UKBizDB.co.uk

FORTYFULL INVESTMENTS LIMITED

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

This company is commonly known as Fortyfull Investments Limited. The company was founded 60 years ago and was given the registration number 00785761. The firm's registered office is in BRACKLEY. You can find them at 15 High Street, , Brackley, Northamptonshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FORTYFULL INVESTMENTS LIMITED
Company Number:00785761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1963
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:15 High Street, Brackley, Northamptonshire, NN13 7DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Jones Mews, Corn Street, Witney, England, OX28 6BT

Secretary01 August 2023Active
Stable Cottage, Mixbury, Brackley, England, NN13 5RL

Director01 August 2023Active
15, High Street, Brackley, United Kingdom, NN13 7DH

Director-Active
Sandal Cottage Church Lane, Pinner, HA5 3AA

Secretary13 August 1998Active
55 Bracken Road, Ferndown, BH22 9PD

Secretary27 January 2007Active
55 Bracken Road, Ferndown, BH22 9PD

Secretary-Active
Sandal Cottage Church Lane, Pinner, HA5 3AA

Director-Active
Sandal Cottage Church Lane, Pinner, HA5 3AA

Director-Active
55 Bracken Road, Ferndown, BH22 9PD

Director-Active

People with Significant Control

Mrs Bridget Giersing Elcombe
Notified on:14 September 2023
Status:Active
Date of birth:March 1930
Nationality:British
Country of residence:England
Address:3, Cherwood House Cottages, Cherwood Close, Bicester, England, OX27 8QA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jessica Jane Pelling
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:55 Bracken Road, Ferndown, United Kingdom, BH22 9PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Graham Ralph Stuart Elcombe
Notified on:06 April 2016
Status:Active
Date of birth:May 1931
Nationality:British
Country of residence:England
Address:Sandal Cottage, Church Lane, Pinner, England, HA5 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Selena Ann Elcombe
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Stable Cottage, Mixbury, Brackley, England, NN13 5RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Persons with significant control

Notification of a person with significant control.

Download
2023-08-14Accounts

Accounts with accounts type micro entity.

Download
2023-08-09Officers

Appoint person secretary company with name date.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-07-19Officers

Termination secretary company with name termination date.

Download
2023-07-19Persons with significant control

Cessation of a person with significant control.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-19Persons with significant control

Cessation of a person with significant control.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type micro entity.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type micro entity.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type micro entity.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type micro entity.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type micro entity.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type micro entity.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Accounts

Accounts with accounts type micro entity.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.