Company Information for FORTUS YORKSHIRE LIMITED
CAMFIELD HOUSE, AVENUE ONE, LETCHWORTH GARDEN CITY, SG6 2WW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
FORTUS YORKSHIRE LIMITED | ||
Legal Registered Office | ||
CAMFIELD HOUSE AVENUE ONE LETCHWORTH GARDEN CITY SG6 2WW Other companies in SG8 | ||
Previous Names | ||
|
Company Number | 05928925 | |
---|---|---|
Company ID Number | 05928925 | |
Date formed | 2006-09-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 08/09/2015 | |
Return next due | 06/10/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB911368144 |
Last Datalog update: | 2025-04-05 10:27:51 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
BARRY BISHOP |
||
BARRY BISHOP |
||
RAY HOWARD |
||
ANDREW GORDON SIMPSON |
||
ANTHONY DAVID STREAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHLEEN MARY BENNETT |
Director | ||
KATHLEEN MARY BENNETT |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENTERPRISE SECURITY DISTRIBUTION (SOUTHERN) LIMITED | Director | 2012-07-24 | CURRENT | 2011-07-22 | Active - Proposal to Strike off | |
FORTUS NORFOLK LIMITED | Director | 2008-10-22 | CURRENT | 2008-10-22 | Active | |
FORTUS WEST MIDS LIMITED | Director | 2006-04-12 | CURRENT | 2005-11-09 | Active | |
FORTUS NORTH WEST LIMITED | Director | 2002-11-19 | CURRENT | 2002-06-19 | Active | |
FORTUS KENT LIMITED | Director | 1999-09-03 | CURRENT | 1999-09-03 | Active | |
FORTUS EAST MIDS LIMITED | Director | 1999-05-17 | CURRENT | 1999-05-17 | Active | |
FORTUS SOUTH WEST LIMITED | Director | 1999-04-13 | CURRENT | 1999-04-13 | Active | |
FORTUS HAMPSHIRE LIMITED | Director | 1993-07-09 | CURRENT | 1992-10-30 | Active | |
POWERSURE ELECTRONICS LIMITED | Director | 2016-03-09 | CURRENT | 2011-08-18 | Dissolved 2016-06-21 | |
PSG (SECURITY) LIMITED | Director | 2011-08-23 | CURRENT | 2011-08-23 | Active | |
ENTERPRISE SECURITY DISTRIBUTION (SOUTHERN) LIMITED | Director | 2011-07-22 | CURRENT | 2011-07-22 | Active - Proposal to Strike off | |
FORTUS NORFOLK LIMITED | Director | 2008-10-22 | CURRENT | 2008-10-22 | Active | |
ENTERPRISE PARTS DISTRIBUTION LIMITED | Director | 2007-08-15 | CURRENT | 2007-08-15 | Dissolved 2017-10-31 | |
FORTUS WEST MIDS LIMITED | Director | 2005-11-09 | CURRENT | 2005-11-09 | Active | |
FORTUS NORTH WEST LIMITED | Director | 2002-06-19 | CURRENT | 2002-06-19 | Active | |
FORTUS BEDS LIMITED | Director | 2000-11-07 | CURRENT | 2000-11-07 | Active | |
FORTUS KENT LIMITED | Director | 1999-09-03 | CURRENT | 1999-09-03 | Active | |
FORTUS EAST MIDS LIMITED | Director | 1999-05-17 | CURRENT | 1999-05-17 | Active | |
FORTUS SOUTH WEST LIMITED | Director | 1999-04-13 | CURRENT | 1999-04-13 | Active | |
FORTUS HAMPSHIRE LIMITED | Director | 1992-10-30 | CURRENT | 1992-10-30 | Active |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059289250003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059289250004 | ||
Compulsory strike-off action has been discontinued | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
Amended small company accounts made up to 2022-12-31 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059289250005 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059289250007 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059289250006 | ||
CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
Company name changed enterprise security distribution (yorkshire) LIMITED\certificate issued on 14/12/22 | ||
CERTNM | Company name changed enterprise security distribution (yorkshire) LIMITED\certificate issued on 14/12/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 08/12/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MS AMANDA JAYNE ROWLEY | ||
AP01 | DIRECTOR APPOINTED MS AMANDA JAYNE ROWLEY | |
AA01 | Current accounting period extended from 30/11/21 TO 31/12/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/21 FROM Unit 4 Iceni Court Icknield Way Letchworth Garden City SG6 1TN England | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/21, WITH UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN HONAN | |
PSC07 | CESSATION OF ANTHONY DAVID STREAMS AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/21 FROM C/O Blanche & Co 3B the Lanterns 16 Melbourn Street Royston Hertfordshire SG8 7BX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY BISHOP | |
TM02 | Termination of appointment of Barry Bishop on 2021-03-02 | |
AP03 | Appointment of Mark Brophy as company secretary on 2021-03-02 | |
AP01 | DIRECTOR APPOINTED MARK BROPHY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059289250007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059289250005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059289250004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 08/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MARY BENNETT | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 08/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 08/09/13 ANNUAL RETURN FULL LIST | |
SH01 | 21/08/13 STATEMENT OF CAPITAL GBP 100 | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Barry Bishop as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KATHLEEN BENNETT | |
AR01 | 08/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 08/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 08/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GORDON SIMPSON / 08/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAY HOWARD / 08/09/2010 | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 29/07/2009 FROM C/O BLANCHE & CO, THAMES HOUSE WELLINGTON STREET, WOOLWICH LONDON SE18 6NZ | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED ANDREW GORDON SIMPSON | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 30/11/07 | |
88(2)R | AD 18/10/06--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE AND FIXED AND FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
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 FORTUS YORKSHIRE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wakefield Metropolitan District Council | |
|
Building Materials |
Wakefield Council | |
|
|
Wakefield Council | |
|
|
Wakefield Council | |
|
|
Wakefield Council | |
|
|
Wakefield Council | |
|
|
Wakefield Council | |
|
|
Wakefield Council | |
|
|
Wakefield Council | |
|
|
Wakefield Council | |
|
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.
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. |