UKBizDB.co.uk

FORTEM SOLUTIONS LIMITED

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

This company is commonly known as Fortem Solutions Limited. The company was founded 21 years ago and was given the registration number 04638969. The firm's registered office is in LETCHWORTH. You can find them at Spirella 2, Icknield Way, Letchworth, Hertfordshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:FORTEM SOLUTIONS LIMITED
Company Number:04638969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Spirella 2, Icknield Way, Letchworth, 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

Director01 January 2016Active
Suite 201, The Spirella Building, Bridge Road, Letchworth Garden City, England, SG6 4ET

Director01 January 2024Active
Suite 201, The Spirella Building, Bridge Road, Letchworth Garden City, England, SG6 4ET

Director06 May 2021Active
Suite 201, The Spirella Building, Bridge Road, Letchworth Garden City, England, SG6 4ET

Director01 January 2010Active
Suite 201, The Spirella Building, Bridge Road, Letchworth Garden City, England, SG6 4ET

Director04 February 2022Active
Suite 201, The Spirella Building, Bridge Road, Letchworth Garden City, England, SG6 4ET

Director01 January 2024Active
Suite 201, The Spirella Building, Bridge Road, Letchworth Garden City, England, SG6 4ET

Director30 January 2009Active
8 Glebe Road, Bedford, MK40 2PL

Secretary19 March 2003Active
Spirella 2, Icknield Way, Letchworth, SG6 4GY

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

Secretary03 February 2003Active
Spirella 2, Icknield Way, Letchworth, SG6 4GY

Secretary01 April 2011Active
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 Secretary16 January 2003Active
The Beeches Packhorse Road, Bessels Green, Sevenoaks, TN13 2QP

Director22 August 2006Active
Beaufort, Long Acre, High Street, Meppershall, Shefford, SG17 5LZ

Director19 March 2003Active
Spirella 2, Icknield Way, Letchworth, SG6 4GY

Director14 November 2008Active
Spirella 2, Icknield Way, Letchworth, SG6 4GY

Director01 January 2018Active
Spirella 2, Icknield Way, Letchworth, SG6 4GY

Director01 September 2006Active
Suite 201, The Spirella Building, Bridge Road, Letchworth Garden City, England, SG6 4ET

Director30 January 2009Active
The Grange 4 Heath Road, Helpston, PE6 7EG

Director03 February 2003Active
5 White Delves, Wellingborough, NN8 5XW

Director24 February 2003Active
2 Jenkinson Grove, Armthorpe, Doncaster, DN3 2FJ

Director01 January 2008Active
Suite 201, The Spirella Building, Bridge Road, Letchworth Garden City, England, SG6 4ET

Director01 June 2019Active
Suite 201, The Spirella Building, Bridge Road, Letchworth Garden City, England, SG6 4ET

Director15 September 2017Active
Spirella 2, Icknield Way, Letchworth, SG6 4GY

Director01 January 2009Active
Pebbles 5 Fellside, Belper, DE56 1GL

Director19 March 2003Active
15 Westcott, Welwyn Garden City, AL7 2PP

Director01 January 2004Active
25 Hurst Road, Buckhurst Hill, IG9 6AB

Director01 July 2007Active
22 Brodley Close, Hipperholme, Halifax, HX3 8LS

Director01 July 2005Active
Spirella 2, Icknield Way, Letchworth, SG6 4GY

Director01 January 2009Active
Spirella 2, Icknield Way, Letchworth, SG6 4GY

Director02 June 2013Active
Lingfield House, East Grinstead Road, Lingfield, RH7 6ES

Director30 January 2009Active

People with Significant Control

Willmott Dixon Fm Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suite 201, The Spirella Building, Bridge Road, Letchworth Garden City, England, SG6 4ET
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 (7 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
2024-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-18Mortgage

Mortgage satisfy charge full.

Download
2024-04-18Mortgage

Mortgage satisfy charge full.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-12-13Persons with significant control

Change to a person with significant control.

Download
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-11Accounts

Accounts with accounts type full.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Capital

Capital allotment shares.

Download
2022-05-18Accounts

Accounts with accounts type full.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-05Accounts

Accounts with accounts type full.

Download
2021-04-13Mortgage

Mortgage satisfy charge full.

Download
2021-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Address

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

Download

Copyright © 2024. All rights reserved.