UKBizDB.co.uk

FORTNA UK LIMITED

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

This company is commonly known as Fortna Uk Limited. The company was founded 32 years ago and was given the registration number 02619692. The firm's registered office is in MILTON KEYNES. You can find them at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:FORTNA UK LIMITED
Company Number:02619692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1300, 1349, W Peachtree St Nw, Atlanta, United States, GA30309

Director01 January 2023Active
1300, 1349, W Peachtree St Nw, Atlanta, United States, GA30309

Director01 January 2023Active
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE

Secretary17 February 2017Active
5, Poole Road, Bournemouth, BH2 5QL

Secretary16 August 2016Active
5, Poole Road, Bournemouth, BH2 5QL

Secretary01 November 1991Active
Vandale House, Post Office Road, Bournemouth, BH1 1BX

Nominee Secretary12 June 1991Active
5, Poole Road, Bournemouth, BH2 5QL

Director01 November 1991Active
5, Poole Road, Bournemouth, BH2 5QL

Director23 September 2014Active
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE

Director17 February 2017Active
Highgarth Gravel Pit Lane, Alvechurch, Birmingham, B48 7QG

Director19 December 1991Active
9b Wharf House, Wharf Lane, Ilminster, TA19 0DT

Director01 November 1991Active
19 Croft Close, Elford, Tamworth, B79 9BU

Director19 March 1993Active
333, Buttonwood St, West Reading, United States, 19611

Director13 February 2020Active
5, Poole Road, Bournemouth, BH2 5QL

Director17 November 2015Active
Gemini House, Sunrise Parkway, Linford Wood Business Park, Milton Keynes, England, MK14 6LS

Director30 January 2018Active
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE

Director17 February 2017Active
5, Poole Road, Bournemouth, BH2 5QL

Director01 March 2013Active
Gemini House, Sunrise Parkway, Linford Wood Business Park, Milton Keynes, England, MK14 6LS

Director16 March 2020Active
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE

Director17 February 2017Active
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE

Director01 May 2017Active
135, Banbury Road, Stratford-Upon-Avon, CV37 7HR

Director01 August 2009Active
Vandale House, Post Office Road, Bournemouth, BH1 1BX

Nominee Director12 June 1991Active
5, Poole Road, Bournemouth, BH2 5QL

Director01 November 1991Active
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE

Director17 February 2017Active
1300, 1349, W Peachtree St Nw, Atlanta, United States, GA30309

Director01 January 2023Active

People with Significant Control

Tlb Consulting International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter Francis Counihan
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:American
Country of residence:United States
Address:333, Buttonwood St, West Reading, United States,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-03-28Persons with significant control

Notification of a person with significant control statement.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2023-09-30Accounts

Accounts with accounts type full.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Officers

Change person director company with change date.

Download
2023-05-09Officers

Change person director company with change date.

Download
2023-05-09Officers

Change person director company with change date.

Download
2023-04-11Address

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

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2023-02-17Officers

Appoint person director company with name date.

Download
2023-02-17Officers

Appoint person director company with name date.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Mortgage

Mortgage satisfy charge full.

Download
2022-03-28Mortgage

Mortgage satisfy charge full.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Address

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

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.