UKBizDB.co.uk

FORTIS UK SOLUTIONS LIMITED

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

This company is commonly known as Fortis Uk Solutions Limited. The company was founded 14 years ago and was given the registration number 06976292. The firm's registered office is in SHEPPERTON. You can find them at 1,shepperton Marina, Felix Lane, Shepperton, . This company's SIC code is 74209 - Photographic activities not elsewhere classified.

Company Information

Name:FORTIS UK SOLUTIONS LIMITED
Company Number:06976292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2009
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74209 - Photographic activities not elsewhere classified

Office Address & Contact

Registered Address:1,shepperton Marina, Felix Lane, Shepperton, England, TW17 8NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1,Shepperton Marina, Felix Lane, Shepperton, England, TW17 8NS

Director26 September 2019Active
Poplar Cottage, Box Tree Lane, Postcombe, Thame, OX9 7DS

Secretary30 July 2009Active
The Old Exchange, 12 Compton Road, Wimbledon, London, SW19 7QD

Corporate Secretary30 July 2009Active
The Old Exchange, 12 Compton Road, Wimbledon, London, England, SW19 7QD

Director30 July 2009Active
Yew Tree Cottage, 52 Townside, Haddenham, HP17 8BQ

Director30 July 2009Active
20-22, Wenlock Road, London, England, N1 7GU

Director09 December 2009Active
1,Shepperton Marina, Felix Lane, Shepperton, England, TW17 8NS

Director30 May 2011Active
Barney Cottage, 2 Southend, Haddenham, HP17 8BH

Director30 July 2009Active

People with Significant Control

Mr Oliver Murray
Notified on:18 September 2019
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:1,Shepperton Marina, Felix Lane, Shepperton, England, TW17 8NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Roger Barnes Finch
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:3 St Andrews Court, Wellington Street, Thame, England, OX9 3WT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2024-02-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-12Gazette

Gazette filings brought up to date.

Download
2023-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-29Accounts

Change account reference date company previous shortened.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-24Persons with significant control

Change to a person with significant control.

Download
2020-02-24Officers

Change person director company with change date.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2019-12-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-02Resolution

Resolution.

Download
2019-10-02Address

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

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-09-26Accounts

Change account reference date company previous shortened.

Download
2019-09-19Persons with significant control

Notification of a person with significant control.

Download
2019-09-18Persons with significant control

Cessation of a person with significant control.

Download
2019-09-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.