FORTUS BEDS LIMITED
Overview
| Company Name | FORTUS BEDS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04102952 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FORTUS BEDS LIMITED?
- Manufacture of electric domestic appliances (27510) / Manufacturing
Where is FORTUS BEDS LIMITED located?
| Registered Office Address | Camfield House Avenue One SG6 2WW Letchworth Garden City England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FORTUS BEDS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENTERPRISE SECURITY DISTRIBUTION (BEDS) LIMITED | Nov 07, 2000 | Nov 07, 2000 |
What are the latest accounts for FORTUS BEDS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FORTUS BEDS LIMITED?
| Last Confirmation Statement Made Up To | Aug 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 10, 2025 |
| Overdue | No |
What are the latest filings for FORTUS BEDS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Amanda Jayne Rowley as a director on Nov 27, 2025 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 14 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Aug 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 14 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Aug 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Amended accounts for a small company made up to Dec 31, 2022 | 17 pages | AAMD | ||||||||||
Satisfaction of charge 041029520007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 041029520006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 041029520005 in full | 1 pages | MR04 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 15 pages | AA | ||||||||||
Certificate of change of name Company name changed enterprise security distribution (beds) LIMITED\certificate issued on 14/12/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Confirmation statement made on Aug 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Amanda Jayne Rowley as a director on Dec 14, 2021 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Nov 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Aug 10, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2020 | 7 pages | AA | ||||||||||
Who are the officers of FORTUS BEDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROPHY, Mark | Secretary | Cypress Grove South Templeogue 16 Dublin 6w Ireland | 281990180001 | |||||||
| BROPHY, Mark Gerrard | Director | Cypress Grove South Templeogue 16 Dublin 6w Ireland | Ireland | Irish | 281997510001 | |||||
| HONAN, Brian, Mr. | Director | Park West Road Park West Industrial Park Dublin 12 Unit 15 Ireland | Ireland | Irish | 282005520001 | |||||
| BENNETT, Kathleen Mary | Secretary | 5 Glayton Gardens ME5 9FA Walderslade Kent | British | 31291620004 | ||||||
| BISHOP, Barry | Secretary | Cavendish Road E4 9NH London 10 England | 178350730001 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BENNETT, Kathleen Mary | Director | 5 Glayton Gardens ME5 9FA Walderslade Kent | England | British | 31291620004 | |||||
| BISHOP, Barry | Director | 10 Rowden Park Gardens E4 9AH London | United Kingdom | British | 64460470002 | |||||
| BOREHAM, Phillip Joseph | Director | 41 Courtrai Road Forest Hill SE23 1PL London | British | 63770160002 | ||||||
| GOMEZ, Kevin | Director | The Old School House 52 Station Road LU5 6BN Tottington Bedfordshire | United Kingdom | British | 73838190002 | |||||
| HITCHCOCK, Neil | Director | Samaras Jacksons Lane SG8 8AB Reed Hertfordshire | United Kingdom | British | 73838540001 | |||||
| ROWLEY, Amanda Jayne | Director | Station Road Lamport NN6 9HA Northampton Oak Cottage England | England | British | 231991380001 | |||||
| STREAMS, Anthony David | Director | 40 Duffield Road RG5 4RN Woodley Berkshire | England | British | 31291640003 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of FORTUS BEDS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Brian Honan | 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
| |||
| Mr Kevin Gomez | Jan 24, 2020 | Iceni Court Icknield Way SG6 1TN Letchworth Garden City Unit 4 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Neil Hitchcock | Jan 24, 2020 | Iceni Court Icknield Way SG6 1TN Letchworth Garden City Unit 4 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Anthony David Streams | Apr 06, 2016 | 3b The Lanterns 16 Melbourn Street SG8 7BX Royston C/O Blanche & Co Hertfordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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