This company is commonly known as Fortus England & Wales Limited. The company was founded 21 years ago and was given the registration number 04541701. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at Unit 4, Iceni Court,, Icknield Way, Letchworth Garden City, . This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.
Name | : | FORTUS ENGLAND & WALES LIMITED |
---|---|---|
Company Number | : | 04541701 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4, Iceni Court,, Icknield Way, Letchworth Garden City, England, SG6 1TN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, 16 Cyprus Grove South, Templeogue, Ireland, 123456 | Secretary | 19 August 2020 | Active |
16, 16 Cyprus Grove South, Templeogue, Ireland, 123456 | Director | 19 August 2020 | Active |
8 Jubilee End, Steeple Morden, SG8 0NG | Director | 01 April 2004 | Active |
Unit 15, Park West Road, Park West Industrial Park, Dublin 12, Ireland, | Director | 24 December 2019 | Active |
2 Plough Close, Steeple Morden, Royston, SG8 0UB | Secretary | 23 September 2002 | Active |
3, City Business Park, Lacerta Court, Letchworth Garden City, SG6 1FH | Secretary | 07 July 2010 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 September 2002 | Active |
86, Church Lane, Arlesey, United Kingdom, SG15 6UX | Director | 24 July 2003 | Active |
15, Regency Lawn, Croftdown Road, London, United Kingdom, NW5 1HE | Director | 24 July 2003 | Active |
The Leys 2c Leyton Road, Harpenden, AL5 2TL | Director | 01 April 2004 | Active |
2 Plough Close, Steeple Morden, Royston, SG8 0UB | Director | 23 September 2002 | Active |
Fortus Group Ireland Limited | ||
Notified on | : | 24 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Suite 3, One Earlsfort Centre, Dublin 2, Ireland, |
Nature of control | : |
|
Mr Brian Honan | ||
Notified on | : | 24 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | C/O Fortus Ireland, Unit 15, Park West Road, Dublin 12, Ireland, |
Nature of control | : |
|
Mr Darrell Ernest Stanley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Address | : | 5, Waterside, Harpenden, AL5 4US |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-30 | Accounts | Accounts amended with accounts type small. | Download |
2023-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-22 | Accounts | Accounts with accounts type small. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Accounts | Accounts with accounts type small. | Download |
2022-12-13 | Officers | Termination director company with name termination date. | Download |
2022-11-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type small. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Address | Change registered office address company with date old address new address. | Download |
2021-04-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-04 | Accounts | Accounts with accounts type small. | Download |
2020-10-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-19 | Officers | Appoint person director company with name date. | Download |
2020-08-19 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.