Milton Keynes Forklift Limited

General information

Name:

Milton Keynes Forklift Ltd

Office Address:

Unit 33 Barton Road Water Eaton Industrial Estate Bletchley MK2 3LG Milton Keynes

Number: 04273049

Incorporation date: 2001-08-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Milton Keynes Forklift Limited has existed in the business for 23 years. Registered with number 04273049 in the year 2001, the company is registered at Unit 33 Barton Road Water Eaton Industrial Estate, Milton Keynes MK2 3LG. This business's SIC and NACE codes are 70100: Activities of head offices. Sat, 31st Dec 2022 is the last time when the company accounts were filed.

As for this firm, the full range of director's tasks have so far been carried out by Ian C. who was selected to lead the company in 2001. The firm had been directed by Kenneth P. until 2016. In order to provide support to the directors, this firm has been utilizing the expertise of Ian C. as a secretary since 2015.

The companies that control this firm are: Mkfl Holdings Limited has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Milton Keynes at Water Eaton Industrial Estate, Bletchley, MK2 3LG, Buckinghamshire and was registered as a PSC under the registration number 06640169.

Financial data based on annual reports

Company staff

Ian C.

Role: Secretary

Appointed: 08 June 2015

Latest update: 6 February 2024

Ian C.

Role: Director

Appointed: 20 August 2001

Latest update: 6 February 2024

People with significant control

Mkfl Holdings Limited
Address: Unit 33 Barton Road Water Eaton Industrial Estate, Bletchley, Milton Keynes, Buckinghamshire, MK2 3LG, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 06640169
Notified on 28 July 2023
Nature of control:
substantial control or influence
3/4 to full of voting rights
over 3/4 of shares
Ian C.
Notified on 6 April 2016
Ceased on 28 July 2023
Nature of control:
substantial control or influence
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 September 2024
Confirmation statement last made up date 20 August 2023
Annual Accounts 23 May 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 May 2014
Annual Accounts 5 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 5 June 2015
Annual Accounts 14 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 14 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 3 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 3 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 27th, June 2023
accounts
Free Download Download filing (12 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Michael J. Emery & Co Limited

Address:

22 St John Street

Post code:

MK16 8HJ

City / Town:

Newport Pagnell

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
22
Company Age

Similar companies nearby

Closest companies