About

Registered Number: 05173781
Date of Incorporation: 07/07/2004 (20 years and 9 months ago)
Company Status: Active
Registered Address: Manufactory House, Bell Lane, Hertford, Herts, SG14 1BP

 

Established in 2004, Fortitudo Rentals Ltd have registered office in Hertford, it has a status of "Active". We do not know the number of employees at the business. There are 4 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Susan Ann 02 August 2008 03 January 2013 1
BURTON, Glyn 24 March 2014 09 October 2017 1
CARR, Jacob Richard 03 January 2013 24 March 2014 1
CLARK, Nichola 01 August 2008 02 August 2008 1

Filing History

Document Type Date
SH08 - Notice of name or other designation of class of shares 04 August 2020
SH08 - Notice of name or other designation of class of shares 04 August 2020
RESOLUTIONS - N/A 23 July 2020
AA - Annual Accounts 08 June 2020
PSC07 - N/A 25 September 2019
PSC07 - N/A 25 September 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 21 June 2018
PSC01 - N/A 10 October 2017
PSC07 - N/A 10 October 2017
TM01 - Termination of appointment of director 09 October 2017
AP01 - Appointment of director 08 October 2017
CS01 - N/A 06 September 2017
AD01 - Change of registered office address 19 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 30 April 2015
AD01 - Change of registered office address 15 November 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 23 April 2014
AP01 - Appointment of director 25 March 2014
TM01 - Termination of appointment of director 25 March 2014
AR01 - Annual Return 15 August 2013
AD01 - Change of registered office address 15 August 2013
AA - Annual Accounts 15 August 2013
DISS40 - Notice of striking-off action discontinued 13 August 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AP01 - Appointment of director 24 January 2013
TM01 - Termination of appointment of director 24 January 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 02 May 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 02 October 2010
AA - Annual Accounts 12 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 03 March 2010
AD01 - Change of registered office address 05 November 2009
TM02 - Termination of appointment of secretary 05 November 2009
395 - Particulars of a mortgage or charge 11 February 2009
395 - Particulars of a mortgage or charge 11 February 2009
395 - Particulars of a mortgage or charge 11 February 2009
288a - Notice of appointment of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
363a - Annual Return 28 August 2008
287 - Change in situation or address of Registered Office 26 August 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
AA - Annual Accounts 04 June 2008
AA - Annual Accounts 04 June 2008
287 - Change in situation or address of Registered Office 16 August 2007
363a - Annual Return 02 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
AA - Annual Accounts 31 August 2006
363s - Annual Return 25 July 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
287 - Change in situation or address of Registered Office 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
395 - Particulars of a mortgage or charge 25 October 2005
395 - Particulars of a mortgage or charge 25 October 2005
395 - Particulars of a mortgage or charge 25 October 2005
363s - Annual Return 03 August 2005
287 - Change in situation or address of Registered Office 08 December 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
NEWINC - New incorporation documents 07 July 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 February 2009 Outstanding

N/A

Legal charge 01 February 2009 Outstanding

N/A

Legal charge 01 February 2009 Outstanding

N/A

Legal charge 10 October 2005 Outstanding

N/A

Legal charge 10 October 2005 Outstanding

N/A

Legal charge 10 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.