FORTRESS INTERLOCKS LIMITED - WOLVERHAMPTON


Company Profile Company Filings

Overview

FORTRESS INTERLOCKS LIMITED is a Private Limited Company from WOLVERHAMPTON and has the status: Active.
FORTRESS INTERLOCKS LIMITED was incorporated 46 years ago on 03/05/1977 and has the registered number: 01312085. The accounts status is FULL and accounts are next due on 31/12/2024.

FORTRESS INTERLOCKS LIMITED - WOLVERHAMPTON

This company is listed in the following categories:
28990 - Manufacture of other special-purpose machinery n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

2 INVERCLYDE DRIVE
WOLVERHAMPTON
WEST MIDLANDS
WV4 6FB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/09/2023 27/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PETER CRAIG BROWITT Sep 1975 British Director 2022-12-01 CURRENT
MRS RUTH PAGE Secretary 2022-07-01 CURRENT
MR MARK FRANKLIN Jun 1969 British Director 2018-02-05 CURRENT
MR WESLEY JAMES GODDARD Jul 1987 British Director 2022-01-04 CURRENT
MR JAY GUARINI Jul 1982 British Director 2023-07-01 CURRENT
MR ROBERT KARL JOHNSON Feb 1980 British Director 2016-10-03 CURRENT
MR THORSTEN MUELLER Apr 1977 German Director 2023-01-26 CURRENT
MR STEVEN JAMES SMITH Secretary 2021-12-03 UNTIL 2023-03-31 RESIGNED
MRS JOANNA LOUISE SMITH Apr 1976 British Director 2015-11-30 UNTIL 2022-11-30 RESIGNED
MR NEIL ANTHONY QUINN Feb 1950 British Director 2012-04-01 UNTIL 2015-05-14 RESIGNED
DR TIM PRESTIDGE May 1971 British Director 2021-04-01 UNTIL 2022-03-17 RESIGNED
STEPHEN RONALD JOSEPH POLLARD Dec 1953 British Director RESIGNED
MS WENDY JULIET MCMILLAN Sep 1975 British Director 2018-03-01 UNTIL 2021-04-01 RESIGNED
MR ROBERT JOSEPH MCDERMOTT Aug 1979 British Director 2013-01-01 UNTIL 2017-02-24 RESIGNED
MR MALCOLM SHARP Dec 1965 British Director 2009-05-14 UNTIL 2022-09-30 RESIGNED
MR ROBERT LEWIS May 1975 British Director 2010-03-08 UNTIL 2016-03-08 RESIGNED
COLIN PHILIP AMOS Mar 1965 British Secretary 2000-10-05 UNTIL 2006-10-26 RESIGNED
MR CHARLES JAMES FORBES TAYLOR Jan 1948 British Director 1991-12-20 UNTIL 1993-10-14 RESIGNED
MR ROY MCKERRACHER Jun 1956 British Secretary 1995-07-28 UNTIL 1996-05-28 RESIGNED
KENNETH LIONEL MARTIN CLEMMEY Aug 1960 British Secretary 1996-05-28 UNTIL 2000-04-30 RESIGNED
STEPHEN ROBERT BENNETT British Secretary 2006-10-26 UNTIL 2021-12-03 RESIGNED
NICHOLAS ESMOND JOHNSON TAYLOR Nov 1948 British Secretary RESIGNED
CLIVE MALCOLM HANDY Sep 1953 British Director 1996-04-15 UNTIL 1999-06-30 RESIGNED
SIMON BAILEY Jul 1952 British Secretary 2000-05-01 UNTIL 2000-10-05 RESIGNED
MS RACHEL LILLIAN HUDSON Apr 1971 British Director 2022-05-25 UNTIL 2023-01-11 RESIGNED
NIGEL JOHN YOUNG Mar 1950 British Director RESIGNED
MICHAEL PHILIP LEAROYD Jun 1932 British Director RESIGNED
ANTHONY JOHN BAGGOTT Jan 1961 British Director 2001-12-01 UNTIL 2018-08-09 RESIGNED
COLIN PHILIP AMOS Mar 1965 British Director 2000-10-05 UNTIL 2006-09-30 RESIGNED
MR RICHARD ANTHONY PAUL JOYNSON Aug 1967 British Director 2007-07-02 UNTIL 2015-10-30 RESIGNED
MR MIKE DEREK ROYSTON DAKIN Feb 1970 British Director 2015-06-23 UNTIL 2018-03-01 RESIGNED
