Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORTEM ENERGY SERVICES LIMITED
Company Information for

FORTEM ENERGY SERVICES LIMITED

SUITE 201 THE SPIRELLA BUILDING, BRIDGE ROAD, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 4ET,
Company Registration Number
02589171
Private Limited Company
Active

Company Overview

About Fortem Energy Services Ltd
FORTEM ENERGY SERVICES LIMITED was founded on 1991-03-06 and has its registered office in Letchworth Garden City. The organisation's status is listed as "Active". Fortem Energy Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FORTEM ENERGY SERVICES LIMITED
 
Legal Registered Office
SUITE 201 THE SPIRELLA BUILDING
BRIDGE ROAD
LETCHWORTH GARDEN CITY
HERTFORDSHIRE
SG6 4ET
Other companies in SG6
 
Previous Names
WILLMOTT DIXON ENERGY SERVICES LIMITED15/12/2016
KALKARE PROPERTY MAINTENANCE LIMITED03/01/2012
Filing Information
Company Number 02589171
Company ID Number 02589171
Date formed 1991-03-06
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 15/02/2016
Return next due 15/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 08:14:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORTEM ENERGY SERVICES LIMITED
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.

Company Officers of FORTEM ENERGY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN LAW
Company Secretary 2016-11-01
WENDY JANE MCWILLIAMS
Company Secretary 2012-11-12
GRAHAM MARK DUNDAS
Director 2016-01-01
WILLIAM GEORGE KAY
Director 2016-12-23
PAUL RAYMOND SMITH
Director 2013-06-02
MICHAEL JOHN WILLIAMSON
Director 2016-12-23
RICHARD JOHN WILLMOTT
Director 2012-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM LAMBE
Director 2012-10-04 2016-12-23
LAURENCE NIGEL HOLDCROFT
Company Secretary 2011-04-01 2016-03-14
DUNCAN INGLIS CANNEY
Director 1999-04-20 2015-12-31
CHRISTOPHER SIMON DURKIN
Director 2012-10-04 2014-12-31
ROBERT CHARLES EYRE
Company Secretary 1991-07-02 2012-11-12
COLIN ENTICKNAP
Director 1993-06-25 2005-04-14
KIERAN THOMAS LARKIN
Director 1993-06-17 1999-04-12
MICHAEL FRANCIS BENNETT
Director 1992-12-11 1993-06-25
IAN LEONARD DIXON
Director 1991-07-02 1993-06-17
COLIN ENTICKNAP
Director 1991-07-02 1992-12-11
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1991-03-06 1991-07-02
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1991-03-06 1991-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM MARK DUNDAS FORTEM SOLUTIONS LIMITED Director 2016-01-01 CURRENT 2003-01-16 Active
GRAHAM MARK DUNDAS DEE PARK MANAGEMENT SERVICES LIMITED Director 2016-01-01 CURRENT 2006-09-01 Active
GRAHAM MARK DUNDAS WILLMOTT DIXON LIMITED Director 2016-01-01 CURRENT 2006-09-01 Active
GRAHAM MARK DUNDAS WD INTERIORS LIMITED Director 2016-01-01 CURRENT 1991-05-15 Active - Proposal to Strike off
GRAHAM MARK DUNDAS BE LIVING DEVELOPMENTS (CHORLEY) LIMITED Director 2016-01-01 CURRENT 1998-02-12 Active
GRAHAM MARK DUNDAS BE LIVING DEVELOPMENTS (BRUNTON) LIMITED Director 2016-01-01 CURRENT 1999-12-10 Active
GRAHAM MARK DUNDAS BE LIVING DEVELOPMENTS (NEWTON AYCLIFFE) LIMITED Director 2016-01-01 CURRENT 2000-06-07 Active
GRAHAM MARK DUNDAS BE LIVING DEVELOPMENTS (EAST SHORE) LIMITED Director 2016-01-01 CURRENT 2003-06-13 Active
GRAHAM MARK DUNDAS BE LIVING DEVELOPMENTS (HANDSWORTH) LIMITED Director 2016-01-01 CURRENT 2004-06-11 Active - Proposal to Strike off
GRAHAM MARK DUNDAS RE-THINKING COMMUNICATIONS LIMITED Director 2016-01-01 CURRENT 1997-03-03 Active - Proposal to Strike off
GRAHAM MARK DUNDAS WILLMOTT DIXON INTERIORS LIMITED Director 2016-01-01 CURRENT 2000-12-01 Active
GRAHAM MARK DUNDAS BE LIVING DEVELOPMENTS LIMITED Director 2016-01-01 CURRENT 2001-05-29 Active
