NEWTOWN FORK TRUCKS LIMITED
LEIGH ON SEA MULLAGH LIMITED

Hellopages » Essex » Southend-on-Sea » SS9 2UJ

Company number 03358275
Status Active
Incorporation Date 23 April 1997
Company Type Private Limited Company
Address 1386 LONDON ROAD, LEIGH ON SEA, ESSEX, ENGLAND, SS9 2UJ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 300 . The most likely internet sites of NEWTOWN FORK TRUCKS LIMITED are www.newtownforktrucks.co.uk, and www.newtown-fork-trucks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Newtown Fork Trucks Limited is a Private Limited Company. The company registration number is 03358275. Newtown Fork Trucks Limited has been working since 23 April 1997. The present status of the company is Active. The registered address of Newtown Fork Trucks Limited is 1386 London Road Leigh On Sea Essex England Ss9 2uj. The company`s financial liabilities are £0.53k. It is £0.53k against last year. . SKINNER, Theresa is a Director of the company. Secretary GRIFFITHS, Michael has been resigned. Secretary SKINNER, Brian has been resigned. Nominee Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director GRIFFITHS, Michael has been resigned. Nominee Director LEA YEAT LIMITED has been resigned. Director LEONARD, Malcolm has been resigned. Director SKINNER, Brian has been resigned. Director SKINNER, Richard Brian has been resigned. The company operates in "Maintenance and repair of motor vehicles".


newtown fork trucks Key Finiance

LIABILITIES £0.53k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
SKINNER, Theresa
Appointed Date: 11 December 2014
66 years old

Resigned Directors

Secretary
GRIFFITHS, Michael
Resigned: 21 August 2000
Appointed Date: 04 June 1997

Secretary
SKINNER, Brian
Resigned: 11 December 2014
Appointed Date: 21 August 2000

Nominee Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 04 June 1997
Appointed Date: 23 April 1997

Director
GRIFFITHS, Michael
Resigned: 21 August 2000
Appointed Date: 04 June 1997
70 years old

Nominee Director
LEA YEAT LIMITED
Resigned: 04 June 1997
Appointed Date: 23 April 1997

Director
LEONARD, Malcolm
Resigned: 26 November 2010
Appointed Date: 04 June 1997
62 years old

Director
SKINNER, Brian
Resigned: 11 December 2014
Appointed Date: 04 June 1997
72 years old

Director
SKINNER, Richard Brian
Resigned: 11 December 2014
Appointed Date: 26 November 2010
42 years old

Persons With Significant Control

Mrs Theresa Skinner
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – 75% or more

NEWTOWN FORK TRUCKS LIMITED Events

17 Mar 2017
Confirmation statement made on 3 February 2017 with updates
25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
08 Mar 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 300

08 Jan 2016
Total exemption small company accounts made up to 30 April 2015
30 Sep 2015
Registered office address changed from Suite 215 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE to 1386 London Road Leigh on Sea Essex SS9 2UJ on 30 September 2015
...
... and 47 more events
13 Jul 1997
Registered office changed on 13/07/97 from: 22 melton street london NW1 2BW
13 Jul 1997
Director resigned
13 Jul 1997
Secretary resigned
03 Jun 1997
Company name changed mullagh LIMITED\certificate issued on 04/06/97
23 Apr 1997
Incorporation