About

Registered Number: 03879505
Date of Incorporation: 18/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Bray Accountants, 21 Angel Hill, Tiverton, Devon, EX16 6PE

 

Based in Tiverton, Fort House Systems Ltd was registered on 18 November 1999, it's status in the Companies House registry is set to "Active". This organisation has 5 directors listed as Kilcoin, Helen Louise, Godfrey, Stuart Keith, Allerton, Pamela Mary, Allerton, Steven Patrick, Beresford, Oliver Scott.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODFREY, Stuart Keith 01 December 2014 - 1
ALLERTON, Pamela Mary 30 November 2004 01 December 2014 1
ALLERTON, Steven Patrick 18 November 1999 01 December 2014 1
BERESFORD, Oliver Scott 20 January 2009 11 April 2019 1
Secretary Name Appointed Resigned Total Appointments
KILCOIN, Helen Louise 01 July 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 13 August 2019
AP03 - Appointment of secretary 25 July 2019
TM01 - Termination of appointment of director 18 April 2019
PSC04 - N/A 18 April 2019
PSC07 - N/A 18 April 2019
CS01 - N/A 03 December 2018
PSC04 - N/A 03 August 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 11 December 2015
CH01 - Change of particulars for director 11 December 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 15 December 2014
TM01 - Termination of appointment of director 12 December 2014
AP01 - Appointment of director 12 December 2014
TM01 - Termination of appointment of director 12 December 2014
TM02 - Termination of appointment of secretary 12 December 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 08 December 2008
287 - Change in situation or address of Registered Office 21 February 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 10 December 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 07 March 2006
RESOLUTIONS - N/A 11 January 2006
AA - Annual Accounts 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 26 November 2003
AA - Annual Accounts 09 June 2003
RESOLUTIONS - N/A 22 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 10 December 2001
AA - Annual Accounts 16 March 2001
363s - Annual Return 11 December 2000
287 - Change in situation or address of Registered Office 08 November 2000
RESOLUTIONS - N/A 06 March 2000
RESOLUTIONS - N/A 06 March 2000
RESOLUTIONS - N/A 06 March 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
NEWINC - New incorporation documents 18 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.