Warning: file_put_contents(c/86db606037a12638ccb9128c930ff87a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Fortis Technologies Limited, CH64 3UG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FORTIS TECHNOLOGIES LIMITED

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

This company is commonly known as Fortis Technologies Limited. The company was founded 19 years ago and was given the registration number 05449466. The firm's registered office is in NESTON. You can find them at 45 Coalbrookdale Road Clayhill Light Industrial Park, Liverpool Road, Neston, Cheshire. This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:FORTIS TECHNOLOGIES LIMITED
Company Number:05449466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2005
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:45 Coalbrookdale Road Clayhill Light Industrial Park, Liverpool Road, Neston, Cheshire, United Kingdom, CH64 3UG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45 Coalbrookdale Road, Clayhill Light Industrial Park, Liverpool Road, Neston, United Kingdom, CH64 3UG

Secretary06 September 2005Active
45 Coalbrookdale Road, Clayhill Light Industrial Park, Liverpool Road, Neston, United Kingdom, CH64 3UG

Director06 September 2005Active
45 Coalbrookdale Road, Clayhill Light Industrial Park, Liverpool Road, Neston, United Kingdom, CH64 3UG

Director20 September 2005Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary11 May 2005Active
28 Queens Road, Hoylake, CH47 2AH

Director06 September 2005Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director11 May 2005Active

People with Significant Control

Mr Mark John Woodruff
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:45 Coalbrookdale Road, Clayhill Light Industrial Park, Neston, United Kingdom, CH64 3UG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kenneth Patrick Butchart
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:45 Coalbrookdale Road, Clayhill Light Industrial Park, Neston, United Kingdom, CH64 3UG
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type micro entity.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Persons with significant control

Change to a person with significant control.

Download
2019-05-14Officers

Change person director company with change date.

Download
2019-01-16Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Address

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

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Accounts

Accounts with accounts type total exemption full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Accounts

Accounts with accounts type micro entity.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-26Accounts

Accounts with accounts type total exemption small.

Download
2014-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-28Accounts

Accounts with accounts type total exemption small.

Download
2013-07-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.