This company is commonly known as Fortem Energy Services Limited. The company was founded 33 years ago and was given the registration number 02589171. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at Spirella 2, Icknield Way, Letchworth Garden City, Hertfordshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | FORTEM ENERGY SERVICES LIMITED |
---|---|---|
Company Number | : | 02589171 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Spirella 2, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 201, The Spirella Building, Bridge Road, Letchworth Garden City, England, SG6 4ET | Secretary | 01 November 2016 | Active |
Suite 201, The Spirella Building, Bridge Road, Letchworth Garden City, England, SG6 4ET | Secretary | 12 November 2012 | Active |
Suite 201, The Spirella Building, Bridge Road, Letchworth Garden City, England, SG6 4ET | Director | 01 January 2016 | Active |
Suite 201, The Spirella Building, Bridge Road, Letchworth Garden City, England, SG6 4ET | Director | 06 May 2021 | Active |
Suite 201, The Spirella Building, Bridge Road, Letchworth Garden City, England, SG6 4ET | Director | 04 February 2022 | Active |
Suite 201, The Spirella Building, Bridge Road, Letchworth Garden City, England, SG6 4ET | Director | 01 January 2024 | Active |
Suite 201, The Spirella Building, Bridge Road, Letchworth Garden City, England, SG6 4ET | Director | 12 November 2012 | Active |
Spirella 2, Icknield Way, Letchworth Garden City, SG6 4GY | Secretary | 02 July 1991 | Active |
Spirella 2, Icknield Way, Letchworth Garden City, SG6 4GY | Secretary | 01 April 2011 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 06 March 1991 | Active |
10 Andes Close, Ocean Village, Southampton, SO14 3HS | Director | 11 December 1992 | Active |
Spirella 2, Icknield Way, Letchworth Garden City, SG6 4GY | Director | 20 April 1999 | Active |
Wain Wood Edge Hitchin Road, Preston, Hitchin, SG4 7TZ | Director | 02 July 1991 | Active |
Spirella 2, Icknield Way, Letchworth Garden City, SG6 4GY | Director | 04 October 2012 | Active |
The Grange 4 Heath Road, Helpston, PE6 7EG | Director | 25 June 1993 | Active |
32 Windsor Way, London, W14 0UA | Director | 02 July 1991 | Active |
Suite 201, The Spirella Building, Bridge Road, Letchworth Garden City, England, SG6 4ET | Director | 01 June 2019 | Active |
Suite 201, The Spirella Building, Bridge Road, Letchworth Garden City, England, SG6 4ET | Director | 23 December 2016 | Active |
Spirella 2, Icknield Way, Letchworth Garden City, SG6 4GY | Director | 04 October 2012 | Active |
5 Smabridge Walk, Willen, Milton Keynes, MK15 9LT | Director | 17 June 1993 | Active |
Spirella 2, Icknield Way, Letchworth Garden City, SG6 4GY | Director | 02 June 2013 | Active |
Suite 201, The Spirella Building, Bridge Road, Letchworth Garden City, England, SG6 4ET | Director | 23 December 2016 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 06 March 1991 | Active |
Fortem Solutions Limited | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Spirella 2, Icknield Way, Letchworth Garden City, England, SG6 4GY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-18 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Officers | Appoint person director company with name date. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-11-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Officers | Appoint person director company with name date. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2021-05-06 | Officers | Termination director company with name termination date. | Download |
2021-05-06 | Officers | Appoint person director company with name date. | Download |
2021-05-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Address | Change registered office address company with date old address new address. | Download |
2020-06-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Officers | Termination director company with name termination date. | Download |
2019-07-12 | Accounts | Accounts with accounts type full. | Download |
2019-06-12 | Officers | Appoint person director company with name date. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.