G.B. LIFT TRUCKS LIMITED
CASTLE DONINGTON

Hellopages » Leicestershire » North West Leicestershire » DE74 2NP

Company number 01536675
Status Active
Incorporation Date 30 December 1980
Company Type Private Limited Company
Address UNIT 29 WILLOW ROAD, TRENT LANE INDUSTRIAL ESTATE, CASTLE DONINGTON, DERBYSHIRE, DE74 2NP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of G.B. LIFT TRUCKS LIMITED are www.gblifttrucks.co.uk, and www.g-b-lift-trucks.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. The distance to to Derby Rail Station is 6.9 miles; to Beeston Rail Station is 7.3 miles; to Duffield Rail Station is 11.3 miles; to Bulwell Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G B Lift Trucks Limited is a Private Limited Company. The company registration number is 01536675. G B Lift Trucks Limited has been working since 30 December 1980. The present status of the company is Active. The registered address of G B Lift Trucks Limited is Unit 29 Willow Road Trent Lane Industrial Estate Castle Donington Derbyshire De74 2np. . COATES, Sally is a Secretary of the company. COATES, Leslie Graham is a Director of the company. Secretary GEORGE, Charles Raymond has been resigned. Secretary LESTER, Ian Keith has been resigned. Director BODILL, Michael Timothy has been resigned. Director GEORGE, Charles Raymond has been resigned. Director GEORGE, Lesley Ann has been resigned. Director GOODRUM, Keith Edward has been resigned. Director LESTER, Ian Keith has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
COATES, Sally
Appointed Date: 14 December 2007

Director
COATES, Leslie Graham
Appointed Date: 13 November 2003
73 years old

Resigned Directors

Secretary
GEORGE, Charles Raymond
Resigned: 13 November 2003

Secretary
LESTER, Ian Keith
Resigned: 14 December 2007
Appointed Date: 13 November 2003

Director
BODILL, Michael Timothy
Resigned: 13 November 2003
Appointed Date: 03 April 1995
78 years old

Director
GEORGE, Charles Raymond
Resigned: 13 November 2003
79 years old

Director
GEORGE, Lesley Ann
Resigned: 13 November 2003
77 years old

Director
GOODRUM, Keith Edward
Resigned: 13 November 2003
Appointed Date: 03 April 1995
73 years old

Director
LESTER, Ian Keith
Resigned: 14 December 2007
Appointed Date: 13 November 2003
76 years old

G.B. LIFT TRUCKS LIMITED Events

25 Aug 2016
Total exemption small company accounts made up to 31 December 2015
08 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 77 more events
13 Apr 1987
Accounts for a small company made up to 31 December 1986

13 Apr 1987
Return made up to 14/04/87; full list of members

21 Nov 1986
Full accounts made up to 31 December 1985

21 Nov 1986
Return made up to 03/06/86; full list of members

03 Jun 1986
Registered office changed on 03/06/86 from: 19 derby road ripley derbyshire

G.B. LIFT TRUCKS LIMITED Charges

20 April 2012
Long term licence to sub-let
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: Ing Lease (UK) LTD
Description: The full benefit of the sub-letting agreements and the…
13 November 2003
Guarantee & debenture
Delivered: 21 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 October 1987
Debenture
Delivered: 12 October 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…