ROBERT JOHN FOYLE Nov 1944 British Director 1994-09-26 UNTIL 1996-05-03 RESIGNED
DAVID MICHAEL SPENCER FYNES Jun 1955 Canadian Director 1999-10-22 UNTIL 2001-02-28 RESIGNED
MICHAEL JOHN CHAWNES GOLDING Aug 1953 British Director 2001-06-01 UNTIL 2009-10-06 RESIGNED
SIMON BAILEY Jul 1952 British Director RESIGNED
PIETER KALSBEEK Sep 1953 Dutch Director 2003-01-01 UNTIL 2010-04-21 RESIGNED
KENNETH LIONEL MARTIN CLEMMEY Aug 1960 British Director 1996-05-28 UNTIL 2000-04-30 RESIGNED
MRS KIRSTY JANE HALLOWS Apr 1980 British Director 2019-11-04 UNTIL 2021-04-30 RESIGNED
NICHOLAS ESMOND JOHNSON TAYLOR Nov 1948 British Director RESIGNED
MR MARK STEPHEN LAVELLE Sep 1958 British Director 2007-04-04 UNTIL 2012-04-01 RESIGNED
MRS KELLY WILLIAMS May 1977 British Director 2021-09-30 UNTIL 2022-01-31 RESIGNED
MR NIGEL JAMES BENEDICT TRODD Apr 1958 British Director 2003-08-01 UNTIL 2007-04-04 RESIGNED
DR ANTHONY JAMES WILLS May 1953 British Director 1998-07-01 UNTIL 1998-12-07 RESIGNED
MR ROBERT STARK May 1994 British Director 2019-04-01 UNTIL 2022-07-22 RESIGNED
MR STEVEN JAMES SMITH Dec 1981 British Director 2017-05-08 UNTIL 2023-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Halma Plc 2016-08-17 Amersham   Buckinghamshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SEAC LIMITED WIGSTON Active TOTAL EXEMPTION FULL 22230 - Manufacture of builders ware of plastic
WINCANTON ENGINEERING LIMITED SHERBORNE DORSET Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
SECOMAK LIMITED HERTFORDSHIRE Active TOTAL EXEMPTION FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
KERRY ULTRASONICS LIMITED SKIPTON ENGLAND Active DORMANT 99999 - Dormant Company
COIL PRODUCTS LIMITED LEICESTER Active DORMANT 28250 - Manufacture of non-domestic cooling and ventilation equipment
HALMA SAFETY LIMITED AMERSHAM Active DORMANT 74990 - Non-trading company
VOLUMATIC LIMITED COVENTRY Active FULL 28230 - Manufacture of office machinery and equipment (except computers and peripheral equipment)
MEADOWBRIDGE HOLDINGS LIMITED AMERSHAM Active SMALL 74990 - Non-trading company
CASTELL SAFETY INTERNATIONAL LIMITED LONDON Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
SOFIS LIMITED MALDON ENGLAND Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
TEXECOM LIMITED ROSSENDALE Active FULL 27900 - Manufacture of other electrical equipment
MISTURA SYSTEMS LIMITED AMERSHAM Active DORMANT 74990 - Non-trading company
COLUMBUS GLOBAL UK LTD NOTTINGHAM ENGLAND Active FULL 62012 - Business and domestic software development
TCL PACKAGING LIMITED TELFORD Active FULL 18129 - Printing n.e.c.
THE DORSET & SOMERSET AIR AMBULANCE CHARITY WELLINGTON Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
N.W. METAL SECTIONS LTD GILLIBRANDS UNITED KINGDOM Active FULL 43999 - Other specialised construction activities n.e.c.
THE PAPERIE LIMITED CHESTER Dissolved... TOTAL EXEMPTION SMALL 47990 - Other retail sale not in stores, stalls or markets
THE HILLS BARNS MANAGEMENT COMPANY LIMITED MARKET DRAYTON ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
GOLDSTROM LIMITED TELFORD Active GROUP 70221 - Financial management