Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

FORTIOR HOMES LIMITED

CIVIC CENTRE, GLEBE STREET, STOKE-ON-TRENT, ST4 1HH,
Company Registration Number
10452164
Private Limited Company
Active

Company Overview

About Fortior Homes Ltd
FORTIOR HOMES LIMITED was founded on 2016-10-31 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Active". Fortior Homes Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FORTIOR HOMES LIMITED
 
Legal Registered Office
CIVIC CENTRE
GLEBE STREET
STOKE-ON-TRENT
ST4 1HH
 
Filing Information
Company Number 10452164
Company ID Number 10452164
Date formed 2016-10-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 
Return next due 28/11/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB375520492  
Last Datalog update: 2024-05-05 10:21:36
Primary Source:Companies House
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 FORTIOR HOMES LIMITED
The following companies were found which have the same name as FORTIOR HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FORTIOR HOMES (RENT) LIMITED 10 TEMPLE BACK FIRST FLOOR, TEMPLEBACK 10 TEMPLE BACK BRISTOL BS1 6FL Active - Proposal to Strike off Company formed on the 2020-07-31
FORTIOR HOMES (RENTAL) LIMITED CIVIC CENTRE GLEBE STREET STOKE-ON-TRENT ST4 1HH Active Company formed on the 2020-08-02

Company Officers of FORTIOR HOMES LIMITED

Current Directors
Officer Role Date Appointed
CARL REES BRAZIER
Company Secretary 2016-10-31
ANTONY ALLAN BRAY
Director 2018-01-09
CARL REES BRAZIER
Director 2016-10-31
PHILIP GRAHAM CRESSWELL
Director 2018-01-09
ANN ELIZABETH JAMES
Director 2018-05-17
ANNE-MARIE SIMPSON
Director 2018-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CONWAY
Director 2016-10-31 2018-05-17
JOANNE TYZZER
Director 2016-10-31 2017-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN ELIZABETH JAMES PACKMOOR COMMUNITY HALL ASSOCIATION Director 2013-03-19 CURRENT 2013-03-19 Active
ANNE-MARIE SIMPSON SUTTON COLDFIELD TOWN CENTRE BID LIMITED Director 2018-05-31 CURRENT 2011-11-14 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
2024-04-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-11-30APPOINTMENT TERMINATED, DIRECTOR JANE MARY WYNNE
2023-09-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-07-05DIRECTOR APPOINTED MR CHRISTOPHER ROBINSON
2023-07-04DIRECTOR APPOINTED MISS SARAH JANE COLCLOUGH
2023-07-04APPOINTMENT TERMINATED, DIRECTOR CARL EDWARDS
2023-07-04APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT SMITH
2023-04-25Appointment of Mr. Richard James Oldfield as company secretary on 2023-04-24
2023-04-24Termination of appointment of Gerrard Lawrence Clarke on 2023-04-24
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH UPDATES
2022-10-17SH0110/10/22 STATEMENT OF CAPITAL GBP 14900420
2022-10-17AP01DIRECTOR APPOINTED MR. SEAN BRIAN ANSTEE
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ABIGAIL MARGARET BROWN
2022-07-07AP01DIRECTOR APPOINTED MR. JAMES ROBERT SMITH
2022-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-11-15CH01Director's details changed for Mr. Philip Graham Cresswell on 2021-08-02
2021-11-15AP01DIRECTOR APPOINTED MR. CARL EDWARDS
2021-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARIE SIMPSON
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR CARL REES BRAZIER
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES
2020-10-29SH0119/10/20 STATEMENT OF CAPITAL GBP 13454524
2020-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640075
2020-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640074
2020-08-17AP03Appointment of Mr Gerrard Lawrence Clarke as company secretary on 2020-08-08
2020-08-17TM02Termination of appointment of Carl Rees Brazier on 2020-08-08
2020-03-04SH0131/10/19 STATEMENT OF CAPITAL GBP 11224297
2019-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640073
2019-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640073
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640072
2019-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640071
2019-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640070
2019-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640069
2019-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640066
2019-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640064
2019-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640063
2019-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640059
2019-06-13AP01DIRECTOR APPOINTED MRS ABIGAIL MARGARET BROWN
2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANN ELIZABETH JAMES
2019-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640058
2019-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640057
2019-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640055
2019-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640049
2019-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640048
2019-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640046
2019-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640045
2019-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640044
2019-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640041
2019-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640039
2019-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640037
2019-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640036
2019-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640035
2019-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640034
2019-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640033
2019-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640032
2019-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640031
2018-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640030
2018-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640029
2018-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640027
2018-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640025
2018-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640024
2018-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640023
2018-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640022
2018-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640019
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES
2018-11-08SH0129/10/18 STATEMENT OF CAPITAL GBP 2057195
2018-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640018
2018-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640017
2018-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640016
2018-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640014
2018-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640013
2018-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640012
2018-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640011
2018-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640010
2018-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640009
2018-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640008
2018-05-30AP01DIRECTOR APPOINTED MISS ANN ELIZABETH JAMES
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CONWAY
2018-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640003
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 2057195
2018-03-28SH0123/03/18 STATEMENT OF CAPITAL GBP 2057195
2018-02-22LATEST SOC22/02/18 STATEMENT OF CAPITAL;GBP 2002595
2018-02-22SH0122/02/18 STATEMENT OF CAPITAL GBP 2002595
2018-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640002
2018-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 104521640001
2018-01-09AP01DIRECTOR APPOINTED DR. ANTONY ALLAN BRAY
2018-01-09AP01DIRECTOR APPOINTED MR. PHILIP GRAHAM CRESSWELL
2018-01-09AP01DIRECTOR APPOINTED MRS. ANNE-MARIE SIMPSON
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE TYZZER
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 1791195
2017-11-27SH0116/11/17 STATEMENT OF CAPITAL GBP 1791195
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
2017-09-06LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP 791195
2017-09-06SH0105/09/17 STATEMENT OF CAPITAL GBP 791195
2017-09-06AA01CURREXT FROM 31/10/2017 TO 31/03/2018
2017-07-26SH0111/07/17 STATEMENT OF CAPITAL GBP 500100
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to FORTIOR HOMES LIMITED 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 FORTIOR HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 75
Mortgages/Charges outstanding 75
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of FORTIOR HOMES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-03-31

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 FORTIOR HOMES LIMITED

Intangible Assets
Patents
We have not found any records of FORTIOR HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORTIOR HOMES LIMITED
Trademarks
We have not found any records of FORTIOR HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORTIOR HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as FORTIOR HOMES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FORTIOR HOMES LIMITED 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 FORTIOR HOMES LIMITED 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 FORTIOR HOMES LIMITED 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.