About

Registered Number: 04133077
Date of Incorporation: 29/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 27 Duffield Road, Woodley, Reading, RG5 4RL

 

Fortbuild Ltd was founded on 29 December 2000 and are based in Reading, it's status is listed as "Active". We don't currently know the number of employees at the company. This company has 3 directors listed as Hussain, Farida Nazreen, Azam, Mohammad, Sharif, Mohammad Shahid, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Farida Nazreen 06 January 2016 - 1
AZAM, Mohammad 29 December 2000 01 September 2007 1
SHARIF, Mohammad Shahid, Dr 29 December 2000 01 January 2006 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 09 June 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 29 June 2016
AP01 - Appointment of director 12 January 2016
AP01 - Appointment of director 12 January 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 28 January 2015
MR04 - N/A 10 July 2014
MR04 - N/A 10 July 2014
AA - Annual Accounts 02 June 2014
MR01 - N/A 09 May 2014
MR01 - N/A 03 May 2014
RESOLUTIONS - N/A 12 February 2014
SH01 - Return of Allotment of shares 06 February 2014
AR01 - Annual Return 06 February 2014
AA01 - Change of accounting reference date 16 December 2013
AD01 - Change of registered office address 27 November 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 20 February 2013
AD01 - Change of registered office address 01 February 2013
TM01 - Termination of appointment of director 17 January 2013
AP01 - Appointment of director 17 January 2013
AAMD - Amended Accounts 13 September 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 11 January 2011
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 30 June 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
363a - Annual Return 15 January 2009
363a - Annual Return 09 January 2009
363a - Annual Return 04 April 2008
AA - Annual Accounts 03 February 2008
288a - Notice of appointment of directors or secretaries 04 December 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
AA - Annual Accounts 05 April 2007
288b - Notice of resignation of directors or secretaries 30 November 2006
363s - Annual Return 26 May 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 26 August 2005
AA - Annual Accounts 09 May 2005
AA - Annual Accounts 09 May 2005
DISS40 - Notice of striking-off action discontinued 07 September 2004
363s - Annual Return 02 September 2004
GAZ1 - First notification of strike-off action in London Gazette 27 July 2004
AA - Annual Accounts 24 February 2003
363s - Annual Return 24 January 2003
363s - Annual Return 08 January 2002
AA - Annual Accounts 08 January 2002
395 - Particulars of a mortgage or charge 27 July 2001
395 - Particulars of a mortgage or charge 27 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
287 - Change in situation or address of Registered Office 15 March 2001
225 - Change of Accounting Reference Date 15 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
NEWINC - New incorporation documents 29 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2014 Outstanding

N/A

A registered charge 01 May 2014 Outstanding

N/A

Debenture 13 July 2001 Fully Satisfied

N/A

Legal charge 13 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.