FORTUS EAST MIDS LIMITED

Register to unlock more data on OkredoRegister

FORTUS EAST MIDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03771931

Incorporation date

17/05/1999

Size

Small

Contacts

Registered address

Registered address

Camfield House, Avenue One, Letchworth Garden City SG6 2WWCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1999)
dot icon29/12/2025
Termination of appointment of Amanda Jayne Rowley as a director on 2025-11-27
dot icon06/12/2025
Compulsory strike-off action has been discontinued
dot icon03/12/2025
Accounts for a small company made up to 2024-12-31
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon21/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon28/01/2025
Satisfaction of charge 037719310003 in full
dot icon28/01/2025
Satisfaction of charge 037719310004 in full
dot icon14/12/2024
Compulsory strike-off action has been discontinued
dot icon13/12/2024
Accounts for a small company made up to 2023-12-31
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon20/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon31/12/2023
Amended accounts for a small company made up to 2022-12-31
dot icon24/11/2023
Satisfaction of charge 037719310005 in full
dot icon24/11/2023
Satisfaction of charge 037719310006 in full
dot icon24/11/2023
Satisfaction of charge 037719310007 in full
dot icon26/10/2023
Accounts for a small company made up to 2022-12-31
dot icon21/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon31/01/2023
Accounts for a small company made up to 2021-12-31
dot icon20/12/2022
Certificate of change of name
dot icon08/12/2022
Resolutions
dot icon08/12/2022
Memorandum and Articles of Association
dot icon12/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon17/12/2021
Appointment of Ms Amanda Jayne Rowley as a director on 2021-12-14
dot icon20/10/2021
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon20/10/2021
Registered office address changed from Unit 4 Iceni Court Icknield Way Letchworth Garden City SG6 1TN England to Camfield House Avenue One Letchworth Garden City SG6 2WW on 2021-10-20
dot icon10/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon06/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon03/06/2021
Notification of Brian Honan as a person with significant control on 2021-03-02
dot icon03/06/2021
Cessation of Amanda Jayne Rowley as a person with significant control on 2021-03-02
dot icon11/05/2021
Registered office address changed from Unit 4, Iceni Court, Icknield Way, Letchworth Gard Unit 4, Iceni Court Icknield Way Letchworth Garden City SG6 1TN England to Unit 4 Iceni Court Icknield Way Letchworth Garden City SG6 1TN on 2021-05-11
dot icon11/05/2021
Registered office address changed from Blanche & Co 3 the Lanterns 16 Melbourn Street Royston Hertfordshire SG8 7BX to Unit 4, Iceni Court, Icknield Way, Letchworth Gard Unit 4, Iceni Court Icknield Way Letchworth Garden City SG6 1TN on 2021-05-11
dot icon13/04/2021
Termination of appointment of Amanda Jayne Rowley as a director on 2021-03-02
dot icon13/04/2021
Termination of appointment of Barry Bishop as a secretary on 2021-03-02
dot icon13/04/2021
Termination of appointment of Anthony David Streams as a director on 2021-03-02
dot icon13/04/2021
Appointment of Mark Brophy as a secretary on 2021-03-02
dot icon13/04/2021
Appointment of Brian Honan as a director on 2021-03-02
dot icon13/04/2021
Appointment of Mark Brophy as a director on 2021-03-02
dot icon13/04/2021
Termination of appointment of Barry Bishop as a director on 2021-03-02
dot icon13/04/2021
Registration of charge 037719310007, created on 2021-04-06
dot icon07/04/2021
Cancellation of shares. Statement of capital on 2021-02-26
dot icon07/04/2021
Purchase of own shares.
dot icon12/03/2021
Registration of charge 037719310005, created on 2021-03-02
dot icon12/03/2021
Registration of charge 037719310006, created on 2021-03-02
dot icon08/03/2021
Satisfaction of charge 1 in full
dot icon08/03/2021
Satisfaction of charge 2 in full
dot icon04/03/2021
Registration of charge 037719310003, created on 2021-03-02
dot icon04/03/2021
Registration of charge 037719310004, created on 2021-03-02
dot icon26/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon24/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with updates
dot icon31/01/2020
Change of details for Ms Amanda Jayne Rowley as a person with significant control on 2020-01-24
dot icon31/01/2020
Cessation of Anthony David Streams as a person with significant control on 2020-01-24
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon07/06/2019
Termination of appointment of Kathleen Mary Bennett as a director on 2019-06-01
dot icon28/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon02/01/2019
