Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORTIS LEASE UK LTD
Company Information for

FORTIS LEASE UK LTD

MIDPOINT, ALENCON LINK, BASINGSTOKE, HAMPSHIRE, RG21 7PP,
Company Registration Number
01881042
Private Limited Company
Active

Company Overview

About Fortis Lease Uk Ltd
FORTIS LEASE UK LTD was founded on 1985-01-28 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Fortis Lease Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FORTIS LEASE UK LTD
 
Legal Registered Office
MIDPOINT
ALENCON LINK
BASINGSTOKE
HAMPSHIRE
RG21 7PP
Other companies in RG21
 
 
Filing Information
Company Number 01881042
Company ID Number 01881042
Date formed 1985-01-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB624370359  
Last Datalog update: 2024-01-08 20:28:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORTIS LEASE UK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FORTIS LEASE UK LTD
The following companies were found which have the same name as FORTIS LEASE UK LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FORTIS LEASE UK (2) LTD. 5TH FLOOR QUARTERMILE TWO 2 LISTER SQUARE 2 LISTER SQUARE EDINBURGH EH3 9GL Dissolved Company formed on the 1990-07-23
FORTIS LEASE UK (4) LTD. 5TH FLOOR QUARTERMILE TWO 2 LISTER SQUARE QUARTERMILE TWO 2 LISTER SQUARE EDINBURGH EH3 9GL Dissolved Company formed on the 1987-01-26
FORTIS LEASE UK RETAIL LTD. 5TH FLOOR QUARTERMILE TWO 2 LISTER SQUARE EDINBURGH EH3 9GL Active Company formed on the 2003-02-18

