About

Registered Number: 05993994
Date of Incorporation: 09/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Unit C White Cottage Farm, Holly Lane, Balsall Common, Coventry, CV7 7EA,

 

Founded in 2006, Fortuna Moto Ltd are based in Balsall Common in Coventry. We do not know the number of employees at the organisation. There are 3 directors listed as Chance, Paul, Beckett, Natasha, Miles, Shaun Paul for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANCE, Paul 18 June 2008 - 1
Secretary Name Appointed Resigned Total Appointments
BECKETT, Natasha 18 June 2008 14 November 2009 1
MILES, Shaun Paul 14 November 2009 25 August 2017 1

Filing History

Document Type Date
PSC04 - N/A 11 June 2020
CH01 - Change of particulars for director 11 June 2020
AD01 - Change of registered office address 11 June 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 13 November 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 09 November 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 01 November 2017
TM02 - Termination of appointment of secretary 31 August 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 09 November 2015
AD01 - Change of registered office address 09 November 2015
AA - Annual Accounts 05 May 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 09 November 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 11 November 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 23 July 2012
AA - Annual Accounts 10 December 2011
AR01 - Annual Return 29 November 2011
AD01 - Change of registered office address 29 November 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 10 November 2010
AD01 - Change of registered office address 24 June 2010
AR01 - Annual Return 14 November 2009
CH01 - Change of particulars for director 14 November 2009
AP03 - Appointment of secretary 14 November 2009
TM02 - Termination of appointment of secretary 14 November 2009
AA - Annual Accounts 13 May 2009
225 - Change of Accounting Reference Date 09 May 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 14 August 2008
363a - Annual Return 21 July 2008
CERTNM - Change of name certificate 16 July 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2007
288a - Notice of appointment of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
NEWINC - New incorporation documents 09 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.