FORTUS EAST MIDS LIMITED

FORTUS EAST MIDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFORTUS EAST MIDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03771931
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FORTUS EAST MIDS LIMITED?

    • Manufacture of electric domestic appliances (27510) / Manufacturing

    Where is FORTUS EAST MIDS LIMITED located?

    Registered Office Address
    Camfield House
    Avenue One
    SG6 2WW Letchworth Garden City
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FORTUS EAST MIDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENTERPRISE SECURITY DISTRIBUTION (MIDLANDS) LIMITEDMay 17, 1999May 17, 1999

    What are the latest accounts for FORTUS EAST MIDS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for FORTUS EAST MIDS LIMITED?

    Last Confirmation Statement Made Up ToAug 10, 2025
    Next Confirmation Statement DueAug 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 10, 2024
    OverdueNo

    What are the latest filings for FORTUS EAST MIDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 037719310003 in full

    1 pagesMR04
    XDV83XWZ

    Satisfaction of charge 037719310004 in full

    1 pagesMR04
    XDV83YI8

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a small company made up to Dec 31, 2023

    15 pagesAA
    ADHQMWPM

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 10, 2024 with no updates

    3 pagesCS01
    XD9WU7CX

    Amended accounts for a small company made up to Dec 31, 2022

    20 pagesAAMD
    ACIMY9XY

    Satisfaction of charge 037719310005 in full

    1 pagesMR04
    XCGZAH5N

    Satisfaction of charge 037719310006 in full

    1 pagesMR04
    XCGZAI23

    Satisfaction of charge 037719310007 in full

    1 pagesMR04
    XCGZAJPM

    Accounts for a small company made up to Dec 31, 2022

    20 pagesAA
    ACEEU5MP

    Confirmation statement made on Aug 10, 2023 with no updates

    3 pagesCS01
    XCADZEOJ

    Accounts for a small company made up to Dec 31, 2021

    14 pagesAA
    ABW6UIXD

    Certificate of change of name

    Company name changed enterprise security distribution (midlands) LIMITED\certificate issued on 20/12/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 20, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 15, 2022

    RES15
    XBJ6E1VC

    Memorandum and Articles of Association

    10 pagesMA
    YBICSZGR

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Confirmation statement made on Aug 10, 2022 with no updates

    3 pagesCS01
    XBA8IR9L

    Appointment of Ms Amanda Jayne Rowley as a director on Dec 14, 2021

    2 pagesAP01
    XAJKBXUZ

    Current accounting period extended from Nov 30, 2021 to Dec 31, 2021

    1 pagesAA01
    XAFJAVHS

    Registered office address changed from Unit 4 Iceni Court Icknield Way Letchworth Garden City SG6 1TN England to Camfield House Avenue One Letchworth Garden City SG6 2WW on Oct 20, 2021

    1 pagesAD01
    XAFJAUWY

    Confirmation statement made on Aug 10, 2021 with updates

    4 pagesCS01
    XAAK7ZG2

    Total exemption full accounts made up to Nov 30, 2020

    7 pagesAA
    XA86SR34

    Notification of Brian Honan as a person with significant control on Mar 02, 2021

    2 pagesPSC01
    XA5VFR03

    Cessation of Amanda Jayne Rowley as a person with significant control on Mar 02, 2021

    1 pagesPSC07
    XA5VFMSQ

    Registered office address changed from Unit 4, Iceni Court, Icknield Way, Letchworth Gard Unit 4, Iceni Court Icknield Way Letchworth Garden City SG6 1TN England to Unit 4 Iceni Court Icknield Way Letchworth Garden City SG6 1TN on May 11, 2021

    1 pagesAD01
    XA4ANEAH

    Who are the officers of FORTUS EAST MIDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROPHY, Mark
    Cypress Grove South
    Templeogue
    16
    Dublin 6w
    Ireland
    Secretary
    Cypress Grove South
    Templeogue
    16
    Dublin 6w
    Ireland
    282005540001
    BROPHY, Mark Gerrard
    Cypress Grove South
    Templeogue
    16
    Dublin 6w
    Ireland
    Director
    Cypress Grove South
    Templeogue
    16
    Dublin 6w
    Ireland
    IrelandIrishChief Financial Officer281997510001
    HONAN, Brian, Mr.
    Park West Road
    Park West Industrial Park
    Dublin 12
    Unit 15
    Ireland
    Director
    Park West Road
    Park West Industrial Park
    Dublin 12
    Unit 15
    Ireland
    IrelandIrishCompany Director282005520001
    ROWLEY, Amanda Jayne
    Station Road
    Lamport
    NN6 9HA Northampton
    Oak Cottage
    England
    Director
    Station Road
    Lamport
    NN6 9HA Northampton
    Oak Cottage
    England
    EnglandBritishManager231991380001
    BENNETT, Kathleen Mary
    5 Glayton Gardens
    ME5 9FA Walderslade
    Kent
    Secretary
    5 Glayton Gardens
    ME5 9FA Walderslade
    Kent
    BritishDirector31291620004
    BISHOP, Barry
    Cavendish Road
    E4 9NH London
    10
    England
    Secretary
    Cavendish Road
    E4 9NH London
    10
    England
    178351120001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BENNETT, Kathleen Mary
    5 Glayton Gardens
    ME5 9FA Walderslade
    Kent
    Director
    5 Glayton Gardens
    ME5 9FA Walderslade
    Kent
    EnglandBritishDirector31291620004
    BISHOP, Barry
    Cavendish Road
    E4 9NH London
    10
    England
    Director
    Cavendish Road
    E4 9NH London
    10
    England
    EnglandBritishDirector64460470001
    BOREHAM, Phillip Joseph
    7 Carron Close
    Tilehurst
    RG30 4DS Reading
    Berkshire
    Director
    7 Carron Close
    Tilehurst
    RG30 4DS Reading
    Berkshire
    BritishDirector63770160001
    ROWLEY, Amanda Jayne
    Oak Cottage
    Station House
    NN6 9HA Lamport
    Northamptonshire
    Director
    Oak Cottage
    Station House
    NN6 9HA Lamport
    Northamptonshire
    United KingdomBritishDirector109259160001
    STREAMS, Anthony David
    40 Duffield Road
    RG5 4RN Woodley
    Berkshire
    Director
    40 Duffield Road
    RG5 4RN Woodley
    Berkshire
    EnglandBritishDirector31291640003
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of FORTUS EAST MIDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Brian Honan
    Unit 15, Park West Road
    Park West Industrial Park
    D12Y1T2 Dublin
    C/O Fortus Ireland
    Ireland
    Mar 02, 2021
    Unit 15, Park West Road
    Park West Industrial Park
    D12Y1T2 Dublin
    C/O Fortus Ireland
    Ireland
    No
    Nationality: Irish
    Country of Residence: Ireland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Ms Amanda Jayne Rowley
    Iceni Court
    Icknield Way
    SG6 1TN Letchworth Garden City
    Unit 4
    England
    Apr 06, 2016
    Iceni Court
    Icknield Way
    SG6 1TN Letchworth Garden City
    Unit 4
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Anthony David Streams
    3 The Lanterns
    16 Melbourn Street
    SG8 7BX Royston
    Blanche & Co
    Hertfordshire
    Apr 06, 2016
    3 The Lanterns
    16 Melbourn Street
    SG8 7BX Royston
    Blanche & Co
    Hertfordshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0