Company Officers of FORTIS LEASE UK LTD

Current Directors
Officer Role Date Appointed
NICHOLAS DAVID JAMES
Company Secretary 2012-07-19
JEAN-MICHEL ROBERT BOYER
Director 2017-04-18
NICHOLAS DAVID JAMES
Director 2012-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
BENOIT CLAUDE DILLY
Director 2012-03-30 2013-09-02
ROBERT BRIAN MAXWELL
Director 2009-10-19 2013-08-23
PHILIPPE DE VOS
Director 2003-09-30 2012-12-03
BERTRAND GOUSSET
Director 2010-05-05 2012-12-03
ALASDAIR JAMES HANNAH
Company Secretary 2007-04-12 2012-07-19
PAUL WILLIAM BURGESS
Director 2010-05-05 2012-06-15
PAUL CARDOEN
Director 2008-01-16 2010-04-20
CLAUDE ALBERT MARIE PIERRE CRESPIN
Director 2009-06-26 2010-04-20
FRANCISCUS JOSEPHUS MARIA CUPPEN
Director 2008-09-30 2008-12-10
MAARTEN ANDRIES LEVERING
Director 2006-06-01 2008-07-08
KATHARINE JANE BAILEY
Company Secretary 2002-06-06 2007-04-12
PAUL CARDOEN
Director 2006-02-16 2007-02-01
DAVID LESLIE HILL
Director 1992-04-10 2006-11-30
DONALD BRUCE MCALPIN
Director 1997-09-19 2006-11-30
PHILIPPE DELVA
Director 2003-09-30 2006-06-01
PAUL DOR
Director 2004-01-21 2005-12-14
IAN LITTER
Director 2003-10-15 2005-05-04
AMANDA JANE CAMPBELL
Director 2005-01-24 2005-01-29
HELMUT HORVATH
Director 2001-06-26 2003-09-29
DONALD BRUCE MCALPIN
Company Secretary 1999-06-22 2002-06-06
ALAN ROBERT MARVIN
Director 1992-04-10 2001-12-31
RICHARD GARTH BARNES
Director 1996-02-05 2001-07-31
JOSEF DUREGGER
Director 2001-04-17 2001-07-02
EDWARD JOHN HODGSON
Director 1993-12-10 2001-04-17
CHRISTIAN GEORG KALTENBRUNER
Director 2000-03-23 2001-04-17
GERARD LESLIE MOON
Company Secretary 1997-08-19 1999-06-22
KAREN MARGARET IRVINE
Company Secretary 1996-02-05 1997-08-18
GERARD LESLIE MOON
Company Secretary 1992-04-10 1996-02-06
ALARICH FENYVES
Director 1992-04-10 1996-02-05
OTTOKARL FINSTERWALDER
Director 1992-04-10 1996-02-05
JAMES ALEXANDER HAMILTON
Director 1992-04-10 1996-01-19
CHRISTOPHER ROBERT COOKE
Director 1992-04-10 1993-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN-MICHEL ROBERT BOYER CNH INDUSTRIAL CAPITAL EUROPE LIMITED Director 2018-05-16 CURRENT 1997-08-12 Active
JEAN-MICHEL ROBERT BOYER MANITOU FINANCE LIMITED Director 2017-06-08 CURRENT 1988-10-24 Active
JEAN-MICHEL ROBERT BOYER BNP PARIBAS LEASING SOLUTIONS LIMITED Director 2017-05-15 CURRENT 1967-03-17 Active
JEAN-MICHEL ROBERT BOYER BNP PARIBAS RENTAL SOLUTIONS LIMITED Director 2017-04-18 CURRENT 2003-11-12 Active
JEAN-MICHEL ROBERT BOYER SAME DEUTZ-FAHR FINANCE LIMITED Director 2017-04-18 CURRENT 1998-01-13 Active - Proposal to Strike off
JEAN-MICHEL ROBERT BOYER BNP PARIBAS LEASE GROUP (RENTALS) LIMITED Director 2017-04-18 CURRENT 1987-05-21 Active - Proposal to Strike off
JEAN-MICHEL ROBERT BOYER ALBURY ASSET RENTALS LIMITED Director 2017-04-18 CURRENT 1989-01-16 Active - Proposal to Strike off
JEAN-MICHEL ROBERT BOYER COMMERCIAL VEHICLE FINANCE LIMITED Director 2017-04-18 CURRENT 1989-01-16 Active - Proposal to Strike off
JEAN-MICHEL ROBERT BOYER BNP PARIBAS LEASE GROUP PLC Director 2017-04-18 CURRENT 1989-02-01 Active
JEAN-MICHEL ROBERT BOYER HUMBERCLYDE COMMERCIAL INVESTMENTS LIMITED Director 2017-04-18 CURRENT 1991-05-09 Active - Proposal to Strike off
JEAN-MICHEL ROBERT BOYER JCB FINANCE MANAGEMENT SERVICES LIMITED Director 2017-04-18 CURRENT 2008-03-26 Active
JEAN-MICHEL ROBERT BOYER FORTIS LEASE UK RETAIL LTD. Director 2017-04-18 CURRENT 2003-02-18 Active
NICHOLAS DAVID JAMES CLAAS FINANCIAL SERVICES LIMITED Director 2014-10-21 CURRENT 2006-06-22 Active
NICHOLAS DAVID JAMES FORTIS LEASE UK (4) LTD. Director 2012-03-30 CURRENT 1987-01-26 Dissolved 2015-02-20
NICHOLAS DAVID JAMES FORTIS LEASE HOLDINGS UK LTD Director 2012-03-30 CURRENT 1937-06-14 Dissolved 2014-04-29
NICHOLAS DAVID JAMES FORTIS LEASE UK (2) LTD. Director 2012-03-30 CURRENT 1990-07-23 Dissolved 2016-02-02
NICHOLAS DAVID JAMES FORTIS LEASE UK RETAIL LTD. Director 2012-03-30 CURRENT 2003-02-18 Active
NICHOLAS DAVID JAMES JCB FINANCE MANAGEMENT SERVICES LIMITED Director 2009-05-20 CURRENT 2008-03-26 Active
NICHOLAS DAVID JAMES BNP PARIBAS LEASE GROUP PLC Director 2007-11-16 CURRENT 1989-02-01 Active
NICHOLAS DAVID JAMES BNP PARIBAS RENTAL SOLUTIONS LIMITED Director 2007-10-22 CURRENT 2003-11-12 Active
NICHOLAS DAVID JAMES SAME DEUTZ-FAHR FINANCE LIMITED Director 1998-09-11 CURRENT 1998-01-13 Active - Proposal to Strike off
NICHOLAS DAVID JAMES HUMBERCLYDE COMMERCIAL INVESTMENTS (NO. 1) LIMITED Director 1998-08-03 CURRENT 1989-09-20 Dissolved 2016-02-02
NICHOLAS DAVID JAMES HFGL LIMITED Director 1998-08-03 CURRENT 1987-05-20 Dissolved 2016-08-16
NICHOLAS DAVID JAMES BNP PARIBAS LEASE GROUP (RENTALS) LIMITED Director 1998-08-03 CURRENT 1987-05-21 Active - Proposal to Strike off
NICHOLAS DAVID JAMES ALBURY ASSET RENTALS LIMITED Director 1998-08-03 CURRENT 1989-01-16 Active - Proposal to Strike off
NICHOLAS DAVID JAMES COMMERCIAL VEHICLE FINANCE LIMITED Director 1998-08-03 CURRENT 1989-01-16 Active - Proposal to Strike off
NICHOLAS DAVID JAMES HUMBERCLYDE COMMERCIAL INVESTMENTS LIMITED Director 1998-08-03 CURRENT 1991-05-09 Active - Proposal to Strike off
NICHOLAS DAVID JAMES BNP PARIBAS LEASING SOLUTIONS LIMITED Director 1997-04-24 CURRENT 1967-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-12-14DIRECTOR APPOINTED MRS JACQUELINE ANNA ROBSON
2023-12-14DIRECTOR APPOINTED MR ERIC CLAUDE GANDEMER