GRAHAM MARK DUNDAS RE-THINKING SERVICES LIMITED Director 2016-01-01 CURRENT 2004-04-30 Active - Proposal to Strike off
GRAHAM MARK DUNDAS COLLIDA LIMITED Director 2015-04-01 CURRENT 2001-04-23 Active
GRAHAM MARK DUNDAS BE:HERE HOLDINGS GF LIMITED Director 2013-11-20 CURRENT 2001-05-01 Active - Proposal to Strike off
GRAHAM MARK DUNDAS BE:HERE HOLDINGS ANV LIMITED Director 2013-03-22 CURRENT 1993-06-25 Active - Proposal to Strike off
GRAHAM MARK DUNDAS BE LIVING GROUP LIMITED Director 2012-12-20 CURRENT 2006-09-01 Active
PAUL RAYMOND SMITH BW WORKPLACE EXPERTS LIMITED Director 2017-08-09 CURRENT 2017-03-30 Active
PAUL RAYMOND SMITH B W INTERIORS LIMITED Director 2017-01-03 CURRENT 2000-06-20 Active
PAUL RAYMOND SMITH SOUTHSIDE ASSOCIATED COMPANIES LIMITED Director 2014-01-01 CURRENT 2010-10-20 Active - Proposal to Strike off
PAUL RAYMOND SMITH SOUTHSIDE 1ST LIMITED Director 2014-01-01 CURRENT 2011-03-28 Active - Proposal to Strike off
PAUL RAYMOND SMITH SOUTHSIDE DECORATORS AND REFURBISHMENT LIMITED Director 2014-01-01 CURRENT 2003-06-18 Active - Proposal to Strike off
PAUL RAYMOND SMITH IN-HOME 24 LIMITED Director 2014-01-01 CURRENT 2010-10-19 Active - Proposal to Strike off
PAUL RAYMOND SMITH FORTEM SOLUTIONS LIMITED Director 2013-06-02 CURRENT 2003-01-16 Active
PAUL RAYMOND SMITH WILLMOTT DIXON FM LIMITED Director 2013-06-02 CURRENT 2009-11-03 Active
PAULINE FRANCES DRAPER GORDON COURT (BOURNEMOUTH) LIMITED Director 2013-05-10 CURRENT 1959-08-19 Active
MICHAEL JOHN WILLIAMSON FORTEM 4LIFE LIMITED Director 2012-10-16 CURRENT 2003-04-02 Active
MICHAEL JOHN WILLIAMSON FORTEM SOLUTIONS LIMITED Director 2003-03-19 CURRENT 2003-01-16 Active
RICHARD JOHN WILLMOTT BE:HERE HOLDINGS LIMITED Director 2018-02-19 CURRENT 1988-05-13 Active
RICHARD JOHN WILLMOTT BE LIVING (BROMLEY NORTH) LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active
RICHARD JOHN WILLMOTT BE LIVING 8 LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
RICHARD JOHN WILLMOTT BE LIVING 6 LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
RICHARD JOHN WILLMOTT MI:PROJECT SOLUTIONS LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
RICHARD JOHN WILLMOTT BE ECO WORLD NOMINEE LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
RICHARD JOHN WILLMOTT UKGBC LIMITED Director 2017-09-28 CURRENT 1971-10-29 Active
RICHARD JOHN WILLMOTT FORTEM 4LIFE LIMITED Director 2016-05-31 CURRENT 2003-04-02 Active
RICHARD JOHN WILLMOTT WIMPOLE HOLDINGS LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
RICHARD JOHN WILLMOTT PARK HOUSE INVESTMENTS LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
RICHARD JOHN WILLMOTT BE (M&J RETAIL) LIMITED Director 2016-02-25 CURRENT 2013-06-26 Active
RICHARD JOHN WILLMOTT INSPACE ENVIRONMENT LIMITED Director 2016-01-01 CURRENT 2002-09-13 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT WILLMOTT DIXON CHILTERNS LIMITED Director 2016-01-01 CURRENT 1976-02-19 Dissolved 2017-11-14
RICHARD JOHN WILLMOTT INSPACE FACILITIES LIMITED Director 2016-01-01 CURRENT 2000-12-04 Dissolved 2017-11-14
RICHARD JOHN WILLMOTT WILLMOTT DIXON ADMINISTRATION LIMITED Director 2016-01-01 CURRENT 1955-07-14 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT WILLMOTT DIXON OVERSEAS LIMITED Director 2016-01-01 CURRENT 1990-05-03 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT WIDACRE LIMITED Director 2016-01-01 CURRENT 2000-12-04 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT J. WIMPENNY & CO. LIMITED Director 2016-01-01 CURRENT 2000-12-01 Active
