Milton Keynes Forklift Limited

DataGardener
live
Micro

Milton Keynes Forklift Limited

04273049Private Limited With Share Capital

The Old Piggeries Cranford Road, Burton Latimer, Kettering, NN155TB
Incorporated

20/08/2001

Company Age

24 years

Directors

2

Employees

11

SIC Code

77390

Risk

very low risk

Company Overview

Registration, classification & business activity

Milton Keynes Forklift Limited (04273049) is a private limited with share capital incorporated on 20/08/2001 (24 years old) and registered in kettering, NN155TB. The company operates under SIC code 77390 - renting and leasing of other machinery, equipment and tangible goods n.e.c..

Private Limited With Share Capital
SIC: 77390
Micro
Incorporated 20/08/2001
NN155TB
11 employees

Financial Overview

Total Assets

£4.27M

Liabilities

£981.5K

Net Assets

£3.29M

Est. Turnover

£2.57M

AI Estimated
Unreported
Cash

£3.22M

Key Metrics

11

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

83
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2025
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:08-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2016
Capital Return Purchase Own Shares
Category:Capital
Date:06-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2015
Capital Return Purchase Own Shares
Category:Capital
Date:28-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-08-2015
Capital Cancellation Shares
Category:Capital
Date:14-08-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2014
Capital Name Of Class Of Shares
Category:Capital
Date:12-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:03-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:17-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2010
Legacy
Category:Annual Return
Date:30-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2009
Legacy
Category:Address
Date:21-04-2009
Legacy
Category:Annual Return
Date:21-08-2008
Legacy
Category:Mortgage
Date:06-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2007
Legacy
Category:Annual Return
Date:03-09-2007
Legacy
Category:Mortgage
Date:20-07-2007
Legacy
Category:Annual Return
Date:22-08-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-07-2006
Legacy
Category:Annual Return
Date:01-09-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-04-2005
Legacy
Category:Annual Return
Date:18-10-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-05-2004
Legacy
Category:Accounts
Date:21-10-2003
Legacy
Category:Annual Return
Date:18-09-2003
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-06-2003
Legacy
Category:Mortgage
Date:13-12-2002
Legacy
Category:Annual Return
Date:26-09-2002
Legacy
Category:Address
Date:08-10-2001
Legacy
Category:Officers
Date:05-10-2001
Legacy
Category:Officers
Date:05-10-2001
Legacy
Category:Officers
Date:05-10-2001
Legacy
Category:Officers
Date:05-10-2001
Legacy
Category:Officers
Date:05-10-2001
Incorporation Company
Category:Incorporation
Date:20-08-2001

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months3

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date13/03/2025
Latest Accounts31/12/2024

Trading Addresses

33 Barton Road, Bletchley, Milton Keynes, Buckinghamshire, MK23LG
The Old Piggeries Cranford Road, Burton Latimer, Kettering, Northamptonshire Nn15 5Tb, NN155TBRegistered

Contact

01908646262
miltonkeynes-mitsubishi.co.uk
The Old Piggeries Cranford Road, Burton Latimer, Kettering, NN155TB