Purchase of own shares.
dot icon13/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon11/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon22/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon21/08/2016
Total exemption full accounts made up to 2015-11-30
dot icon18/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon05/08/2015
Total exemption full accounts made up to 2014-11-30
dot icon18/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon17/06/2014
Total exemption full accounts made up to 2013-11-30
dot icon20/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon05/07/2013
Total exemption full accounts made up to 2012-11-30
dot icon22/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon22/05/2013
Director's details changed for Barry Bishop on 2012-02-14
dot icon17/05/2013
Appointment of Mr Barry Bishop as a secretary
dot icon17/05/2013
Termination of appointment of Kathleen Bennett as a secretary
dot icon13/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon18/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon04/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon19/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon28/07/2010
Total exemption full accounts made up to 2009-11-30
dot icon01/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon10/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon01/06/2009
Return made up to 17/05/09; full list of members
dot icon01/06/2009
Registered office changed on 01/06/2009 from c/o blanche & co thames house wellington street london SE18 6NZ
dot icon25/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon17/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon11/07/2008
Return made up to 17/05/08; no change of members
dot icon14/09/2007
Accounts for a small company made up to 2006-11-30
dot icon04/06/2007
Return made up to 17/05/07; full list of members
dot icon18/09/2006
Accounts for a small company made up to 2005-11-30
dot icon23/05/2006
Return made up to 17/05/06; full list of members
dot icon26/04/2006
Director's particulars changed
dot icon07/09/2005
Director resigned
dot icon06/09/2005
Accounts for a small company made up to 2004-11-30
dot icon13/05/2005
Return made up to 17/05/05; full list of members
dot icon01/10/2004
Accounts for a small company made up to 2003-11-30
dot icon27/05/2004
Return made up to 17/05/04; full list of members
dot icon14/09/2003
Accounts for a small company made up to 2002-11-30
dot icon16/06/2003
Return made up to 17/05/03; full list of members
dot icon12/09/2002
Accounts for a small company made up to 2001-11-30
dot icon11/06/2002
Return made up to 17/05/02; full list of members
dot icon30/08/2001
Accounts for a small company made up to 2000-11-30
dot icon24/05/2001
Return made up to 17/05/01; full list of members
dot icon10/08/2000
Accounts for a small company made up to 1999-11-30
dot icon01/08/2000
Return made up to 17/05/00; full list of members
dot icon18/07/2000
Ad 02/07/00--------- £ si 198@1=198 £ ic 2/200
dot icon01/10/1999
Particulars of mortgage/charge
dot icon02/09/1999
Accounting reference date shortened from 31/05/00 to 30/11/99
dot icon07/06/1999
New secretary appointed;new director appointed
dot icon07/06/1999
New director appointed
dot icon07/06/1999
New director appointed
dot icon07/06/1999
New director appointed
dot icon07/06/1999
New director appointed
dot icon07/06/1999
Director resigned
dot icon07/06/1999
Secretary resigned
dot icon17/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bishop, Barry
Director
17/05/1999 - 02/03/2021
10
WATERLOW SECRETARIES LIMITED
Nominee Secretary
17/05/1999 - 17/05/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
17/05/1999 - 17/05/1999
36021
Bennett, Kathleen Mary
Director
17/05/1999 - 01/06/2019
10
Streams, Anthony David
Director
17/05/1999 - 02/03/2021
22

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About FORTUS EAST MIDS LIMITED

FORTUS EAST MIDS LIMITED is an(a) Active company incorporated on 17/05/1999 with the registered office located at Camfield House, Avenue One, Letchworth Garden City SG6 2WW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FORTUS EAST MIDS LIMITED?

toggle

FORTUS EAST MIDS LIMITED is currently Active. It was registered on 17/05/1999 .

Where is FORTUS EAST MIDS LIMITED located?

toggle

FORTUS EAST MIDS LIMITED is registered at Camfield House, Avenue One, Letchworth Garden City SG6 2WW.

What does FORTUS EAST MIDS LIMITED do?

toggle

FORTUS EAST MIDS LIMITED operates in the Manufacture of electric domestic appliances (27.51 - SIC 2007) sector.

What is the latest filing for FORTUS EAST MIDS LIMITED?

toggle

The latest filing was on 29/12/2025: Termination of appointment of Amanda Jayne Rowley as a director on 2025-11-27.