UKBizDB.co.uk

FORTE MEDICAL LIMITED

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

This company is commonly known as Forte Medical Limited. The company was founded 22 years ago and was given the registration number 04407518. The firm's registered office is in LONDON. You can find them at Evergreen House North 8th Floor, Grafton Place, London, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:FORTE MEDICAL LIMITED
Company Number:04407518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Evergreen House North 8th Floor, Grafton Place, London, England, NW1 2DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59-60, Russell Square, London, England, WC1B 4HP

Director02 April 2002Active
Lothing House, 7 Quay View Business Park, Barnards Way, Lowestoft, England, NR32 2HD

Director02 April 2002Active
Owen Mumford, Brook Hill, Woodstock, England, OX20 1TU

Director27 September 2019Active
72 Dover House Road, London, SW15 5AT

Secretary10 April 2002Active
Colemore Farm, Colemore Green, Bridgnorth, WV16 4ST

Secretary15 April 2008Active
31 Emerson Apartments, Chadwell Lane, London, N8 7RF

Secretary12 September 2006Active
Lothing Villas, 101 Bridge Road, Lowestoft, NR32 3LN

Corporate Secretary02 April 2002Active
The Old Fire Station, 140 Tabernacle Street, London, Uk, EC2A 4SD

Director27 March 2012Active
21 Lawrence Road, Fleet, GU52 7SS

Director18 February 2008Active
Wheelbarrow Park Estate, Pattenden Lane, Marden, Tonbridge, United Kingdom, TN12 9QJ

Director31 October 2013Active
31 Emerson Apartments, Chadwell Lane, London, N8 7RF

Director14 June 2007Active
6, New Bridge Street, London, United Kingdom, EC4V 6AB

Corporate Director22 September 2006Active

People with Significant Control

Ms Giovanna Filomena Lina Forte
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:59-60, Russell Square, London, England, WC1B 4HP
Nature of control:
  • Significant influence or control

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
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Capital

Capital allotment shares.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Capital

Capital allotment shares.

Download
2022-02-24Officers

Change person director company with change date.

Download
2022-02-17Capital

Capital allotment shares.

Download
2021-10-28Capital

Capital allotment shares.

Download
2021-09-28Persons with significant control

Change to a person with significant control.

Download
2021-09-28Officers

Change person director company with change date.

Download
2021-09-28Address

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

Download
2021-06-09Address

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

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Capital

Capital allotment shares.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Capital

Capital allotment shares.

Download
2020-11-19Address

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

Download
2020-07-09Capital

Capital allotment shares.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Capital

Capital allotment shares.

Download
2020-03-27Capital

Capital allotment shares.

Download
2020-02-07Capital

Capital allotment shares.

Download
2019-10-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.