RICHARD JOHN WILLMOTT E. TURNER & SONS LIMITED Director 2016-01-01 CURRENT 2002-05-22 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON PROJECTS LIMITED Director 2016-01-01 CURRENT 1987-09-04 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT FORTEM HOLDINGS LIMITED Director 2016-01-01 CURRENT 1975-03-26 Active
RICHARD JOHN WILLMOTT BE LIVING 2 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT BE:HERE EALING LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT KEW BRIDGE GATE (BTR) LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT BE LIVING 3 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT BE LIVING 1 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT PRIME PLACE DEVELOPMENTS LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT THE BE LIFESTYLE GROUP LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT ECO WORLD LONDON DEVELOPMENT COMPANY LIMITED Director 2015-06-09 CURRENT 2005-02-01 Active
RICHARD JOHN WILLMOTT BE LIVING HOLDINGS LTD Director 2014-12-01 CURRENT 2001-05-01 Active
RICHARD JOHN WILLMOTT BE:HERE HOLDINGS GF LIMITED Director 2013-11-20 CURRENT 2001-05-01 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT BE:HERE HOLDINGS ANV LIMITED Director 2013-03-22 CURRENT 1993-06-25 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT BE:HERE LIMITED Director 2012-11-20 CURRENT 1995-11-01 Active
RICHARD JOHN WILLMOTT BARKING WHARF LIMITED Director 2012-11-20 CURRENT 1988-01-28 Active
RICHARD JOHN WILLMOTT RE-THINKING COMMUNICATIONS LIMITED Director 2012-11-20 CURRENT 1997-03-03 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT RE-THINKING SERVICES LIMITED Director 2012-11-20 CURRENT 2004-04-30 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT BE LIVING LIMITED Director 2011-12-01 CURRENT 2003-01-29 Active
RICHARD JOHN WILLMOTT BE LIVING RESIDENTIAL LIMITED Director 2010-06-08 CURRENT 1989-05-22 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON FM LIMITED Director 2009-11-03 CURRENT 2009-11-03 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON INTERIORS LIMITED Director 2009-09-10 CURRENT 2000-12-01 Active
RICHARD JOHN WILLMOTT WPHV LIMITED Director 2009-05-01 CURRENT 1974-07-04 In Administration
RICHARD JOHN WILLMOTT BE LIVING GROUP LIMITED Director 2009-04-01 CURRENT 2006-09-01 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON SUSTAIN LIMITED Director 2009-03-31 CURRENT 2003-01-16 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT KANVAS INTERIORS LIMITED Director 2009-03-31 CURRENT 2000-12-01 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT WILLMOTT DIXON LIMITED Director 2009-03-26 CURRENT 2006-09-01 Active
RICHARD JOHN WILLMOTT FORTEM SOLUTIONS LIMITED Director 2009-01-30 CURRENT 2003-01-16 Active
RICHARD JOHN WILLMOTT INSPACE CORPORATE ASSETS LIMITED Director 2009-01-01 CURRENT 2001-09-07 Active
RICHARD JOHN WILLMOTT ECO WORLD LONDON HOLDINGS LIMITED Director 2009-01-01 CURRENT 2006-12-01 Active
RICHARD JOHN WILLMOTT WALSWORTH LIMITED Director 2008-01-17 CURRENT 1997-08-13 Active
RICHARD JOHN WILLMOTT WILLMOTT REGENERATION LIMITED Director 2007-12-18 CURRENT 1973-01-30 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT HARDWICKE INVESTMENTS LIMITED Director 2007-12-17 CURRENT 2007-12-14 Active
RICHARD JOHN WILLMOTT ROCK PROJECT INVESTMENTS LIMITED Director 2007-03-02 CURRENT 1997-11-07 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT BE LIVING DEVELOPMENTS (HANDSWORTH) LIMITED Director 2004-10-05 CURRENT 2004-06-11 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT WILLMOTT DIXON RE-THINKING LIMITED Director 2004-08-17 CURRENT 2004-04-08 Active
RICHARD JOHN WILLMOTT BE LIVING DEVELOPMENTS (EAST SHORE) LIMITED Director 2003-07-09 CURRENT 2003-06-13 Active
