCOLM WEST FORK LIFTS (IMMINGHAM) LIMITED Events

16 Feb 2017
Confirmation statement made on 30 January 2017 with updates
02 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 757

29 Dec 2015
Total exemption small company accounts made up to 30 September 2015
09 Nov 2015
Appointment of Miss Emslie Mclachlan as a director on 2 November 2015
03 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 757

...
... and 53 more events
10 Apr 1995
New director appointed
29 Mar 1995
Accounting reference date notified as 31/03
02 Feb 1995
Registered office changed on 02/02/95 from: 84 temple chambers temple avenue london EC4Y 0HP

02 Feb 1995
New secretary appointed;new director appointed

30 Jan 1995
Incorporation

MALCOLM WEST FORK LIFTS (IMMINGHAM) LIMITED Charges

7 January 1999
Assignment and charge of sub-leasing agreements
Delivered: 8 January 1999
Status: Satisfied on 26 January 2011
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights title and interest in sub leases in respect…
12 October 1995
Debenture
Delivered: 18 October 1995
Status: Satisfied on 26 January 2011
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…