MIDWEST FORKLIFT SERVICES LIMITED
ROWLEY REGIS

Hellopages » West Midlands » Sandwell » B65 0QN

Company number 01618217
Status Active
Incorporation Date 1 March 1982
Company Type Private Limited Company
Address UNIT 2 BLACKHEATH TRADING ESTATE, CAKEMORE ROAD, ROWLEY REGIS, WEST MIDLANDS, B65 0QN
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 1,000 . The most likely internet sites of MIDWEST FORKLIFT SERVICES LIMITED are www.midwestforkliftservices.co.uk, and www.midwest-forklift-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Midwest Forklift Services Limited is a Private Limited Company. The company registration number is 01618217. Midwest Forklift Services Limited has been working since 01 March 1982. The present status of the company is Active. The registered address of Midwest Forklift Services Limited is Unit 2 Blackheath Trading Estate Cakemore Road Rowley Regis West Midlands B65 0qn. . CURTIS, Stephen Edward is a Secretary of the company. CURTIS, Christopher Allen is a Director of the company. CURTIS, Linda Mary is a Director of the company. CURTIS, Stephen Edward is a Director of the company. LIVINGSTON, William Malcolm is a Director of the company. Secretary CURTIS, Linda Mary has been resigned. Secretary CURTIS, Stephen Edward has been resigned. Secretary SHERLOCK, Muriel Patricia has been resigned. Director CURTIS, Linda Mary has been resigned. Director REED, Michael John has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
CURTIS, Stephen Edward
Appointed Date: 01 April 2004

Director
CURTIS, Christopher Allen
Appointed Date: 08 December 2008
51 years old

Director
CURTIS, Linda Mary
Appointed Date: 01 September 2012
77 years old

Director

Director
LIVINGSTON, William Malcolm
Appointed Date: 01 September 2001
67 years old

Resigned Directors

Secretary
CURTIS, Linda Mary
Resigned: 01 April 2004
Appointed Date: 06 July 1999

Secretary
CURTIS, Stephen Edward
Resigned: 06 July 1999
Appointed Date: 05 April 1996

Secretary
SHERLOCK, Muriel Patricia
Resigned: 05 April 1996

Director
CURTIS, Linda Mary
Resigned: 08 December 2008
77 years old

Director
REED, Michael John
Resigned: 17 February 2009
85 years old

Persons With Significant Control

Wyvern Group Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

MIDWEST FORKLIFT SERVICES LIMITED Events

30 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Jan 2017
Total exemption small company accounts made up to 31 August 2016
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000

14 Dec 2015
Total exemption small company accounts made up to 31 August 2015
19 Nov 2015
Director's details changed for Christopher Allen Curtis on 19 November 2015
...
... and 83 more events
28 May 1987
Return made up to 15/12/86; full list of members

28 May 1987
Accounts for a small company made up to 31 August 1985

11 Nov 1986
Accounts made up to 31 August 1983

11 Nov 1986
Accounts made up to 31 August 1984

06 May 1986
Return made up to 31/12/83; full list of members

MIDWEST FORKLIFT SERVICES LIMITED Charges

21 September 2004
Debenture
Delivered: 24 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 February 1996
Master agreement
Delivered: 13 February 1996
Status: Outstanding
Persons entitled: Royscot Trust PLC Royscot Industrial Leasing Limited Royscot Spa Leasing Limited Royscot Leasing Limited Royscot Commercial Leasing Limited
Description: All the company's rights title and interest in the sub-hire…
26 November 1993
Master agreement
Delivered: 2 December 1993
Status: Outstanding
Persons entitled: Royscot Leasing Limited Royscot Commercial Leasing Limited Royscot Trust PLC Royscot Spa Leasing Limited Royscot Industrial Leasing Limited
Description: All right title interest in the sub-hiring agreements from…
21 June 1993
Fixed and floating charge
Delivered: 30 June 1993
Status: Satisfied on 1 April 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 November 1984
Debenture
Delivered: 3 December 1984
Status: Satisfied on 21 September 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…