FORTUS MIDLANDS LIMITED - LONDON
Company Profile | Company Filings |
Overview
FORTUS MIDLANDS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
FORTUS MIDLANDS LIMITED was incorporated 8 years ago on 01/03/2016 and has the registered number: 10034352. The accounts status is FULL and accounts are next due on 30/04/2024.
FORTUS MIDLANDS LIMITED was incorporated 8 years ago on 01/03/2016 and has the registered number: 10034352. The accounts status is FULL and accounts are next due on 30/04/2024.
FORTUS MIDLANDS LIMITED - LONDON
This company is listed in the following categories:
69201 - Accounting and auditing activities
69201 - Accounting and auditing activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/03/2022 | 30/04/2024 |
Registered Office
111 CHARTERHOUSE STREET
LONDON
EC1M 6AW
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
HAINES WATTS (SEM) LIMITED (until 02/04/2020)
HAINES WATTS (SEM) LIMITED (until 02/04/2020)
HAINES WATTS NORTHAMPTONSHIRE LIMITED (until 03/04/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/05/2023 | 14/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER LUKE TIMMS | Mar 1981 | British | Director | 2016-03-01 | CURRENT |
MR NATHAN JAMES TINKLER | Dec 1980 | British | Director | 2017-04-01 | CURRENT |
MRS EMMA LOUISE JONES | Feb 1988 | British | Director | 2021-04-01 UNTIL 2022-03-31 | RESIGNED |
MR BENJAMIN THOMAS YOUNG | Jun 1973 | British | Director | 2016-04-01 UNTIL 2023-07-13 | RESIGNED |
MS JENNIE ALEXANDRA BROWN | Aug 1984 | British | Director | 2017-04-01 UNTIL 2019-03-31 | RESIGNED |
RICHARD JAMES BUCKBY | Apr 1981 | British | Director | 2020-03-31 UNTIL 2023-06-30 | RESIGNED |
SANJAY KUMAR KHULLAR | Jan 1961 | British | Director | 2020-03-31 UNTIL 2020-03-31 | RESIGNED |
ROBERT JOHN DE MAIN | Feb 1977 | British | Director | 2023-04-01 UNTIL 2023-07-13 | RESIGNED |
MR GARY WOODHALL | Oct 1985 | British | Director | 2017-04-01 UNTIL 2022-12-31 | RESIGNED |
MARK JOHN STANDISH | Dec 1959 | British | Director | 2017-04-01 UNTIL 2022-03-31 | RESIGNED |
MR GAVIN RICHARD PARSONS | Oct 1977 | British | Director | 2016-03-01 UNTIL 2022-01-31 | RESIGNED |
MR ANDREW STEPHEN MINIFIE | May 1959 | British | Director | 2016-03-01 UNTIL 2021-03-31 | RESIGNED |
MR ROBERT JOHN DE MAIN | Feb 1977 | British | Director | 2021-04-01 UNTIL 2022-03-31 | RESIGNED |
MRS ALEXANDRA MARRIOTT | Oct 1977 | British | Director | 2017-04-01 UNTIL 2021-03-31 | RESIGNED |
MR DAVID ROBERT MCGEACHY | May 1974 | British | Director | 2023-04-01 UNTIL 2023-07-13 | RESIGNED |
MR SHAZIN TAYUB | Nov 1985 | British | Director | 2020-03-31 UNTIL 2022-06-29 | RESIGNED |
MR STEPHEN JOHN WATTS | Jun 1978 | British | Director | 2016-04-01 UNTIL 2023-07-13 | RESIGNED |
MR THOMAS DYMOND | Mar 1981 | British | Director | 2019-04-01 UNTIL 2023-07-13 | RESIGNED |
MR PAUL DAVID JEPPS | Jul 1976 | British | Director | 2018-04-01 UNTIL 2023-07-13 | RESIGNED |
MR CHRISTOPHER JOHN DELL | Dec 1969 | British | Director | 2018-04-01 UNTIL 2022-03-31 | RESIGNED |
MR CHRISTOPHER JOHN DELL | Dec 1969 | British | Director | 2023-04-01 UNTIL 2023-07-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Fortus Holdings Limited | 2023-07-17 | Milton Keynes |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Tc Sem Limited | 2023-07-13 - 2023-07-17 | Milton Keynes Buckinghamshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
|
Tc Sem Midco Limited | 2023-07-07 - 2023-07-13 | Milton Keynes Buckinghamshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
|
Fortus Holdings Limited | 2016-04-06 - 2023-07-07 | Milton Keynes Buckinghamshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Mr Gavin Richard Parsons | 2016-04-06 - 2017-04-01 | 10/1977 | Northampton |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Fortus Midlands Limited - Limited company accounts 22.3 | 2022-12-22 | 31-03-2022 | £244,834 equity |
Fortus Midlands Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-18 | 31-03-2020 | £594,187 Cash £945,199 equity |
Haines Watts (SEM) Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-21 | 31-03-2019 | £27,143 Cash £688,200 equity |
Haines Watts (SEM) Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-06 | 31-03-2018 | £80,013 Cash £490,369 equity |
Haines Watts (SEM) Limited - Accounts to registrar (filleted) - small 17.3 | 2017-11-28 | 31-03-2017 | £82 Cash £476 equity |