MPG FORKTRUCKS LIMITED
SOMERSET

Hellopages » Somerset » North Somerset » BS23 2QZ

Company number 05401707
Status Active
Incorporation Date 23 March 2005
Company Type Private Limited Company
Address 2 STAFFORD PLACE, WESTON SUPER MARE, SOMERSET, UNITED KINGDOM, BS23 2QZ
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MPG FORKTRUCKS LIMITED are www.mpgforktrucks.co.uk, and www.mpg-forktrucks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Weston Milton Rail Station is 1.3 miles; to Worle Rail Station is 2.7 miles; to Yatton Rail Station is 6.8 miles; to Highbridge & Burnham-on-Sea Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mpg Forktrucks Limited is a Private Limited Company. The company registration number is 05401707. Mpg Forktrucks Limited has been working since 23 March 2005. The present status of the company is Active. The registered address of Mpg Forktrucks Limited is 2 Stafford Place Weston Super Mare Somerset United Kingdom Bs23 2qz. . DENHAM, Sarah Louise is a Secretary of the company. DENHAM, Matthew Grant is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
DENHAM, Sarah Louise
Appointed Date: 23 March 2005

Director
DENHAM, Matthew Grant
Appointed Date: 23 March 2005
58 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 23 March 2005
Appointed Date: 23 March 2005

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 23 March 2005
Appointed Date: 23 March 2005

MPG FORKTRUCKS LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2

04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
07 Oct 2015
Registered office address changed from 3 Beaconsfield Road Weston Super Mare Somerset BS23 1VE to 2 Stafford Place Weston Super Mare Somerset BS23 2QZ on 7 October 2015
23 Apr 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2

...
... and 21 more events
26 Apr 2005
Director resigned
26 Apr 2005
Secretary resigned
26 Apr 2005
Ad 23/03/05--------- £ si 1@1=1 £ ic 1/2
26 Apr 2005
Registered office changed on 26/04/05 from: 16 churchill way cardiff CF10 2DX
23 Mar 2005
Incorporation