About

Registered Number: 03885544
Date of Incorporation: 24/11/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Unit 6 Bridgend Business Centre, Bennett Street, Bridgend, Glamorgan, CF31 3SH

 

Having been setup in 1999, Fortium Technologies Ltd are based in Bridgend in Glamorgan, it's status is listed as "Active". There are 6 directors listed as Thomas, Beverley, Benson, Iain, Bingham, Nicholas, Coburn, Ceri, Griffiths, Darren Lee, Macdonald, George Alexander Thomas for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENSON, Iain 18 September 2017 - 1
BINGHAM, Nicholas 24 October 2018 - 1
COBURN, Ceri 09 September 2013 - 1
GRIFFITHS, Darren Lee 01 July 2017 - 1
MACDONALD, George Alexander Thomas 24 November 1999 08 October 2004 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Beverley 24 October 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 19 December 2019
MR04 - N/A 13 December 2019
CH01 - Change of particulars for director 11 November 2019
CH01 - Change of particulars for director 04 November 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 21 December 2018
RESOLUTIONS - N/A 13 December 2018
MA - Memorandum and Articles 13 December 2018
SH06 - Notice of cancellation of shares 21 November 2018
SH03 - Return of purchase of own shares 21 November 2018
RESOLUTIONS - N/A 09 November 2018
AP01 - Appointment of director 07 November 2018
AP01 - Appointment of director 07 November 2018
AP03 - Appointment of secretary 07 November 2018
TM01 - Termination of appointment of director 19 September 2018
TM02 - Termination of appointment of secretary 19 September 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 17 April 2018
AR01 - Annual Return 19 February 2018
AR01 - Annual Return 19 February 2018
AR01 - Annual Return 19 February 2018
AR01 - Annual Return 19 February 2018
AR01 - Annual Return 19 February 2018
CH01 - Change of particulars for director 27 September 2017
AP01 - Appointment of director 25 September 2017
AP01 - Appointment of director 25 September 2017
AA - Annual Accounts 23 August 2017
RESOLUTIONS - N/A 16 June 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 10 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 January 2014
AP01 - Appointment of director 20 September 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 25 January 2013
TM01 - Termination of appointment of director 19 November 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 02 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2011
AR01 - Annual Return 05 January 2011
MG01 - Particulars of a mortgage or charge 13 November 2010
AA - Annual Accounts 02 September 2010
SH01 - Return of Allotment of shares 19 February 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 February 2010
RESOLUTIONS - N/A 26 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 September 2009
MEM/ARTS - N/A 26 September 2009
AA - Annual Accounts 13 September 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 11 January 2008
RESOLUTIONS - N/A 22 November 2007
AA - Annual Accounts 17 July 2007
363s - Annual Return 24 January 2007
MEM/ARTS - N/A 28 November 2006
CERTNM - Change of name certificate 20 November 2006
AA - Annual Accounts 04 October 2006
287 - Change in situation or address of Registered Office 17 February 2006
363s - Annual Return 17 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2006
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
AA - Annual Accounts 26 July 2005
RESOLUTIONS - N/A 15 April 2005
RESOLUTIONS - N/A 15 April 2005
363s - Annual Return 24 January 2005
AAMD - Amended Accounts 26 November 2004
AA - Annual Accounts 22 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2004
363a - Annual Return 19 May 2004
363s - Annual Return 05 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2003
MEM/ARTS - N/A 07 June 2003
RESOLUTIONS - N/A 30 May 2003
RESOLUTIONS - N/A 30 May 2003
RESOLUTIONS - N/A 30 May 2003
RESOLUTIONS - N/A 30 May 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 May 2003
123 - Notice of increase in nominal capital 30 May 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 15 August 2002
395 - Particulars of a mortgage or charge 31 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 24 September 2001
RESOLUTIONS - N/A 24 April 2001
363s - Annual Return 02 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 February 2000
RESOLUTIONS - N/A 10 February 2000
MEM/ARTS - N/A 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
287 - Change in situation or address of Registered Office 10 February 2000
RESOLUTIONS - N/A 01 December 1999
RESOLUTIONS - N/A 01 December 1999
RESOLUTIONS - N/A 01 December 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
NEWINC - New incorporation documents 24 November 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 29 October 2010 Fully Satisfied

N/A

Debenture 19 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.