WAVENEY FORK TRUCKS LIMITED
LOWESTOFT

Hellopages » Suffolk » Waveney » NR32 1NL

Company number 01177089
Status Active
Incorporation Date 11 July 1974
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 ninety-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 19 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 500 . The most likely internet sites of WAVENEY FORK TRUCKS LIMITED are www.waveneyforktrucks.co.uk, and www.waveney-fork-trucks.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and three 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.Waveney Fork Trucks Limited is a Private Limited Company. The company registration number is 01177089. Waveney Fork Trucks Limited has been working since 11 July 1974. The present status of the company is Active. The registered address of Waveney Fork Trucks 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. 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

Director
MAYO, Susan Mary
Resigned: 02 April 2009
70 years old

Director
OAKES, William James
Resigned: 21 June 2005
68 years old

WAVENEY FORK TRUCKS 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
07 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 500

03 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 500

...
... and 84 more events
19 May 1988
Group accounts for a small company made up to 30 June 1987

17 Feb 1988
Return made up to 28/11/87; full list of members

10 Jul 1987
Accounts for a small company made up to 30 June 1986

13 Oct 1986
Annual return made up to 29/08/86

25 Jun 1986
Accounts made up to 30 June 1985

WAVENEY FORK TRUCKS LIMITED Charges

27 October 2009
Mortgage deed
Delivered: 30 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The full benefit of the companys rights and interest in con…
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 sum standing to the credit of any one or more of any…
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…
2 December 2008
Legal mortgage
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: Gardline Shipping Limited
Description: Land and buildings at 315 whapload road lowestoft t/n…
2 September 2008
Legal mortgage
Delivered: 6 September 2008
Status: Outstanding
Persons entitled: Gardline Shipping Limited
Description: F/H properties k/a 9 bevan street, suffolk t/no SK71467…
3 July 2008
Legal mortgage
Delivered: 10 July 2008
Status: Outstanding
Persons entitled: Gardline Shipping Limited
Description: F/H property - 9 bevan street suffolk t/no SK71467. Land…
29 January 2008
Mortgage
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Nexen lift trucks LTD invoice 459 model FD20 s/no Y317968…
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…
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…
17 August 1981
Legal charge
Delivered: 21 August 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold no 1 shop, whapload road, lowestoft, suffolk,.
17 August 1981
Legal charge
Delivered: 21 August 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold sheaton no 2. works, whapload road, lowestoft…