This company is commonly known as Fortmount Trading Limited. The company was founded 24 years ago and was given the registration number 03770425. The firm's registered office is in MILL HILL. You can find them at 8 B Laynes House, 526-528 Watford Way, Mill Hill, London. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.
Name | : | FORTMOUNT TRADING LIMITED |
---|---|---|
Company Number | : | 03770425 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 B Laynes House, 526-528 Watford Way, Mill Hill, London, NW7 4RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 B Laynes House, 526-528 Watford Way, Mill Hill, London, United Kingdom, NW7 4RS | Secretary | 08 January 2001 | Active |
8 B Laynes House, 526-528 Watford Way, Mill Hill, United Kingdom, NW7 4RS | Director | 26 May 1999 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 13 May 1999 | Active |
58 Kingshill Drive, Kenton, Harrow, HA3 8QB | Secretary | 26 May 1999 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 13 May 1999 | Active |
1 Ferndale Avenue, Hounslow, TW4 7ES | Director | 05 June 1999 | Active |
1 Ferndale Avenue, Hounslow, United Kingdom, TW4 7ES | Director | 01 September 2001 | Active |
Mrs Urvashi Shah | ||
Notified on | : | 12 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 B Laynes House, 526-528 Watford Way, London, United Kingdom, NW7 4RS |
Nature of control | : |
|
Mr Dipak Lalji Shah | ||
Notified on | : | 12 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8b Laynes House, 526-528 Watford Way, Mill Hill, United Kingdom, NW7 4RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-11 | Capital | Capital name of class of shares. | Download |
2021-01-11 | Resolution | Resolution. | Download |
2021-01-11 | Change of constitution | Statement of companys objects. | Download |
2021-01-11 | Capital | Capital variation of rights attached to shares. | Download |
2021-01-11 | Incorporation | Memorandum articles. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-12-19 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-12-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-03 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.