UKBizDB.co.uk

FORTELL BUILDING SERVICES LIMITED

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

This company is commonly known as Fortell Building Services Limited. The company was founded 44 years ago and was given the registration number 01420938. The firm's registered office is in PEACEHAVEN. You can find them at 19 The Promenade, , Peacehaven, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:FORTELL BUILDING SERVICES LIMITED
Company Number:01420938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1979
End of financial year:30 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:19 The Promenade, Peacehaven, BN10 8PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, The Promenade, Peacehaven, BN10 8PU

Secretary18 September 2007Active
19, The Promenade, Peacehaven, BN10 8PU

Director18 September 2007Active
19, The Promenade, Peacehaven, United Kingdom, BN10 8PU

Director07 October 2011Active
19, The Promenade, Peacehaven, BN10 8PU

Director02 April 2014Active
20 St Fillians Road, Catford, London, SE6

Secretary-Active
194 Firhill Road, Catford, London, SE6 3LL

Secretary31 December 2006Active
42 Waterbank Road, Catford, London, SE6 3DH

Secretary20 September 2002Active
3 Knowlton Green, Bromley, BR2 9DH

Secretary17 January 1994Active
20 St Fillians Road, Catford, London, SE6

Director-Active
18 April Glen, Forest Hill, London, SE23 2XP

Director-Active
194 Firhill Road, Catford, London, SE6 3LL

Director-Active

People with Significant Control

Mrs Micheline Forster
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Address:19, The Promenade, Peacehaven, BN10 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Sarah Nicola Forster
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Address:19, The Promenade, Peacehaven, BN10 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Taylor
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:19, The Promenade, Peacehaven, BN10 8PU
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-01-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-02-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-01-19Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type micro entity.

Download
2018-02-22Accounts

Change account reference date company previous shortened.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-27Accounts

Accounts with accounts type total exemption small.

Download
2015-01-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-10Officers

Appoint person director company with name.

Download
2014-02-27Accounts

Accounts with accounts type total exemption small.

Download
2014-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.