UKBizDB.co.uk

FORTITUDE GLOBAL LOGISTICS LTD

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

This company is commonly known as Fortitude Global Logistics Ltd. The company was founded 7 years ago and was given the registration number 10304766. The firm's registered office is in WICKFORD. You can find them at 1st Floor, Aviation House, Russell Gardens, Wickford, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FORTITUDE GLOBAL LOGISTICS LTD
Company Number:10304766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1st Floor, Aviation House, Russell Gardens, Wickford, Essex, England, SS11 8BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Aviation House, Russell Gardens, Wickford, England, SS11 8BF

Secretary26 June 2021Active
1st Floor, Aviation House, Russell Gardens, Wickford, England, SS11 8BF

Director24 January 2018Active
1st Floor, Aviation House, Russell Gardens, Wickford, England, SS11 8BF

Director30 November 2017Active
1st Floor, Aviation House, Russell Gardens, Wickford, England, SS11 8BF

Director01 August 2016Active
1st Floor, Aviation House, Russell Gardens, Wickford, England, SS11 8BF

Secretary24 January 2018Active
1st Floor, Aviation House, Russell Gardens, Wickford, England, SS11 8BF

Director24 January 2018Active
20-22, Wenlock Road, London, England, N1 7GU

Director09 August 2016Active
20-22, Wenlock Road, London, England, N1 7GU

Director01 August 2016Active

People with Significant Control

Mr Lee Daniel Ball
Notified on:25 January 2018
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Benjamin Freeston
Notified on:25 January 2018
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Targett
Notified on:01 August 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Patrick Moore
Notified on:01 August 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Change person director company with change date.

Download
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Incorporation

Memorandum articles.

Download
2022-06-08Resolution

Resolution.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Capital

Capital allotment shares.

Download
2021-08-12Capital

Capital return purchase own shares.

Download
2021-07-16Officers

Appoint person secretary company with name date.

Download
2021-07-05Capital

Capital cancellation shares.

Download
2021-06-29Officers

Termination secretary company with name termination date.

Download
2021-06-29Persons with significant control

Cessation of a person with significant control.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Mortgage

Mortgage satisfy charge full.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Officers

Change person director company with change date.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.