This company is commonly known as Fortoak Rolls Limited. The company was founded 18 years ago and was given the registration number 05660546. The firm's registered office is in LOUGHBOROUGH. You can find them at 130 Derby Road, , Loughborough, . This company's SIC code is 17230 - Manufacture of paper stationery.
Name | : | FORTOAK ROLLS LIMITED |
---|---|---|
Company Number | : | 05660546 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 2005 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 130 Derby Road, Loughborough, United Kingdom, LE11 5HL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rutland House, 148 Edmund Street, Birmingham, England, B3 2FD | Director | 25 April 2018 | Active |
Rutland House, 148 Edmund Street, Birmingham, England, B3 2FD | Director | 29 September 2017 | Active |
Block B Moseley Building, Derby Road, Loughborough, LE11 5AH | Secretary | 30 November 2009 | Active |
46, Warstock Road, Moseley, Birmingham, England, B14 4TS | Secretary | 28 June 2012 | Active |
47 Overcliffe Road, Lewisham, London, SE13 7UB | Secretary | 21 December 2005 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 21 December 2005 | Active |
81, Southwark Street, London, United Kingdom, SE1 0HX | Director | 01 April 2011 | Active |
Block B Moseley Building, Derby Road, Loughborough, LE11 5AH | Director | 01 November 2011 | Active |
81, Southwark Street, London, United Kingdom, SE1 0HX | Director | 21 December 2005 | Active |
81, Southwark Street, London, United Kingdom, SE1 0HX | Director | 01 April 2011 | Active |
46, Warstock Road, Moseley, Birmingham, England, B14 4TS | Director | 28 June 2012 | Active |
Orchard Cottage Farm, Red Lane, Oxted, England, RH8 0RT | Director | 11 May 2015 | Active |
130, Derby Road, Loughborough, United Kingdom, LE11 5HL | Director | 31 October 2009 | Active |
Rutland House, 148 Edmund Street, Birmingham, England, B3 2FD | Director | 30 August 2019 | Active |
46, Warstock Road, Moseley, Birmingham, B14 4TS | Director | 28 June 2012 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 21 December 2005 | Active |
Mr David William Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Orchard Cottage Farm, Red Lane, Oxted, England, RH8 0RT |
Nature of control | : |
|
Mr Alexander Stephen Vergopoulos | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rutland House, 148 Edmund Street, Birmingham, England, B3 2FD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-11-02 | Address | Change registered office address company with date old address new address. | Download |
2023-10-31 | Insolvency | Liquidation in administration proposals. | Download |
2023-10-31 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-18 | Resolution | Resolution. | Download |
2023-01-18 | Incorporation | Memorandum articles. | Download |
2023-01-17 | Capital | Capital allotment shares. | Download |
2022-09-13 | Address | Change registered office address company with date old address new address. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Officers | Termination director company with name termination date. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-13 | Officers | Change person director company with change date. | Download |
2021-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2020-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-30 | Officers | Appoint person director company with name date. | Download |
2019-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.