UKBizDB.co.uk

FORTUNE WEST CE LIMITED

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

This company is commonly known as Fortune West Ce Limited. The company was founded 9 years ago and was given the registration number 09524956. The firm's registered office is in SEVENOAKS. You can find them at 150 High Street, , Sevenoaks, Kent. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:FORTUNE WEST CE LIMITED
Company Number:09524956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2015
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 61200 - Wireless telecommunications activities
  • 80200 - Security systems service activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:150 High Street, Sevenoaks, Kent, England, TN13 1XE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
150 High Street, Sevenoaks, United Kingdom, TN13 1XE

Director01 January 2021Active
150 High Street, Sevenoaks, United Kingdom, TN13 1XE

Secretary01 January 2021Active
Mill Barn, Bartletts Court, Bath Road, Littlewick Green, Maidenhead, United Kingdom, SL6 3RX

Director02 April 2015Active
150 High Street, Sevenoaks, United Kingdom, TN13 1XE

Director25 January 2018Active
150 High Street, Sevenoaks, United Kingdom, TN13 1XE

Director01 January 2021Active
Future Space, Uwe North Gate, Filton Road, Bristol, United Kingdom, BS34 8RB

Director02 April 2015Active
Future Space, Uwe North Gate, Filton Road, Bristol, United Kingdom, BS34 8RB

Director01 January 2017Active
Cyber House, Molly Millars Lane, Wokingham, United Kingdom, RG41 2PX

Director02 April 2015Active
Cyber House, Molly Millars Lane, Wokingham, England, RG41 2PX

Director02 April 2015Active
150 High Street, Sevenoaks, United Kingdom, TN13 1XE

Director01 January 2021Active

People with Significant Control

Mr Justin Oliver Hall
Notified on:30 December 2020
Status:Active
Date of birth:November 1973
Nationality:South African
Country of residence:United Kingdom
Address:150 High Street, Sevenoaks, United Kingdom, TN13 1XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Amanda Jane Alderson
Notified on:25 January 2018
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:Greenaway Chartered Accountants, 150 High Street, Sevenoaks, England, TN13 1XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Alan Barrington
Notified on:01 July 2017
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:Future Space, Uwe North Gate, Bristol, United Kingdom, BS34 8RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Webster Ackroyd
Notified on:01 July 2017
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:Mill Barn, Bartletts Court, Maidenhead, United Kingdom, SL6 3RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Owen Harrison
Notified on:01 July 2017
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:Future Space, Uwe North Gate, Bristol, United Kingdom, BS34 8RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fortune West Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Mill Barn Bartletts Court, Bath Road, Maidenhead, United Kingdom, SL6 3RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-14Address

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

Download
2022-07-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-14Insolvency

Liquidation voluntary statement of affairs.

Download
2022-07-14Resolution

Resolution.

Download
2022-06-16Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2022-06-06Mortgage

Mortgage satisfy charge full.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-09-10Officers

Termination secretary company with name termination date.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Officers

Appoint person secretary company with name date.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Persons with significant control

Notification of a person with significant control.

Download
2021-01-11Persons with significant control

Change to a person with significant control.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.