Warrington
Cheshire
WA1 2DS
Director Name | Mr Nicholas John Whiteley |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holmsfield Road Howley Warrington Cheshire WA1 2DS |
Website | cmsfork-trucks.co.uk |
---|---|
Telephone | 01925 651745 |
Telephone region | Warrington |
Registered Address | Holmsfield Road Howley Warrington Cheshire WA1 2DS |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Ward | Fairfield and Howley |
Built Up Area | Warrington |
50 at £1 | Doris May Whiteley 50.00% Ordinary |
---|---|
40 at £1 | Nicholas John Whiteley 40.00% Ordinary |
10 at £1 | Karen Whiteley 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £141,906 |
Cash | £377 |
Current Liabilities | £454,092 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
24 March 2021 | Delivered on: 29 March 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Long term licence to sublet (with security) between cms fork trucks LTD & aldermore bank PLC. The assignor assigns absolutely to the assignee: (a) the full benefit of each sub-hire agreement entered into by the assignor from time to time including, without limitation, the right to receive all monies now and hereafter due or to become due to the assignor under each sub-hire agreement and all claims, rights and remedies of the assignor arising under or in connection with each sub-hire agreement; and (b) the benefit of all guarantees, indemnities, negotiable instruments, securities or warranties taken or received by the assignor or in respect of which the assignor has the benefit in connection with each sub-hire agreement entered into by the assignor from time to time or the associated goods. Outstanding |
---|---|
16 October 2015 | Delivered on: 20 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as land on the east side of holmesfield road warrington. Hm land registry title number(s) CH255952 CH121281. Outstanding |
10 August 2015 | Delivered on: 12 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
29 August 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
29 August 2023 | Confirmation statement made on 25 July 2023 with updates (4 pages) |
29 September 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
8 August 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
9 September 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
6 July 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
29 March 2021 | Registration of charge 077137280003, created on 24 March 2021 (31 pages) |
5 January 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
8 September 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
7 August 2019 | Confirmation statement made on 25 July 2019 with updates (5 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
3 January 2018 | Cessation of Doris May Whiteley as a person with significant control on 20 December 2017 (1 page) |
3 January 2018 | Change of details for Mr Nicholas John Whiteley as a person with significant control on 20 December 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
6 July 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
6 July 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
2 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
20 October 2015 | Registration of charge 077137280002, created on 16 October 2015 (6 pages) |
20 October 2015 | Registration of charge 077137280002, created on 16 October 2015 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
12 August 2015 | Registration of charge 077137280001, created on 10 August 2015 (23 pages) |
12 August 2015 | Registration of charge 077137280001, created on 10 August 2015 (23 pages) |
10 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
6 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
12 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders (4 pages) |
12 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders (4 pages) |
9 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
16 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
17 October 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
17 October 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
14 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Previous accounting period shortened from 31 July 2012 to 31 January 2012 (3 pages) |
3 April 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
3 April 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
3 April 2012 | Previous accounting period shortened from 31 July 2012 to 31 January 2012 (3 pages) |
21 July 2011 | Incorporation
|
21 July 2011 | Incorporation
|
21 July 2011 | Incorporation
|