UKBizDB.co.uk

FORTEM 4LIFE LIMITED

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

This company is commonly known as Fortem 4life Limited. The company was founded 21 years ago and was given the registration number 04720691. The firm's registered office is in HERTFORDSHIRE. You can find them at Spirella 2 Icknield Way, Letchworth Garden City, Hertfordshire, . This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:FORTEM 4LIFE LIMITED
Company Number:04720691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:Spirella 2 Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 201, The Spirella Building, Bridge Road, Letchworth Garden City, England, SG6 4ET

Secretary01 November 2016Active
Suite 201, The Spirella Building, Bridge Road, Letchworth Garden City, England, SG6 4ET

Secretary31 March 2008Active
Suite 201, The Spirella Building, Bridge Road, Letchworth Garden City, England, SG6 4ET

Director31 May 2016Active
8 Glebe Road, Bedford, MK40 2PL

Secretary21 December 2004Active
Spirella 2 Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY

Secretary31 March 2008Active
89 Layston Park, Royston, SG8 9DT

Secretary25 April 2003Active
Spirella 2 Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY

Secretary10 October 2012Active
Haggle House, Scole Road, Thorpe Abbotts, Diss, IP21 4HS

Secretary19 April 2007Active
Wheatlands, 22 Ashley Rise, Walton On Thames, KT12 1ND

Secretary23 February 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 April 2003Active
The Beeches Packhorse Road, Bessels Green, Sevenoaks, TN13 2QP

Director22 August 2006Active
Spirella 2 Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY

Director16 October 2008Active
The Limes 1 Alms Hill, Bourn, Cambridge, CB23 2SH

Director25 April 2003Active
Spirella 2, Icknield Way, Letchworth Garden City, SG6 4GY

Director10 October 2012Active
The Grange 4 Heath Road, Helpston, PE6 7EG

Director02 May 2003Active
5 White Delves, Wellingborough, NN8 5XW

Director21 December 2004Active
Spirella 2 Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY

Director16 October 2012Active
Lingfield House, East Grinstead Road, Lingfield, RH7 6ES

Director20 December 2004Active
Suite 201, The Spirella Building, Bridge Road, Letchworth Garden City, England, SG6 4ET

Director16 October 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 April 2003Active

People with Significant Control

Fortem Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Spirella 2, Icknield Way, Letchworth Garden City, England, SG6 4GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type small.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type small.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2021-05-05Accounts

Accounts with accounts type small.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Address

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

Download
2020-06-05Accounts

Accounts with accounts type small.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type full.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2018-07-13Accounts

Accounts with accounts type full.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-08-16Accounts

Accounts with accounts type full.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Resolution

Resolution.

Download
2016-12-15Change of name

Change of name notice.

Download
2016-11-02Officers

Appoint person secretary company with name date.

Download
2016-06-21Accounts

Accounts with accounts type full.

Download
2016-05-31Officers

Appoint person director company with name date.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-14Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.