Check the

ANGUS LIFT TRUCKS LIMITED

Company
ANGUS LIFT TRUCKS LIMITED (03700201)

ANGUS LIFT TRUCKS

Phone: 01455 616 908
A⁺ rating

KEY FINANCES

Year
2017
Assets
£1507.91k ▲ £235.09k (18.47 %)
Cash
£59.54k ▼ £-49.15k (-45.22 %)
Liabilities
£505.56k ▼ £-201.98k (-28.55 %)
Net Worth
£1002.36k ▲ £437.07k (77.32 %)

REGISTRATION INFO

Company name
ANGUS LIFT TRUCKS LIMITED
Company number
03700201
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Jan 1999
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
anguslifttrucks.co.uk
Phones
01455 616 908
01159 303 665
Registered Address
MANOR COURT CHAMBERS,
TOWNSEND DRIVE,
NUNEATON,
WARWICKSHIRE,
ENGLAND,
CV11 6RU

ECONOMIC ACTIVITIES

33190
Repair of other equipment

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

21 Apr 2017
Director's details changed for Mr Charles Robert Duncan on 1 February 2017
21 Apr 2017
Director's details changed for Mr Charles Robert Duncan on 1 February 2017
20 Apr 2017
Director's details changed for Mrs Karina Duncan on 1 February 2017

CHARGES

19 November 2014
Status
Outstanding
Delivered
21 November 2014
Persons entitled
Karina Hunt as Trustee of the Angus Lift Trucks LTD Ssas Charles Duncan as Trustee of the Angus Lift Trucks LTD Ssas Rowanmoor Trustees Limited as Trustee of the Angus Lift Trucks LTD Ssas
Description
Contains fixed charge…

7 September 2012
Status
Outstanding
Delivered
12 September 2012
Persons entitled
William Andrew Angus and Janet Nicola Angus
Description
£4,000 and all interest accruing thereon.

See Also


Last update 2018

ANGUS LIFT TRUCKS LIMITED DIRECTORS

Charles Robert Duncan

  Acting
Appointed
07 September 2012
Occupation
Company Director
Role
Director
Age
65
Nationality
British
Address
Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, England, CV11 6RU
Country Of Residence
England
Name
DUNCAN, Charles Robert

Karina Duncan

  Acting
Appointed
02 May 2013
Occupation
Events Organiser
Role
Director
Age
55
Nationality
British
Address
Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, England, CV11 6RU
Country Of Residence
England
Name
DUNCAN, Karina

Janet Nicola Angus

  Resigned
Appointed
25 January 1999
Resigned
07 September 2012
Role
Secretary
Address
Cottage Farm, Barr Lane, Higham On The Hill, Nuneaton, Warwickshire, CV13 6AW
Name
ANGUS, Janet Nicola

SWIFT INCORPORATIONS LIMITED

  Resigned PSC
Appointed
25 January 1999
Resigned
25 January 1999
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Notified On
6 April 2016
Country Registered
England And Wales
Nature Of Control
Ownership of shares – 75% or more
Place Registered
England And Wales

William Andrew Angus

  Resigned
Appointed
25 January 1999
Resigned
07 September 2012
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
Cottage Farm, Barr Lane, Higham On The Hill, Nuneaton, Warwickshire, CV13 6AW
Country Of Residence
England
Name
ANGUS, William Andrew

Derek William Chandler

  Resigned
Appointed
15 February 1999
Resigned
12 August 2009
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
6 Bullfurlong Lane, Hinckley, Leicestershire, LE10 2HQ
Country Of Residence
England
Name
CHANDLER, Derek William

REVIEWS


Check The Company
Excellent according to the company’s financial health.