About

Registered Number: 07577890
Date of Incorporation: 24/03/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: The Grange Barns, Hexton, Hitchin, Hertfordshire, SG5 3HX

 

Fortune Products Technical Solutions Ltd was founded on 24 March 2011 with its registered office in Hitchin, Hertfordshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. Fortune Products Technical Solutions Ltd has 4 directors listed as Graham, Timothy Robert, Graham, Emma Louise, Graham, Robert John, Graham, Timothy Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Emma Louise 04 January 2019 - 1
GRAHAM, Robert John 24 March 2011 - 1
GRAHAM, Timothy Robert 01 March 2012 - 1
Secretary Name Appointed Resigned Total Appointments
GRAHAM, Timothy Robert 19 August 2013 - 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 17 December 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 09 April 2019
PSC04 - N/A 08 April 2019
CH01 - Change of particulars for director 08 April 2019
PSC04 - N/A 08 April 2019
AP01 - Appointment of director 05 April 2019
CH01 - Change of particulars for director 05 April 2019
PSC04 - N/A 05 April 2019
SH01 - Return of Allotment of shares 13 March 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 06 April 2018
CH01 - Change of particulars for director 16 November 2017
PSC04 - N/A 16 November 2017
PSC04 - N/A 16 November 2017
AA - Annual Accounts 28 June 2017
DISS40 - Notice of striking-off action discontinued 20 June 2017
CS01 - N/A 17 June 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 11 June 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 13 June 2014
AP03 - Appointment of secretary 13 June 2014
TM02 - Termination of appointment of secretary 13 June 2014
AA01 - Change of accounting reference date 08 October 2013
AR01 - Annual Return 28 May 2013
CH01 - Change of particulars for director 20 May 2013
CH01 - Change of particulars for director 20 May 2013
AD01 - Change of registered office address 20 May 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 21 June 2012
SH01 - Return of Allotment of shares 21 June 2012
AP01 - Appointment of director 21 March 2012
CERTNM - Change of name certificate 16 March 2012
CONNOT - N/A 16 March 2012
AP01 - Appointment of director 19 May 2011
AP04 - Appointment of corporate secretary 19 May 2011
TM01 - Termination of appointment of director 29 March 2011
NEWINC - New incorporation documents 24 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.