FORTUS KENT LIMITED

Register to unlock more data on OkredoRegister

FORTUS KENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03836109

Incorporation date

03/09/1999

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 03/09/1999)
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 icon05/09/2025
Satisfaction of charge 038361090003 in full
dot icon05/09/2025
Satisfaction of charge 038361090004 in full
dot icon29/07/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon17/12/2024
Compulsory strike-off action has been discontinued
dot icon16/12/2024
Accounts for a small company made up to 2023-12-31
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon07/08/2024
Confirmation statement made on 2024-07-26 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 038361090007 in full
dot icon24/11/2023
Satisfaction of charge 038361090006 in full
dot icon24/11/2023
Satisfaction of charge 038361090005 in full
dot icon26/10/2023
Accounts for a small company made up to 2022-12-31
dot icon03/08/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon31/01/2023
Accounts for a small company made up to 2021-12-31
dot icon14/12/2022
Certificate of change of name
dot icon08/12/2022
Resolutions
dot icon08/12/2022
Memorandum and Articles of Association
dot icon05/08/2022
Confirmation statement made on 2022-07-26 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 icon05/08/2021
Confirmation statement made on 2021-07-26 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 Anthony David Streams 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 C/O Blanche & Co 3B 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 Anthony David Streams 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
Termination of appointment of Barry Bishop as a secretary on 2021-03-02
dot icon13/04/2021
Termination of appointment of Philip Joseph Boreham 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
Registration of charge 038361090007, 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 038361090005, created on 2021-03-02
dot icon12/03/2021
Registration of charge 038361090006, 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 038361090003, created on 2021-03-02
dot icon04/03/2021
Registration of charge 038361090004, created on 2021-03-02
dot icon24/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon04/08/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon17/04/2020
Appointment of Mr Philip Joseph Boreham as a director on 2020-04-16
dot icon30/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon28/08/2018
Purchase of own shares.
dot icon14/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon27/07/2018
Confirmation statement made on 2018-07-26 with updates
dot icon27/07/2018
Termination of appointment of Michael George Peters as a director on 2018-03-07
dot icon11/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon27/07/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon21/08/2016
Total exemption full accounts made up to 2015-11-30
dot icon29/07/2016
Confirmation statement made on 2016-07-26 with updates
dot icon05/08/2015
Total exemption full accounts made up to 2014-11-30
dot icon27/07/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon29/07/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon15/07/2014
Total exemption full accounts made up to 2013-11-30
dot icon27/06/2014
Termination of appointment of Kathleen Bennett as a director
dot icon29/07/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon08/07/2013
Total exemption full accounts made up to 2012-11-30
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 icon27/07/2012
Termination of appointment of Neil Taylor as a director
dot icon27/07/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon13/03/2012
Appointment of Neil John Taylor as a director
dot icon07/12/2011
Statement of capital following an allotment of shares on 2011-12-07
dot icon04/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon01/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon10/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon10/08/2010
Director's details changed for Michael George Peters on 2010-07-26
dot icon28/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon10/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon29/07/2009
Return made up to 26/07/09; full list of members
dot icon29/07/2009
Registered office changed on 29/07/2009 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 icon14/11/2008
Return made up to 26/07/08; full list of members
dot icon17/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon14/09/2007
Accounts for a small company made up to 2006-11-30
dot icon14/08/2007
Return made up to 26/07/07; no change of members
dot icon18/09/2006
Accounts for a small company made up to 2005-11-30
dot icon04/08/2006
Return made up to 26/07/06; 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 icon02/08/2005
Return made up to 26/07/05; full list of members
dot icon01/10/2004
Accounts for a small company made up to 2003-11-30
dot icon02/08/2004
Return made up to 26/07/04; full list of members
dot icon14/09/2003
Accounts for a small company made up to 2002-11-30
dot icon19/08/2003
Return made up to 08/08/03; full list of members
dot icon12/09/2002
Accounts for a small company made up to 2001-11-30
dot icon29/08/2002
Return made up to 23/08/02; full list of members
dot icon09/11/2001
Director resigned
dot icon30/08/2001
Accounts for a small company made up to 2000-11-30
dot icon29/08/2001
Return made up to 23/08/01; full list of members
dot icon20/01/2001
New director appointed
dot icon12/10/2000
Return made up to 03/09/00; full list of members
dot icon12/09/2000
Ad 09/09/99--------- £ si 98@1=98 £ ic 2/100
dot icon06/03/2000
New director appointed
dot icon25/02/2000
Particulars of mortgage/charge
dot icon21/02/2000
Accounting reference date extended from 30/09/00 to 30/11/00
dot icon10/09/1999
Director resigned
dot icon10/09/1999
Secretary resigned
dot icon10/09/1999
New director appointed
dot icon10/09/1999
New director appointed
dot icon10/09/1999
New director appointed
dot icon10/09/1999
New secretary appointed;new director appointed
dot icon03/09/1999
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
26/07/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bishop, Barry
Director
03/09/1999 - 02/03/2021
10
WATERLOW SECRETARIES LIMITED
Nominee Secretary
03/09/1999 - 03/09/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
03/09/1999 - 03/09/1999
36021
Bennett, Kathleen Mary
Director
03/09/1999 - 01/11/2013
10
Streams, Anthony David
Director
03/09/1999 - 02/03/2021
22

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About FORTUS KENT LIMITED

FORTUS KENT LIMITED is an(a) Active company incorporated on 03/09/1999 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 KENT LIMITED?

toggle

FORTUS KENT LIMITED is currently Active. It was registered on 03/09/1999 .

Where is FORTUS KENT LIMITED located?

toggle

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

What does FORTUS KENT LIMITED do?

toggle

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

What is the latest filing for FORTUS KENT LIMITED?

toggle

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