About

Registered Number: 04720691
Date of Incorporation: 02/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Spirella 2 Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY

 

Fortem 4life Ltd was registered on 02 April 2003 and are based in Hertfordshire, it has a status of "Active". There are 4 directors listed as Law, Jonathan, Holdcroft, Laurence Nigel, Forbes, Duncan Peter, Jansen Van Vuuren, Emma Kate for this business in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORBES, Duncan Peter 21 December 2004 01 January 2007 1
JANSEN VAN VUUREN, Emma Kate 16 October 2012 22 March 2019 1
Secretary Name Appointed Resigned Total Appointments
LAW, Jonathan 01 November 2016 - 1
HOLDCROFT, Laurence Nigel 10 October 2012 14 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 22 March 2019
TM01 - Termination of appointment of director 22 March 2019
AA - Annual Accounts 13 July 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 17 March 2017
RESOLUTIONS - N/A 15 December 2016
CONNOT - N/A 15 December 2016
AP03 - Appointment of secretary 02 November 2016
AA - Annual Accounts 21 June 2016
AP01 - Appointment of director 31 May 2016
AR01 - Annual Return 17 March 2016
TM02 - Termination of appointment of secretary 14 March 2016
MR04 - N/A 21 January 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 18 March 2015
TM01 - Termination of appointment of director 11 March 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 21 March 2014
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 15 February 2013
AP01 - Appointment of director 29 October 2012
AP01 - Appointment of director 26 October 2012
CERTNM - Change of name certificate 18 October 2012
CONNOT - N/A 18 October 2012
AP01 - Appointment of director 18 October 2012
TM01 - Termination of appointment of director 16 October 2012
TM02 - Termination of appointment of secretary 16 October 2012
AP03 - Appointment of secretary 16 October 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 04 April 2012
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 28 March 2011
CH03 - Change of particulars for secretary 13 May 2010
CH01 - Change of particulars for director 12 May 2010
CH03 - Change of particulars for secretary 12 May 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 22 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
363a - Annual Return 09 May 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
AA - Annual Accounts 18 July 2007
363s - Annual Return 09 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
AA - Annual Accounts 18 October 2006
RESOLUTIONS - N/A 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
395 - Particulars of a mortgage or charge 05 September 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 01 June 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
363s - Annual Return 11 May 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 29 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2004
AA - Annual Accounts 26 October 2004
288c - Notice of change of directors or secretaries or in their particulars 31 August 2004
363s - Annual Return 14 April 2004
RESOLUTIONS - N/A 05 June 2003
RESOLUTIONS - N/A 05 June 2003
RESOLUTIONS - N/A 05 June 2003
RESOLUTIONS - N/A 05 June 2003
225 - Change of Accounting Reference Date 05 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
CERTNM - Change of name certificate 29 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
287 - Change in situation or address of Registered Office 07 May 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
NEWINC - New incorporation documents 02 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 31 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.