About

Registered Number: 10034352
Date of Incorporation: 01/03/2016 (9 years and 1 month ago)
Company Status: Active
Registered Address: 1 Rushmills, Northampton, NN4 7YB,

 

Fortus Midlands Ltd was founded on 01 March 2016 and has its registered office in Northampton, it's status is listed as "Active". There are 6 directors listed as Dell, Christopher John, Marriott, Alexandra, Tinkler, Nathan James, Watts, Stephen John, Brown, Jennie Alexandra, Khullar, Sanjay Kumar for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELL, Christopher John 01 April 2018 - 1
MARRIOTT, Alexandra 01 April 2017 - 1
TINKLER, Nathan James 01 April 2017 - 1
WATTS, Stephen John 01 April 2016 - 1
BROWN, Jennie Alexandra 01 April 2017 31 March 2019 1
KHULLAR, Sanjay Kumar 31 March 2020 31 March 2020 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
PSC05 - N/A 14 May 2020
RESOLUTIONS - N/A 28 April 2020
MA - Memorandum and Articles 28 April 2020
SH10 - Notice of particulars of variation of rights attached to shares 27 April 2020
SH01 - Return of Allotment of shares 24 April 2020
TM01 - Termination of appointment of director 14 April 2020
AP01 - Appointment of director 08 April 2020
AP01 - Appointment of director 08 April 2020
AP01 - Appointment of director 08 April 2020
RESOLUTIONS - N/A 02 April 2020
CONNOT - N/A 02 April 2020
AA - Annual Accounts 20 December 2019
CH01 - Change of particulars for director 10 October 2019
SH06 - Notice of cancellation of shares 09 July 2019
SH03 - Return of purchase of own shares 09 July 2019
CS01 - N/A 31 May 2019
CH01 - Change of particulars for director 30 May 2019
CH01 - Change of particulars for director 28 May 2019
CH01 - Change of particulars for director 28 May 2019
CH01 - Change of particulars for director 28 May 2019
CH01 - Change of particulars for director 28 May 2019
CH01 - Change of particulars for director 28 May 2019
PSC05 - N/A 28 May 2019
CH01 - Change of particulars for director 28 May 2019
AP01 - Appointment of director 10 May 2019
TM01 - Termination of appointment of director 30 April 2019
AA - Annual Accounts 05 December 2018
AP01 - Appointment of director 21 June 2018
AP01 - Appointment of director 21 June 2018
SH08 - Notice of name or other designation of class of shares 20 June 2018
SH01 - Return of Allotment of shares 20 June 2018
PSC05 - N/A 31 May 2018
CS01 - N/A 31 May 2018
RESOLUTIONS - N/A 24 May 2018
RESOLUTIONS - N/A 17 May 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 May 2018
SH19 - Statement of capital 17 May 2018
CAP-SS - N/A 17 May 2018
CS01 - N/A 28 February 2018
PSC07 - N/A 28 February 2018
AA - Annual Accounts 26 November 2017
SH01 - Return of Allotment of shares 09 October 2017
SH01 - Return of Allotment of shares 03 October 2017
SH01 - Return of Allotment of shares 03 October 2017
RESOLUTIONS - N/A 29 September 2017
SH19 - Statement of capital 29 September 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 September 2017
CAP-SS - N/A 29 September 2017
CS01 - N/A 10 May 2017
AP01 - Appointment of director 13 April 2017
AP01 - Appointment of director 13 April 2017
AP01 - Appointment of director 13 April 2017
AP01 - Appointment of director 13 April 2017
AP01 - Appointment of director 13 April 2017
RESOLUTIONS - N/A 03 April 2017
AD01 - Change of registered office address 31 March 2017
RESOLUTIONS - N/A 27 June 2016
SH01 - Return of Allotment of shares 26 June 2016
AP01 - Appointment of director 13 May 2016
AP01 - Appointment of director 13 May 2016
MR01 - N/A 09 May 2016
NEWINC - New incorporation documents 01 March 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.