About

Registered Number: 04334548
Date of Incorporation: 05/12/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Weir Bank Monkey Island Lane, Bray On Thames, Slough, SL6 2ED

 

Founded in 2001, Fortune Uk Ltd has its registered office in Slough. We do not know the number of employees at Fortune Uk Ltd. The current directors of the organisation are listed as Fortune, Casey, Fortune, Michael Thomas, Fortune, Shirley Elizabeth, Fortune, Casey, Fortune, Kevin, Fortune, Ryan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORTUNE, Casey 01 September 2013 - 1
FORTUNE, Michael Thomas 14 December 2007 - 1
FORTUNE, Shirley Elizabeth 14 December 2007 - 1
FORTUNE, Casey 04 February 2002 04 December 2008 1
FORTUNE, Kevin 04 February 2002 14 December 2007 1
FORTUNE, Ryan 04 February 2002 14 December 2007 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 26 October 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 16 December 2013
AP01 - Appointment of director 24 September 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 09 February 2011
CH01 - Change of particulars for director 09 February 2011
CH03 - Change of particulars for secretary 09 February 2011
CH01 - Change of particulars for director 09 February 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 06 July 2009
363a - Annual Return 04 June 2009
287 - Change in situation or address of Registered Office 19 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
AA - Annual Accounts 01 November 2008
AA - Annual Accounts 28 November 2007
AA - Annual Accounts 22 July 2007
363s - Annual Return 26 January 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 06 October 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 09 October 2003
287 - Change in situation or address of Registered Office 08 September 2003
363a - Annual Return 20 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
CERTNM - Change of name certificate 31 January 2002
NEWINC - New incorporation documents 05 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.