Warning: file_put_contents(c/b6f174c3462467d81242998e9e3026d0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Fortis Foundations Civil Engineering Ltd, HP2 7BW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FORTIS FOUNDATIONS CIVIL ENGINEERING LTD

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

This company is commonly known as Fortis Foundations Civil Engineering Ltd. The company was founded 4 years ago and was given the registration number 12623184. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 34 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:FORTIS FOUNDATIONS CIVIL ENGINEERING LTD
Company Number:12623184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:34 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124/126, Church Hill, Loughton, England, IG10 1LH

Director14 August 2020Active
124/126, Church Hill, Loughton, England, IG10 1LH

Director14 August 2020Active
34, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7BW

Director26 May 2020Active

People with Significant Control

Mrs Alice Louise Temperley
Notified on:15 January 2024
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:124/126, Church Hill, Loughton, England, IG10 1LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William John Temperley
Notified on:14 August 2020
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:124/126, Church Hill, Loughton, England, IG10 1LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Robert Temperley
Notified on:26 May 2020
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:34, Mark Road, Hemel Hempstead, England, HP2 7BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-24Persons with significant control

Change to a person with significant control.

Download
2024-04-24Persons with significant control

Notification of a person with significant control.

Download
2024-04-24Confirmation statement

Confirmation statement with updates.

Download
2024-03-09Capital

Capital allotment shares.

Download
2024-02-26Resolution

Resolution.

Download
2024-02-15Address

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

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Persons with significant control

Change to a person with significant control.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Address

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

Download
2022-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Officers

Change person director company with change date.

Download
2021-09-21Persons with significant control

Change to a person with significant control.

Download
2021-09-21Officers

Change person director company with change date.

Download
2021-09-21Officers

Change person director company with change date.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Accounts

Change account reference date company previous shortened.

Download
2021-03-17Address

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

Download
2020-08-18Persons with significant control

Cessation of a person with significant control.

Download
2020-08-18Persons with significant control

Notification of a person with significant control.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-08-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.