This company is commonly known as Fortune Products Technical Solutions Limited. The company was founded 13 years ago and was given the registration number 07577890. The firm's registered office is in HITCHIN. You can find them at The Grange Barns, Hexton, Hitchin, Hertfordshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | FORTUNE PRODUCTS TECHNICAL SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 07577890 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 2011 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Grange Barns, Hexton, Hitchin, Hertfordshire, SG5 3HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Grange Barns, Hexton, Hitchin, England, SG5 3HX | Secretary | 19 August 2013 | Active |
Summerfield House, Burgh Road, Orby, Skegness, England, PE24 5HR | Director | 04 January 2019 | Active |
Summerfield House, Burgh Road, Orby, Skegness, England, PE24 5HR | Director | 24 March 2011 | Active |
The Grange, Barns, Hexton, Hitchin, England, SG5 3HX | Director | 01 March 2012 | Active |
3 College Yard, Lower Dagnall Street, St Albans, AL3 4PA | Corporate Secretary | 24 March 2011 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 24 March 2011 | Active |
Mr Timothy Robert Graham | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British |
Address | : | The Grange, Barns, Hitchin, SG5 3HX |
Nature of control | : |
|
Mr Robert John Graham | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Summerfield House, Burgh Road, Skegness, England, PE24 5HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-21 | Change of name | Certificate change of name company. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-30 | Officers | Change person director company with change date. | Download |
2022-03-30 | Officers | Change person director company with change date. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Miscellaneous | Court order. | Download |
2021-10-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-06 | Officers | Change person director company with change date. | Download |
2021-10-06 | Officers | Change person director company with change date. | Download |
2021-09-21 | Miscellaneous | Legacy. | Download |
2021-08-20 | Miscellaneous | Legacy. | Download |
2021-06-02 | Miscellaneous | Legacy. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Miscellaneous | Legacy. | Download |
2019-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.