UKBizDB.co.uk

FORT PRODUCTS LIMITED

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

This company is commonly known as Fort Products Limited. The company was founded 18 years ago and was given the registration number 05636073. The firm's registered office is in NEWHAVEN. You can find them at 16 Euro Business Park, New Road, Newhaven, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:FORT PRODUCTS LIMITED
Company Number:05636073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:16 Euro Business Park, New Road, Newhaven, United Kingdom, BN9 0DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 16, Euro Business Park, New Road, Newhaven, England, BN9 0DQ

Secretary17 February 2011Active
3rd Floor, 126 - 134, Baker Street, London, England, W1U 6UE

Director09 March 2023Active
Unit 16, Euro Business Park, New Road, Newhaven, England, BN9 0DQ

Director01 October 2012Active
Unit 16, Euro Business Park, New Road, Newhaven, England, BN9 0DQ

Director19 March 2023Active
Unit 16, Euro Business Park, New Road, Newhaven, England, BN9 0DQ

Director19 March 2023Active
22 Delves Way, Ringmer, BN8 5JU

Secretary25 November 2005Active
3rd Floor, 126 - 134, Baker Street, London, England, W1U 6UE

Director25 November 2005Active

People with Significant Control

Jeffs Brands Ltd
Notified on:09 March 2023
Status:Active
Country of residence:Israel
Address:7, Mezada Street, Bnei Brak, Israel,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Craig Philip Davies
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:English
Country of residence:England
Address:17 Connaught Road, Seaford, England, BN25 2PT
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Sarah Jane Davies-Broadhurst
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:17 Connaught Road, Seaford, England, BN25 2PT
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Change account reference date company previous shortened.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Address

Change registered office address company with date old address new address.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Persons with significant control

Cessation of a person with significant control.

Download
2023-06-26Persons with significant control

Cessation of a person with significant control.

Download
2023-06-26Persons with significant control

Notification of a person with significant control.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-03-22Address

Change registered office address company with date old address new address.

Download
2023-03-02Accounts

Accounts amended with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Resolution

Resolution.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Address

Change registered office address company with date old address new address.

Download
2020-01-28Resolution

Resolution.

Download
2020-01-22Officers

Change person director company with change date.

Download
2020-01-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.