BEDS & BUCKS FORKTRUCK RENTALS LIMITED
NORTH CRAWLEY

Hellopages » Buckinghamshire » Milton Keynes » MK16 9HS

Company number 03228940
Status Active
Incorporation Date 24 July 1996
Company Type Private Limited Company
Address HURST END FARM, NEWPORT PAGNELL, NORTH CRAWLEY, BUCKINGHAMSHIRE, MK16 9HS
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 July 2016 with updates; Previous accounting period extended from 31 December 2015 to 31 March 2016. The most likely internet sites of BEDS & BUCKS FORKTRUCK RENTALS LIMITED are www.bedsbucksforktruckrentals.co.uk, and www.beds-bucks-forktruck-rentals.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and three months. The distance to to Kempston Hardwick Rail Station is 6.2 miles; to Milton Keynes Central Rail Station is 6.3 miles; to Fenny Stratford Rail Station is 6.4 miles; to Bletchley Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beds Bucks Forktruck Rentals Limited is a Private Limited Company. The company registration number is 03228940. Beds Bucks Forktruck Rentals Limited has been working since 24 July 1996. The present status of the company is Active. The registered address of Beds Bucks Forktruck Rentals Limited is Hurst End Farm Newport Pagnell North Crawley Buckinghamshire Mk16 9hs. The company`s financial liabilities are £350.54k. It is £56.17k against last year. The cash in hand is £66.15k. It is £1.89k against last year. And the total assets are £444.53k, which is £74.36k against last year. KINNS, Daniel Ian is a Secretary of the company. KINNS, Daniel Ian is a Director of the company. KINNS, Owen is a Director of the company. Secretary KINNS, Robert has been resigned. Secretary MACKLIN, Paul Charles has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director KINNS, Robert has been resigned. Director ROBINSON, Rodney Paul Allen has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


beds & bucks forktruck rentals Key Finiance

LIABILITIES £350.54k
+19%
CASH £66.15k
+2%
TOTAL ASSETS £444.53k
+20%
All Financial Figures

Current Directors

Secretary
KINNS, Daniel Ian
Appointed Date: 08 August 2000

Director
KINNS, Daniel Ian
Appointed Date: 08 August 2000
49 years old

Director
KINNS, Owen
Appointed Date: 25 July 2006
43 years old

Resigned Directors

Secretary
KINNS, Robert
Resigned: 08 August 2000
Appointed Date: 24 November 1996

Secretary
MACKLIN, Paul Charles
Resigned: 24 November 1996
Appointed Date: 24 July 1996

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 July 1996
Appointed Date: 24 July 1996

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 24 July 1996
Appointed Date: 24 July 1996
35 years old

Director
KINNS, Robert
Resigned: 31 December 2006
Appointed Date: 24 July 1996
78 years old

Director
ROBINSON, Rodney Paul Allen
Resigned: 31 August 2000
Appointed Date: 24 November 1996
74 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 July 1996
Appointed Date: 24 July 1996

Persons With Significant Control

Mr Daniel Ian Kinns
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BEDS & BUCKS FORKTRUCK RENTALS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Jul 2016
Confirmation statement made on 24 July 2016 with updates
27 Apr 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
27 Jul 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000

27 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 54 more events
28 Aug 1996
Director resigned
28 Aug 1996
Registered office changed on 28/08/96 from: crwys house 33 crwys road cardiff CF2 4YF
28 Aug 1996
New secretary appointed
28 Aug 1996
New director appointed
24 Jul 1996
Incorporation

BEDS & BUCKS FORKTRUCK RENTALS LIMITED Charges

23 February 1999
Debenture deed
Delivered: 27 February 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…