About

Registered Number: 05449466
Date of Incorporation: 11/05/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 45 Coalbrookdale Road Clayhill Light Industrial Park, Liverpool Road, Neston, Cheshire, CH64 3UG,

 

Fortis Technologies Ltd was founded on 11 May 2005, it's status is listed as "Active". Butchart, Kenneth Patrick, Woodruff, Mark John, Lee, Samantha Jayne are listed as the directors of the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTCHART, Kenneth Patrick 06 September 2005 - 1
WOODRUFF, Mark John 20 September 2005 - 1
LEE, Samantha Jayne 06 September 2005 03 October 2005 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 05 June 2019
PSC04 - N/A 14 May 2019
CH01 - Change of particulars for director 14 May 2019
AA - Annual Accounts 16 January 2019
AD01 - Change of registered office address 11 June 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 31 May 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 17 June 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 04 July 2011
CH01 - Change of particulars for director 04 July 2011
CH01 - Change of particulars for director 04 July 2011
CH03 - Change of particulars for secretary 04 July 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AD01 - Change of registered office address 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 30 June 2009
287 - Change in situation or address of Registered Office 30 June 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 30 July 2008
287 - Change in situation or address of Registered Office 30 July 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 16 July 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 05 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2005
225 - Change of Accounting Reference Date 18 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
287 - Change in situation or address of Registered Office 01 September 2005
NEWINC - New incorporation documents 11 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.