2023-12-14APPOINTMENT TERMINATED, DIRECTOR RACHEL APPLETON
2023-12-14APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID JAMES
2023-11-27REGISTERED OFFICE CHANGED ON 27/11/23 FROM Northern Cross Basing View Basingstoke Hampshire RG21 4HL
2023-06-05Termination of appointment of Nicholas David James on 2023-06-05
2023-06-05Appointment of Mr Mark Foden as company secretary on 2023-06-05
2023-05-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-06-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-07CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-07-08AP01DIRECTOR APPOINTED MISS RACHEL APPLETON
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-MICHEL ROBERT BOYER
2021-06-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-07-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-05-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-05-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-06-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10AP01DIRECTOR APPOINTED MR JEAN-MICHEL ROBERT BOYER
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR TRISTAN MAURICE WATKINS
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT SERGE HENRI MOREAU
2016-07-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-25AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-07AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-22MISCCert on c/order for reduction of capital and cancellation of capital redemption reserve
2013-11-22SH19Statement of capital on 2013-11-22 GBP 1,000
2013-11-22OCReduce sh/cap+canc.cap/red/resv
2013-11-04MEM/ARTSARTICLES OF ASSOCIATION
2013-11-04RES01ALTER ARTICLES 30/10/2013
2013-11-04RES06REDUCE ISSUED CAPITAL 30/10/2013
2013-10-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-02AP01DIRECTOR APPOINTED MR TRISTAN MAURICE WATKINS
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR BENOIT DILLY
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MAXWELL
2012-12-31AR0131/12/12 FULL LIST
2012-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRIAN MAXWELL / 31/01/2012
2012-12-03AP01DIRECTOR APPOINTED MR VINCENT SERGE HENRI MOREAU
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE DE VOS
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR BERTRAND GOUSSET
2012-11-30SH1930/11/12 STATEMENT OF CAPITAL GBP 53800000
2012-11-30CERT15REDUCTION OF ISSUED CAPITAL
2012-11-30OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2012-11-22MEM/ARTSARTICLES OF ASSOCIATION
2012-11-22RES01ALTER ARTICLES 07/11/2012
2012-11-22RES06REDUCE ISSUED CAPITAL 07/11/2012
2012-07-24AP03SECRETARY APPOINTED MR NICHOLAS DAVID JAMES
2012-07-24TM02APPOINTMENT TERMINATED, SECRETARY ALASDAIR HANNAH
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BURGESS
2012-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 5 ALDERMANBURY SQUARE LONDON EC2V 7HR
2012-04-02AP01DIRECTOR APPOINTED MR BENOIT CLAUDE DILLY
2012-04-02AP01DIRECTOR APPOINTED MR NICHOLAS DAVID JAMES
2012-01-06AR0131/12/11 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-08AR0131/12/10 FULL LIST
2010-12-23AUDAUDITOR'S RESIGNATION
2010-11-24AUDAUDITOR'S RESIGNATION
2010-05-05AP01DIRECTOR APPOINTED MR PAUL WILLIAM BURGESS
2010-05-05AP01DIRECTOR APPOINTED MR BERTRAND GOUSSET
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ANNE VERSTRAETEN
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDE CRESPIN
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CARDOEN
2010-04-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-11AR0131/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE ODILE ALBERTINE VERSTRAETEN / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE DE VOS / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDE ALBERT MARIE PIERRE CRESPIN / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CARDOEN / 05/01/2010
2009-11-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-29AP01DIRECTOR APPOINTED MR ROBERT BRIAN MAXWELL
2009-06-30288aDIRECTOR APPOINTED MR CLAUDE ALBERT MARIE PIERRE CRESPIN
2009-02-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-21RES04NC INC ALREADY ADJUSTED 31/12/2008
2009-01-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-21123NC INC ALREADY ADJUSTED 31/12/08
2009-01-21RES05GBP NC 316000000/125000000 31/12/2008
2008-12-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR FRANCISCUS CUPPEN
2008-10-01288aDIRECTOR APPOINTED MR FRANCISCUS JOSEPHUS MARIA CUPPEN
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to FORTIS LEASE UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FORTIS LEASE UK LTD
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Price 2016-07-13 to 2016-07-13 3YQ58573 FORTIS LEASE UK LTD -v- BASHIRI 5 MINUTE CHARGING ORDER
2016-07-13
County Court at Central London District Judge Fine 2016-06-15 to 2016-06-15 3YQ59573 FORTIS LEASE UK LTD -v- MR MOHAMMED ASHRAF ALI BASHIRI
2016-06-15
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ASSIGNMENT 2005-10-05 Satisfied DE LAGE LANDEN IRELAND COMPANY
SECURITY DOCUMENT 2005-03-16 Satisfied DE LAGE LANDEN IRELAND COMPANY
SECURITY DOCUMENT 2004-12-17 Satisfied DE LAGE LANDEN IRELAND COMPANY
SECURITY DOCUMENT 2004-12-15 Satisfied DE LAGE LANDEN IRELAND COMPANY
THE SECURITY ASSIGNMENT 2004-11-30 Satisfied DE LARGE LANDEN IRELAND COMPANY
SECURITY ASSIGNMENT 2004-08-27 Satisfied DE LAGE LANDEN IRELAND COMPANY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORTIS LEASE UK LTD

