UKBizDB.co.uk

FORTAR LIMITED

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

This company is commonly known as Fortar Limited. The company was founded 10 years ago and was given the registration number 08616265. The firm's registered office is in EDGWARE. You can find them at Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:FORTAR LIMITED
Company Number:08616265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, HA8 7EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anglo Dal House, 5 Spring Villa Park, Edgware, United Kingdom, HA8 7EB

Director19 July 2013Active
Anglo Dal House, 5 Spring Villa Park, Spring Villa Road, Edgware, England, HA8 7EB

Secretary02 September 2013Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director19 July 2013Active

People with Significant Control

David White
Notified on:06 April 2016
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:United Kingdom
Address:Anglo Dal House, 5 Spring Villa Park, Edgware, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Patricia White
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:Anglo Dal House, 5 Spring Villa Park, Edgware, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David White
Notified on:06 April 2016
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:United Kingdom
Address:Anglo Dal House, 5 Spring Villa Park, Edgware, United Kingdom, HA8 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Patricia White
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:Anglo Dal House, 5 Spring Villa Park, Edgware, United Kingdom, HA8 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type micro entity.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-24Accounts

Accounts with accounts type micro entity.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Officers

Change person director company with change date.

Download
2018-11-18Accounts

Accounts with accounts type micro entity.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Officers

Termination secretary company with name termination date.

Download
2017-12-07Accounts

Accounts with accounts type micro entity.

Download
2017-09-04Officers

Change person director company with change date.

Download
2017-09-04Persons with significant control

Notification of a person with significant control.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Persons with significant control

Notification of a person with significant control.

Download
2016-11-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2015-12-06Accounts

Accounts with accounts type total exemption small.

Download
2015-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-23Officers

Change person director company with change date.

Download
2014-12-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.