UKBizDB.co.uk

ADVANCED FORKLIFT SERVICES (MIDLANDS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Advanced Forklift Services (midlands) Limited. The company was founded 50 years ago and was given the registration number 01145507. The firm's registered office is in BIRMINGHAM. You can find them at Chapel St, Handsworth, Birmingham, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:ADVANCED FORKLIFT SERVICES (MIDLANDS) LIMITED
Company Number:01145507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Chapel St, Handsworth, Birmingham, B21 0PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chapel St, Handsworth, Birmingham, B21 0PA

Director19 October 2018Active
Chapel St, Handsworth, Birmingham, B21 0PA

Director19 October 2018Active
Chapel St, Handsworth, Birmingham, B21 0PA

Secretary31 December 1999Active
24 Eaton Court, Mulroy Road, Sutton Coldfield, B74 2PZ

Secretary-Active
Chapel St, Handsworth, Birmingham, B21 0PA

Director-Active
Chapel St, Handsworth, Birmingham, B21 0PA

Director31 December 1999Active
24 Eaton Court, Mulroy Road, Sutton Coldfield, B74 2PZ

Director-Active

People with Significant Control

Mr Joseph Robins
Notified on:19 October 2018
Status:Active
Date of birth:April 1981
Nationality:British
Address:Chapel St, Birmingham, B21 0PA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Steven Morris
Notified on:19 October 2018
Status:Active
Date of birth:March 1971
Nationality:British
Address:Chapel St, Birmingham, B21 0PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan John Key
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:Chapel St, Birmingham, B21 0PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type micro entity.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type micro entity.

Download
2019-04-18Accounts

Accounts with accounts type micro entity.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Officers

Change person director company with change date.

Download
2019-03-22Persons with significant control

Change to a person with significant control.

Download
2018-10-19Officers

Appoint person director company with name date.

Download
2018-10-19Officers

Appoint person director company with name date.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-10-19Officers

Termination secretary company with name termination date.

Download
2018-10-19Persons with significant control

Notification of a person with significant control.

Download
2018-10-19Persons with significant control

Notification of a person with significant control.

Download
2018-10-19Persons with significant control

Cessation of a person with significant control.

Download
2018-05-15Accounts

Accounts with accounts type micro entity.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-06-13Accounts

Accounts with accounts type micro entity.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.