Intangible Assets
Patents
We have not found any records of FORTIS LEASE UK LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of FORTIS LEASE UK LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
MORTGAGE OF A SHIP 14
DEED OF COVENANTS 13
SECURITY ASSIGNMENT 13
CHATTELS MORTGAGE 4
SECURITY AGREEMENT 3
DEED OF COVENANTS (INCORPORATING FIXED CHARGES) 1
ASSIGNMENT 1

We have found 49 mortgage charges which are owed to FORTIS LEASE UK LTD

Income
Government Income

Government spend with FORTIS LEASE UK LTD

Government Department Income DateTransaction(s) Value Services/Products
Doncaster Council 2012-10-22 GBP £20,030
Doncaster Council 2012-10-22 GBP £20,030 THIRD PARTY PAYMENT
Doncaster Council 2012-09-03 GBP £10,015
Doncaster Council 2012-09-03 GBP £10,015 THIRD PARTY PAYMENT
Doncaster Council 2012-08-07 GBP £10,015
Doncaster Council 2012-08-07 GBP £10,015 THIRD PARTY PAYMENT
Doncaster Council 2012-06-20 GBP £10,015
Doncaster Council 2012-06-20 GBP £10,015 THIRD PARTY PAYMENT
Doncaster Council 2012-05-23 GBP £20,030
Doncaster Council 2012-05-23 GBP £20,030 THIRD PARTY PAYMENT
Doncaster Council 2012-03-05 GBP £10,015
Doncaster Council 2012-03-05 GBP £10,015 THIRD PARTY PAYMENT
Doncaster Council 2012-02-01 GBP £10,015
Doncaster Council 2012-02-01 GBP £10,015 THIRD PARTY PAYMENT
Doncaster Council 2012-01-06 GBP £10,015
Doncaster Council 2012-01-06 GBP £10,015 THIRD PARTY PAYMENT
Doncaster Council 2011-12-13 GBP £10,015
Doncaster Council 2011-12-13 GBP £10,015 THIRD PARTY PAYMENT
Doncaster Council 2011-11-11 GBP £10,015
Doncaster Council 2011-11-11 GBP £10,015 THIRD PARTY PAYMENT
Doncaster Council 2011-10-20 GBP £10,015
Doncaster Council 2011-10-20 GBP £10,015 THIRD PARTY PAYMENT
Doncaster Council 2011-09-23 GBP £10,015 THIRD PARTY PAYMENT
Doncaster Council 2011-06-17 GBP £10,015 THIRD PARTY PAYMENT
Doncaster Council 2011-05-26 GBP £10,015 THIRD PARTY PAYMENT
Doncaster Council 2011-05-20 GBP £30,045 THIRD PARTY PAYMENT

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FORTIS LEASE UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORTIS LEASE UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORTIS LEASE UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.