About

Registered Number: 04525630
Date of Incorporation: 04/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1, Hertford Court, Marlborough Business Park, Marlborough, Wiltshire, SN8 4AW,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 24 November 2005 Outstanding

N/A

Debenture 02 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.