About

Registered Number: 02589171
Date of Incorporation: 06/03/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: Spirella 2 Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY

 

Based in Letchworth Garden City in Hertfordshire, Fortem Energy Services Ltd was setup in 1991, it's status at Companies House is "Active". The companies directors are listed as Law, Jonathan, Mcwilliams, Wendy Jane, Williamson, Michael John, Holdcroft, Laurence Nigel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMSON, Michael John 23 December 2016 - 1
Secretary Name Appointed Resigned Total Appointments
LAW, Jonathan 01 November 2016 - 1
MCWILLIAMS, Wendy Jane 12 November 2012 - 1
HOLDCROFT, Laurence Nigel 01 April 2011 14 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 19 February 2020
TM01 - Termination of appointment of director 04 October 2019
AA - Annual Accounts 12 July 2019
AP01 - Appointment of director 12 June 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 16 July 2018
MR04 - N/A 03 July 2018
MR04 - N/A 03 July 2018
MR01 - N/A 29 June 2018
CS01 - N/A 15 February 2018
RESOLUTIONS - N/A 27 September 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 16 February 2017
TM01 - Termination of appointment of director 03 January 2017
AP01 - Appointment of director 03 January 2017
AP01 - Appointment of director 03 January 2017
CERTNM - Change of name certificate 15 December 2016
CONNOT - N/A 15 December 2016
AP03 - Appointment of secretary 02 November 2016
AA - Annual Accounts 21 June 2016
TM02 - Termination of appointment of secretary 14 March 2016
AR01 - Annual Return 18 February 2016
TM01 - Termination of appointment of director 11 January 2016
AP01 - Appointment of director 11 January 2016
AA - Annual Accounts 10 June 2015
TM01 - Termination of appointment of director 11 March 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 18 February 2014
AP01 - Appointment of director 13 June 2013
AA - Annual Accounts 12 June 2013
AUD - Auditor's letter of resignation 10 June 2013
AUD - Auditor's letter of resignation 05 June 2013
AR01 - Annual Return 19 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 December 2012
MG01 - Particulars of a mortgage or charge 20 December 2012
MG01 - Particulars of a mortgage or charge 20 December 2012
TM02 - Termination of appointment of secretary 14 November 2012
AP01 - Appointment of director 14 November 2012
AP03 - Appointment of secretary 14 November 2012
AP01 - Appointment of director 11 October 2012
AP01 - Appointment of director 11 October 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 27 February 2012
SH01 - Return of Allotment of shares 23 January 2012
RESOLUTIONS - N/A 16 January 2012
MEM/ARTS - N/A 16 January 2012
MG01 - Particulars of a mortgage or charge 12 January 2012
CERTNM - Change of name certificate 03 January 2012
CONNOT - N/A 03 January 2012
AP03 - Appointment of secretary 08 April 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 17 February 2011
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 February 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 26 June 2008
287 - Change in situation or address of Registered Office 24 April 2008
363a - Annual Return 19 February 2008
AUD - Auditor's letter of resignation 25 June 2007
AA - Annual Accounts 24 March 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 09 August 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
363s - Annual Return 22 February 2005
287 - Change in situation or address of Registered Office 07 January 2005
AA - Annual Accounts 26 October 2004
288c - Notice of change of directors or secretaries or in their particulars 31 August 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 17 October 2000
287 - Change in situation or address of Registered Office 26 April 2000
363s - Annual Return 18 February 2000
AA - Annual Accounts 20 October 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
363s - Annual Return 18 February 1999
AA - Annual Accounts 12 August 1998
363s - Annual Return 11 March 1998
AA - Annual Accounts 08 August 1997
363s - Annual Return 25 February 1997
AA - Annual Accounts 25 October 1996
363s - Annual Return 22 February 1996
AA - Annual Accounts 18 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 January 1996
363s - Annual Return 20 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 29 December 1994
363s - Annual Return 01 March 1994
AA - Annual Accounts 23 November 1993
288 - N/A 12 July 1993
288 - N/A 12 July 1993
363s - Annual Return 16 March 1993
288 - N/A 16 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 January 1993
288 - N/A 10 January 1993
RESOLUTIONS - N/A 13 August 1992
AA - Annual Accounts 13 August 1992
RESOLUTIONS - N/A 05 August 1992
RESOLUTIONS - N/A 05 August 1992
RESOLUTIONS - N/A 05 August 1992
RESOLUTIONS - N/A 05 August 1992
288 - N/A 27 March 1992
363s - Annual Return 27 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 August 1991
RESOLUTIONS - N/A 22 July 1991
RESOLUTIONS - N/A 22 July 1991
123 - Notice of increase in nominal capital 22 July 1991
288 - N/A 22 July 1991
288 - N/A 22 July 1991
288 - N/A 22 July 1991
287 - Change in situation or address of Registered Office 22 July 1991
CERTNM - Change of name certificate 09 July 1991
NEWINC - New incorporation documents 06 March 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2018 Outstanding

N/A

An omnibus guarantee and set-off agreement 18 December 2012 Fully Satisfied

N/A

Debenture 18 December 2012 Fully Satisfied

N/A

Debenture 03 January 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.