UKBizDB.co.uk

FORTUS ENGLAND & WALES LIMITED

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

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.

Company Information

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:
  • 26200 - Manufacture of computers and peripheral equipment
  • 80200 - Security systems service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
16, 16 Cyprus Grove South, Templeogue, Ireland, 123456

Secretary19 August 2020Active
16, 16 Cyprus Grove South, Templeogue, Ireland, 123456

Director19 August 2020Active
8 Jubilee End, Steeple Morden, SG8 0NG

Director01 April 2004Active
Unit 15, Park West Road, Park West Industrial Park, Dublin 12, Ireland,

Director24 December 2019Active
2 Plough Close, Steeple Morden, Royston, SG8 0UB

Secretary23 September 2002Active
3, City Business Park, Lacerta Court, Letchworth Garden City, SG6 1FH

Secretary07 July 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 September 2002Active
86, Church Lane, Arlesey, United Kingdom, SG15 6UX

Director24 July 2003Active
15, Regency Lawn, Croftdown Road, London, United Kingdom, NW5 1HE

Director24 July 2003Active
The Leys 2c Leyton Road, Harpenden, AL5 2TL

Director01 April 2004Active
2 Plough Close, Steeple Morden, Royston, SG8 0UB

Director23 September 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
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:
  • 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
2024-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-30Accounts

Accounts amended with accounts type small.

Download
2023-11-24Mortgage

Mortgage satisfy charge full.

Download
2023-11-24Mortgage

Mortgage satisfy charge full.

Download
2023-11-24Mortgage

Mortgage satisfy charge full.

Download
2023-11-24Mortgage

Mortgage satisfy charge full.

Download
2023-11-24Mortgage

Mortgage satisfy charge full.

Download
2023-11-22Accounts

Accounts with accounts type small.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type small.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type small.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Address

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

Download
2021-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-04Accounts

Accounts with accounts type small.

Download
2020-10-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2020-08-19Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.