LIFT TRUCK RENTALS LIMITED
LOWESTOFT

Hellopages » Suffolk » Waveney » NR32 1NL

Company number 02721033
Status Active
Incorporation Date 8 June 1992
Company Type Private Limited Company
Address 18 GORDON ROAD, LOWESTOFT, SUFFOLK, NR32 1NL
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 seventy-four events have happened. The last three records are Director's details changed for Timothy Geoffrey Mason on 31 October 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 1,000 . The most likely internet sites of LIFT TRUCK RENTALS LIMITED are www.lifttruckrentals.co.uk, and www.lift-truck-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Oulton Broad South Rail Station is 1.9 miles; to Haddiscoe Rail Station is 6.5 miles; to Berney Arms Rail Station is 9.3 miles; to Great Yarmouth Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lift Truck Rentals Limited is a Private Limited Company. The company registration number is 02721033. Lift Truck Rentals Limited has been working since 08 June 1992. The present status of the company is Active. The registered address of Lift Truck Rentals Limited is 18 Gordon Road Lowestoft Suffolk Nr32 1nl. . BOWKETT, Susan is a Secretary of the company. MASON, Timothy Geoffrey is a Director of the company. Secretary MAYO, Susan Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MAYO, Susan Mary has been resigned. Director OAKES, William James has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
BOWKETT, Susan
Appointed Date: 02 April 2009

Director
MASON, Timothy Geoffrey
Appointed Date: 20 June 2005
58 years old

Resigned Directors

Secretary
MAYO, Susan Mary
Resigned: 02 April 2009
Appointed Date: 08 June 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 June 1992
Appointed Date: 08 June 1992

Director
MAYO, Susan Mary
Resigned: 02 April 2009
Appointed Date: 08 June 1992
70 years old

Director
OAKES, William James
Resigned: 21 June 2005
Appointed Date: 08 June 1992
68 years old

LIFT TRUCK RENTALS LIMITED Events

03 Nov 2016
Director's details changed for Timothy Geoffrey Mason on 31 October 2016
09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000

03 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000

...
... and 64 more events
28 Feb 1994
Accounts for a dormant company made up to 30 June 1993

28 Feb 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

05 Jul 1993
Return made up to 08/06/93; full list of members
  • 363(353) ‐ Location of register of members address changed

11 Jun 1992
Secretary resigned

08 Jun 1992
Incorporation

LIFT TRUCK RENTALS LIMITED Charges

29 October 2014
Charge code 0272 1033 0008
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
17 September 2009
Debenture
Delivered: 22 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 September 2009
An omnibus guarantee and set-off agreement
Delivered: 22 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
24 August 2009
Chattel mortgage
Delivered: 27 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Trucks not on site - att cascade carton clamp not on hire…
17 July 2009
Assignment and charge of hire agreements
Delivered: 22 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right in hire agreements between the company and its…
29 January 2008
Assignment and charge of sub-leasing agreements
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All rights title and interest in sub leases in respect of…
29 January 2008
Mortgage
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Nexen lift trucks LTD invoice 599 model FD35 s/no Y322297…
11 April 2007
Assignment and charge of sub-leasing agreements
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights title and interest of the company in sub…