UKBizDB.co.uk

FORTOAK ROLLS LIMITED

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

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.

Company Information

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:
  • 17230 - Manufacture of paper stationery

Office Address & Contact

Registered Address:130 Derby Road, Loughborough, United Kingdom, LE11 5HL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutland House, 148 Edmund Street, Birmingham, England, B3 2FD

Director25 April 2018Active
Rutland House, 148 Edmund Street, Birmingham, England, B3 2FD

Director29 September 2017Active
Block B Moseley Building, Derby Road, Loughborough, LE11 5AH

Secretary30 November 2009Active
46, Warstock Road, Moseley, Birmingham, England, B14 4TS

Secretary28 June 2012Active
47 Overcliffe Road, Lewisham, London, SE13 7UB

Secretary21 December 2005Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary21 December 2005Active
81, Southwark Street, London, United Kingdom, SE1 0HX

Director01 April 2011Active
Block B Moseley Building, Derby Road, Loughborough, LE11 5AH

Director01 November 2011Active
81, Southwark Street, London, United Kingdom, SE1 0HX

Director21 December 2005Active
81, Southwark Street, London, United Kingdom, SE1 0HX

Director01 April 2011Active
46, Warstock Road, Moseley, Birmingham, England, B14 4TS

Director28 June 2012Active
Orchard Cottage Farm, Red Lane, Oxted, England, RH8 0RT

Director11 May 2015Active
130, Derby Road, Loughborough, United Kingdom, LE11 5HL

Director31 October 2009Active
Rutland House, 148 Edmund Street, Birmingham, England, B3 2FD

Director30 August 2019Active
46, Warstock Road, Moseley, Birmingham, B14 4TS

Director28 June 2012Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director21 December 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-11-02Address

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

Download
2023-10-31Insolvency

Liquidation in administration proposals.

Download
2023-10-31Insolvency

Liquidation in administration appointment of administrator.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Resolution

Resolution.

Download
2023-01-18Incorporation

Memorandum articles.

Download
2023-01-17Capital

Capital allotment shares.

Download
2022-09-13Address

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

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Mortgage

Mortgage satisfy charge full.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-12Persons with significant control

Change to a person with significant control.

Download
2021-01-12Officers

Change person director company with change date.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-05-09Mortgage

Mortgage satisfy charge full.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.