Company Information for WEST MERCIA FORK TRUCK SERVICE LIMITED
302 ST VINCENT STREET, GLASGOW, G2 5RZ,
|
Company Registration Number
SC051867
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
WEST MERCIA FORK TRUCK SERVICE LIMITED | |||
Legal Registered Office | |||
302 ST VINCENT STREET GLASGOW G2 5RZ Other companies in G2 | |||
| |||
Company Number | SC051867 | |
---|---|---|
Company ID Number | SC051867 | |
Date formed | 1972-11-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 04/08/2015 | |
Return next due | 01/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB361853249 |
Last Datalog update: | 2024-03-05 12:06:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DEAN KERRY PUGH |
||
GLENN DRAPER |
||
DEAN KERRY PUGH |
||
ELAINE MICHELE PUGH |
||
MARK ANTONY PUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH ANTHONY PUGH |
Director | ||
KIM DAVID PUGH |
Director | ||
MELANIE ANN PUGH |
Director | ||
KATHRYN PUERH |
Director |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ARTHUR PATRICK | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/22, WITH UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ARTHUR PATRICK | |
PSC02 | Notification of West Mercia Fork Truck Holdings Limited as a person with significant control on 2021-10-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN KERRY PUGH | |
TM02 | Termination of appointment of Dean Kerry Pugh on 2021-10-26 | |
PSC07 | CESSATION OF DEAN KERRY PUGH AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE MICHELE PUGH | |
PSC04 | Change of details for Mr Dean Kerry Pugh as a person with significant control on 2021-06-16 | |
CH01 | Director's details changed for Mark Antony Pugh on 2021-05-01 | |
AP01 | DIRECTOR APPOINTED MR DAVID JONATHAN PUGH | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 17/08/2017 | |
LATEST SOC | 21/08/17 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Glenn Draper on 2017-07-12 | |
AP01 | DIRECTOR APPOINTED MR GLENN DRAPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH ANTHONY PUGH | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0518670007 | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 5000 | |
SH06 | Cancellation of shares. Statement of capital on 2015-11-30 GBP 5,000 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELANIE PUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIM PUGH | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/08/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mark Antony Pugh on 2014-08-31 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/09/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 04/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/08/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MARK ANTONY PUGH | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN KERRY PUGH / 05/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE ANN PUGH / 05/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KIM DAVID PUGH / 05/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANTHONY PUGH / 05/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MICHELE PUGH / 05/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DEAN KERRY PUGH / 05/08/2010 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE ANN PUGH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KIM DAVID PUGH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANTHONY PUGH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MICHELE PUGH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN KERRY PUGH / 01/10/2009 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 04/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/04/98 FROM: 12 ST VINCENT PLACE GLASGOW G1 2EQ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/08/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 04/08/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 04/08/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
363s | RETURN MADE UP TO 04/08/94; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE CO-OPERATIVE BANK P.L.C. | ||
LEGAL CHARGE | Satisfied | CO-OPERATIVE BANK PUBLIC LIMITED COMPANY | |
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PUBLIC LIMITED COMPANY | |
LEGAL CHARGE | Satisfied | CO-OPERATIVE PUBLIC LIMITED COMPANY | |
LEGAL CHARGE | Satisfied | CO-OPERATIVE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Outstanding | THE CO-OPERATIVE BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEST MERCIA FORK TRUCK SERVICE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Malvern Hills District Council | |
|
Vehicle Maintenance |
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Malvern Hills District Council | |
|
Vehicle Maintenance |
Birmingham City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Telford Council | Workshop & Premises | Units C5-C6, Halesfield 9, Telford, Shropshire, TF7 4QW | 19,750 | 2012-12-14 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84312000 | Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s. | |||
84312000 | Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s. | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
84271090 | Self-propelled works trucks powered by an electric motor, with a lifting height < 1 m | |||
87081090 | Bumpers and parts thereof for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.10.10) | |||
84271090 | Self-propelled works trucks powered by an electric motor, with a lifting height < 1 m | |||
87081090 | Bumpers and parts thereof for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.10.10) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |