Active
Company Information for FORTIS INSOLVENCY LIMITED
SECOND FLOOR, 683-693 WILMSLOW ROAD, DIDSBURY, MANCHESTER, M20 6RE,
|
Company Registration Number
09870591
Private Limited Company
Active |
Company Name | |
---|---|
FORTIS INSOLVENCY LIMITED | |
Legal Registered Office | |
SECOND FLOOR 683-693 WILMSLOW ROAD DIDSBURY MANCHESTER M20 6RE | |
Company Number | 09870591 | |
---|---|---|
Company ID Number | 09870591 | |
Date formed | 2015-11-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 27/02/2023 | |
Account next due | 27/11/2024 | |
Latest return | ||
Return next due | 10/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB252939089 |
Last Datalog update: | 2024-04-06 16:52:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW ANDREW KAY |
||
CHRISTOPHER KENNETH PARRY |
||
MIKE REEVES |
||
DANIEL TAYLOR |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HERITAGE FUTURE PLANNING LIMITED | Director | 2015-08-06 | CURRENT | 2015-08-06 | Dissolved 2017-01-24 | |
CACTUS MARKETING LIMITED | Director | 2018-02-12 | CURRENT | 2018-02-12 | Active | |
COOPER MURPHY LIMITED | Director | 2016-06-23 | CURRENT | 2013-04-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES | ||
27/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA01 | Previous accounting period shortened from 28/02/22 TO 27/02/22 | |
CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Previous accounting period shortened from 31/03/21 TO 28/02/21 | ||
AA01 | Previous accounting period shortened from 31/03/21 TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/21, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098705910001 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Christopher Kenneth Parry on 2020-11-13 | |
PSC04 | Change of details for Mr Christopher Kenneth Parry as a person with significant control on 2020-11-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 098705910001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES | |
RES13 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIKE REEVES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR DANIEL TAYLOR | |
RP04CS01 | SECOND FILING OF CONFIRMATION STATEMENT DATED 11/11/2016 | |
ANNOTATION | Clarification | |
RP04CS01 | SECOND FILING OF CONFIRMATION STATEMENT DATED 11/11/2016 | |
LATEST SOC | 16/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER KENNETH PARRY / 01/06/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW ANDREW KAY / 01/06/2017 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER KENNETH PARRY | |
AP01 | DIRECTOR APPOINTED MR MIKE REEVES | |
AA01 | Current accounting period extended from 30/11/16 TO 31/03/17 | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORTIS INSOLVENCY LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FORTIS INSOLVENCY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |