Based in Marlborough, Wiltshire, Fortitude Specialist Electrical Contractors Ltd was setup in 2002, it's status is listed as "Active". This business has 5 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLEMENTS, Nathan John | 01 November 2018 | - | 1 |
BUTLER, Helen Joanne | 04 September 2002 | 27 June 2019 | 1 |
LIHOU, Sandra | 01 January 2003 | 04 December 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLEMENTS, Nathan John | 27 June 2019 | - | 1 |
BUTLER, Keith Ashley | 04 September 2002 | 01 October 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 July 2020 | |
CS01 - N/A | 02 July 2020 | |
PSC08 - N/A | 18 June 2020 | |
PSC07 - N/A | 18 June 2020 | |
PSC07 - N/A | 18 June 2020 | |
AA - Annual Accounts | 04 March 2020 | |
TM01 - Termination of appointment of director | 20 December 2019 | |
CS01 - N/A | 09 September 2019 | |
SH01 - Return of Allotment of shares | 12 August 2019 | |
MA - Memorandum and Articles | 24 July 2019 | |
RESOLUTIONS - N/A | 22 July 2019 | |
RESOLUTIONS - N/A | 19 July 2019 | |
CONNOT - N/A | 19 July 2019 | |
CONNOT - N/A | 16 July 2019 | |
AP03 - Appointment of secretary | 11 July 2019 | |
TM02 - Termination of appointment of secretary | 11 July 2019 | |
RESOLUTIONS - N/A | 10 July 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 10 July 2019 | |
AA - Annual Accounts | 11 March 2019 | |
AP01 - Appointment of director | 20 February 2019 | |
CS01 - N/A | 10 September 2018 | |
AA - Annual Accounts | 30 July 2018 | |
CS01 - N/A | 06 November 2017 | |
CH01 - Change of particulars for director | 06 November 2017 | |
CH01 - Change of particulars for director | 06 November 2017 | |
PSC04 - N/A | 06 November 2017 | |
PSC04 - N/A | 06 November 2017 | |
CH03 - Change of particulars for secretary | 01 November 2017 | |
AD01 - Change of registered office address | 01 November 2017 | |
AA - Annual Accounts | 31 July 2017 | |
CS01 - N/A | 19 September 2016 | |
AA - Annual Accounts | 27 July 2016 | |
AR01 - Annual Return | 05 October 2015 | |
AA - Annual Accounts | 01 April 2015 | |
AR01 - Annual Return | 22 October 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 14 October 2013 | |
AA - Annual Accounts | 07 March 2013 | |
AR01 - Annual Return | 05 September 2012 | |
AA - Annual Accounts | 11 January 2012 | |
AR01 - Annual Return | 05 September 2011 | |
AA - Annual Accounts | 11 May 2011 | |
AR01 - Annual Return | 17 September 2010 | |
CH01 - Change of particulars for director | 17 September 2010 | |
CH01 - Change of particulars for director | 17 September 2010 | |
CH03 - Change of particulars for secretary | 17 September 2010 | |
AA - Annual Accounts | 20 May 2010 | |
AD01 - Change of registered office address | 03 March 2010 | |
AR01 - Annual Return | 05 November 2009 | |
AA - Annual Accounts | 09 July 2009 | |
287 - Change in situation or address of Registered Office | 11 December 2008 | |
363a - Annual Return | 18 September 2008 | |
AA - Annual Accounts | 01 September 2008 | |
363a - Annual Return | 13 September 2007 | |
AA - Annual Accounts | 06 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 October 2006 | |
363a - Annual Return | 29 September 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 29 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 September 2006 | |
AA - Annual Accounts | 14 September 2006 | |
288b - Notice of resignation of directors or secretaries | 31 March 2006 | |
288b - Notice of resignation of directors or secretaries | 31 March 2006 | |
287 - Change in situation or address of Registered Office | 14 February 2006 | |
395 - Particulars of a mortgage or charge | 26 November 2005 | |
363s - Annual Return | 02 November 2005 | |
AA - Annual Accounts | 27 April 2005 | |
363s - Annual Return | 11 January 2005 | |
288b - Notice of resignation of directors or secretaries | 11 January 2005 | |
288a - Notice of appointment of directors or secretaries | 20 December 2004 | |
AA - Annual Accounts | 08 July 2004 | |
363s - Annual Return | 13 November 2003 | |
395 - Particulars of a mortgage or charge | 05 September 2003 | |
225 - Change of Accounting Reference Date | 29 August 2003 | |
288a - Notice of appointment of directors or secretaries | 20 January 2003 | |
288a - Notice of appointment of directors or secretaries | 07 January 2003 | |
MEM/ARTS - N/A | 15 October 2002 | |
288a - Notice of appointment of directors or secretaries | 14 October 2002 | |
288a - Notice of appointment of directors or secretaries | 14 October 2002 | |
288b - Notice of resignation of directors or secretaries | 09 October 2002 | |
288b - Notice of resignation of directors or secretaries | 09 October 2002 | |
CERTNM - Change of name certificate | 03 October 2002 | |
NEWINC - New incorporation documents | 04 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 November 2005 | Outstanding |
N/A |
Debenture | 02 September 2003 | Fully Satisfied |
N/A |