This company is commonly known as Fortress Distribution Limited. The company was founded 12 years ago and was given the registration number 08025058. The firm's registered office is in NEWPORT PAGNELL. You can find them at 22 St John Street, , Newport Pagnell, Buckinghamshire. This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | FORTRESS DISTRIBUTION LIMITED |
---|---|---|
Company Number | : | 08025058 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 St John Street, Newport Pagnell, Buckinghamshire, MK16 8HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3, 46 Newport Road, Woolstone, Milton Keynes, England, MK15 0AA | Director | 11 April 2012 | Active |
22, St John Street, Newport Pagnell, MK16 8HJ | Director | 11 April 2012 | Active |
Ms Jenny Nicola Astley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Address | : | 22, St John Street, Newport Pagnell, MK16 8HJ |
Nature of control | : |
|
Mr Alan Clifford Matthews | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Address | : | 22, St John Street, Newport Pagnell, MK16 8HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2021-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Officers | Change person director company with change date. | Download |
2021-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-26 | Officers | Change person director company with change date. | Download |
2020-08-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-25 | Capital | Capital name of class of shares. | Download |
2018-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.