Malcolm West Fork Lifts Limited HULL


Malcolm West Fork Lifts started in year 1992 as Private Limited Company with registration number 02703495. The Malcolm West Fork Lifts company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Hull at Bridge House. Postal code: HU3 4DD.

The company has 3 directors, namely Lee S., Adele W. and Nicholas W.. Of them, Nicholas W. has been with the company the longest, being appointed on 1 September 1995 and Lee S. has been with the company for the least time - from 1 November 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David S. who worked with the the company until 1 April 2008.

Malcolm West Fork Lifts Limited Address / Contact

Office Address Bridge House
Office Address2 Goulton Street
Town Hull
Post code HU3 4DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02703495
Date of Incorporation Fri, 3rd Apr 1992
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (56 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Lee S.

Position: Director

Appointed: 01 November 2021

Adele W.

Position: Director

Appointed: 21 July 2014

Nicholas W.

Position: Director

Appointed: 01 September 1995

Andrew K.

Position: Director

Appointed: 06 April 2008

Resigned: 19 November 2013

Gregory W.

Position: Director

Appointed: 01 July 2001

Resigned: 19 November 2013

Martin W.

Position: Director

Appointed: 06 April 1998

Resigned: 07 February 2000

Ian R.

Position: Director

Appointed: 01 January 1993

Resigned: 08 June 1993

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 1992

Resigned: 03 April 1992

Malcolm W.

Position: Director

Appointed: 03 April 1992

Resigned: 30 June 2001

Malcolm W.

Position: Director

Appointed: 03 April 1992

Resigned: 30 March 2007

David S.

Position: Director

Appointed: 03 April 1992

Resigned: 01 April 2008

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 03 April 1992

Resigned: 03 April 1992

David S.

Position: Secretary

Appointed: 03 April 1992

Resigned: 01 April 2008

John G.

Position: Director

Appointed: 03 April 1992

Resigned: 14 December 1992

People with significant control

The list of PSCs that own or control the company includes 1 name. As we discovered, there is Malcolm West Holdings Limited from Hull, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Malcolm West Holdings Limited

Princes House Wright Street, Hull, East Yorkshire, HU2 8HX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08711971
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth857 219905 225941 320979 040999 0821 022 458       
Balance Sheet
Cash Bank In Hand217 702242 408336 051385 434370 484266 382       
Cash Bank On Hand     266 382174 188417 658140 852230 478263 036619 470595 696
Current Assets723 280695 273693 679915 465893 814938 4481 058 4811 370 8431 449 7011 694 1641 629 6571 751 4061 897 761
Debtors312 831338 574299 994433 908412 520593 322814 083898 3471 231 1701 285 0511 101 505976 7561 056 062
Net Assets Liabilities     1 022 4581 064 2111 131 5111 209 5681 304 7521 384 2791 530 2101 673 272
Net Assets Liabilities Including Pension Asset Liability857 219905 225941 320979 040999 0821 022 458       
Property Plant Equipment     838 790922 962851 959833 734680 377794 062962 591 
Stocks Inventory192 747114 29157 63496 123110 81078 744       
Tangible Fixed Assets757 349852 630852 285873 652897 116838 790       
Total Inventories     78 74470 21054 83877 679178 635265 116155 180246 003
Reserves/Capital
Called Up Share Capital7 5667 5667 5667 5667 5667 566       
Profit Loss Account Reserve847 219895 225931 320969 040989 0821 012 458       
Shareholder Funds857 219905 225941 320979 040999 0821 022 458       
Other
Accumulated Depreciation Impairment Property Plant Equipment     505 384509 470531 108525 591471 570556 442710 760649 864
Average Number Employees During Period     1820191919171822
Capital Redemption Reserve2 4342 4342 4342 4342 4342 434       
Creditors     61 787106 53671 71183 32562 04267 37939 0461 103 599
Creditors Due After One Year 28 17651 63543 57259 72461 787       
Creditors Due Within One Year560 463541 909480 155669 974629 805601 854       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      140 191131 536148 560194 49581 28561 036311 369
Disposals Property Plant Equipment      218 861189 646229 112464 003164 271141 266550 678
Finance Lease Liabilities Present Value Total          104 80062 46075 193
Increase From Depreciation Charge For Year Property Plant Equipment      144 277153 174143 043140 474166 157215 354250 473
Net Current Assets Liabilities162 817153 364213 524245 491264 009336 594350 721441 569546 865777 629770 855793 072794 162
Nominal Value Allotted Share Capital         7 5667 5667 5667 566
Number Shares Allotted 10 00010 0007 5667 5667 566       
Number Shares Issued Fully Paid       7 5667 5667 5667 5667 5667 566
Other Remaining Borrowings     39 586131 71199 53767 360    
Par Value Share 11111 111111
Property Plant Equipment Gross Cost     1 344 1741 432 4321 383 0671 359 3251 151 9471 350 5041 673 3511 896 030
Provisions For Liabilities Balance Sheet Subtotal     91 139102 93690 30687 70691 212113 259186 407196 749
Provisions For Liabilities Charges62 94772 59372 85496 531102 31991 139       
Share Capital Allotted Called Up Paid7 5667 5667 5667 5667 5667 566       
Tangible Fixed Assets Additions   216 520229 450172 646       
Tangible Fixed Assets Cost Or Valuation1 118 0781 236 0861 275 4251 376 6531 413 3151 344 174       
Tangible Fixed Assets Depreciation360 729383 456423 140503 001516 199505 384       
Tangible Fixed Assets Depreciation Charged In Period   124 730127 589149 209       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   44 869114 391160 024       
Tangible Fixed Assets Disposals   115 292192 788241 787       
Total Additions Including From Business Combinations Property Plant Equipment      307 119140 281205 370256 625362 828464 113773 357
Total Assets Less Current Liabilities920 1661 005 9941 065 8091 119 1431 161 1251 175 3841 273 6831 293 5281 380 5991 458 0061 564 9171 755 6632 040 328
Advances Credits Directors 6 5001 0005 000         
Advances Credits Made In Period Directors 6 5004 50015 000         
Advances Credits Repaid In Period Directors  10 00010 000         
Other Investments Other Than Loans        -78 409-106 608   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 24th, November 2016
Free Download (9 pages)

Company search

Advertisements