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..
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 | : |
|
Registered Address | : | Spirella 2, Icknield Way, Letchworth, 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 | 31 March 2008 | 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 | 01 January 2024 | 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 | 01 January 2010 | 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 | 30 January 2009 | Active |
8 Glebe Road, Bedford, MK40 2PL | Secretary | 19 March 2003 | Active |
Spirella 2, Icknield Way, Letchworth, SG6 4GY | Secretary | 31 March 2008 | Active |
89 Layston Park, Royston, SG8 9DT | Secretary | 03 February 2003 | Active |
Spirella 2, Icknield Way, Letchworth, SG6 4GY | Secretary | 01 April 2011 | Active |
Haggle House, Scole Road, Thorpe Abbotts, Diss, IP21 4HS | Secretary | 19 April 2007 | Active |
Wheatlands, 22 Ashley Rise, Walton On Thames, KT12 1ND | Secretary | 23 February 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 January 2003 | Active |
The Beeches Packhorse Road, Bessels Green, Sevenoaks, TN13 2QP | Director | 22 August 2006 | Active |
Beaufort, Long Acre, High Street, Meppershall, Shefford, SG17 5LZ | Director | 19 March 2003 | Active |
Spirella 2, Icknield Way, Letchworth, SG6 4GY | Director | 14 November 2008 | Active |
Spirella 2, Icknield Way, Letchworth, SG6 4GY | Director | 01 January 2018 | Active |
Spirella 2, Icknield Way, Letchworth, SG6 4GY | Director | 01 September 2006 | Active |
Suite 201, The Spirella Building, Bridge Road, Letchworth Garden City, England, SG6 4ET | Director | 30 January 2009 | Active |
The Grange 4 Heath Road, Helpston, PE6 7EG | Director | 03 February 2003 | Active |
5 White Delves, Wellingborough, NN8 5XW | Director | 24 February 2003 | Active |
2 Jenkinson Grove, Armthorpe, Doncaster, DN3 2FJ | Director | 01 January 2008 | 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 | 15 September 2017 | Active |
Spirella 2, Icknield Way, Letchworth, SG6 4GY | Director | 01 January 2009 | Active |
Pebbles 5 Fellside, Belper, DE56 1GL | Director | 19 March 2003 | Active |
15 Westcott, Welwyn Garden City, AL7 2PP | Director | 01 January 2004 | Active |
25 Hurst Road, Buckhurst Hill, IG9 6AB | Director | 01 July 2007 | Active |
22 Brodley Close, Hipperholme, Halifax, HX3 8LS | Director | 01 July 2005 | Active |
Spirella 2, Icknield Way, Letchworth, SG6 4GY | Director | 01 January 2009 | Active |
Spirella 2, Icknield Way, Letchworth, SG6 4GY | Director | 02 June 2013 | Active |
Lingfield House, East Grinstead Road, Lingfield, RH7 6ES | Director | 30 January 2009 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-04-18 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-18 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | 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 |
2023-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-11 | Accounts | Accounts with accounts type full. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Capital | Capital allotment shares. | Download |
2022-05-18 | Accounts | Accounts with accounts type full. | Download |
2022-02-21 | Officers | Appoint person director company with name date. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2021-05-06 | Officers | Appoint person director company with name date. | Download |
2021-05-06 | Officers | Termination director company with name termination date. | Download |
2021-05-05 | Accounts | Accounts with accounts type full. | Download |
2021-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.