UKBizDB.co.uk

FORTMOUNT TRADING LIMITED

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

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.

Company Information

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:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
8 B Laynes House, 526-528 Watford Way, Mill Hill, London, United Kingdom, NW7 4RS

Secretary08 January 2001Active
8 B Laynes House, 526-528 Watford Way, Mill Hill, United Kingdom, NW7 4RS

Director26 May 1999Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary13 May 1999Active
58 Kingshill Drive, Kenton, Harrow, HA3 8QB

Secretary26 May 1999Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director13 May 1999Active
1 Ferndale Avenue, Hounslow, TW4 7ES

Director05 June 1999Active
1 Ferndale Avenue, Hounslow, United Kingdom, TW4 7ES

Director01 September 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Capital

Capital name of class of shares.

Download
2021-01-11Resolution

Resolution.

Download
2021-01-11Change of constitution

Statement of companys objects.

Download
2021-01-11Capital

Capital variation of rights attached to shares.

Download
2021-01-11Incorporation

Memorandum articles.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Persons with significant control

Notification of a person with significant control.

Download
2019-12-19Persons with significant control

Notification of a person with significant control.

Download
2019-12-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-12-19Persons with significant control

Notification of a person with significant control statement.

Download
2019-12-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.