RICHARD JOHN WILLMOTT BE LIVING DEVELOPMENTS LIMITED Director 2001-06-19 CURRENT 2001-05-29 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON INVESTMENTS LIMITED Director 2001-01-22 CURRENT 2000-12-12 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT BE LIVING DEVELOPMENTS (NEWTON AYCLIFFE) LIMITED Director 2000-07-31 CURRENT 2000-06-07 Active
RICHARD JOHN WILLMOTT BE LIVING DEVELOPMENTS (BRUNTON) LIMITED Director 2000-01-06 CURRENT 1999-12-10 Active
RICHARD JOHN WILLMOTT BE LIVING DEVELOPMENTS (CHORLEY) LIMITED Director 1998-02-12 CURRENT 1998-02-12 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON HOLDINGS LIMITED Director 1994-05-01 CURRENT 1924-05-19 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON CONSTRUCTION LIMITED Director 1994-05-01 CURRENT 1963-07-19 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
2024-04-22REGISTRATION OF A CHARGE / CHARGE CODE 025891710007
2024-01-02APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEONARD HART
2024-01-02DIRECTOR APPOINTED MR CHRISTOPHER JOHN TREDGET
2023-11-30REGISTRATION OF A CHARGE / CHARGE CODE 025891710006
2023-06-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-27CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-02-21AP01DIRECTOR APPOINTED MR GEOFFREY JOHN PARKINSON
2022-02-07APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WILLIAMSON
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WILLIAMSON
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEORGE KAY
2021-05-06AP01DIRECTOR APPOINTED MISS JUDITH LAURA HEGARTY
2021-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025891710004
2021-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 025891710005
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2021-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/21 FROM Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY
2020-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAYMOND SMITH
2019-07-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-12AP01DIRECTOR APPOINTED MR MICHAEL LEONARD HART
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-07-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 025891710004
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-09-27RES01ADOPT ARTICLES 27/09/17
2017-08-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 500000
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM LAMBE
2017-01-03AP01DIRECTOR APPOINTED MR MICHAEL JOHN WILLIAMSON
2017-01-03AP01DIRECTOR APPOINTED MR WILLIAM GEORGE KAY
2016-12-15RES15CHANGE OF NAME 09/12/2016
2016-12-15CERTNMCompany name changed willmott dixon energy services LIMITED\certificate issued on 15/12/16
2016-12-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-11-02AP03Appointment of Mr Jonathan Law as company secretary on 2016-11-01
2016-06-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-14TM02Termination of appointment of Laurence Nigel Holdcroft on 2016-03-14
2016-02-18AR0115/02/16 ANNUAL RETURN FULL LIST
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN INGLIS CANNEY
2016-01-11AP01DIRECTOR APPOINTED MR GRAHAM MARK DUNDAS
2015-06-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SIMON DURKIN
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 500000
2015-02-16AR0115/02/15 FULL LIST
2014-06-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 500000
2014-02-18AR0115/02/14 FULL LIST
2013-06-13AP01DIRECTOR APPOINTED PAUL RAYMOND SMITH
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-10AUDAUDITOR'S RESIGNATION
2013-06-05AUDAUDITOR'S RESIGNATION
2013-02-19AR0115/02/13 FULL LIST
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-14TM02APPOINTMENT TERMINATED, SECRETARY ROBERT EYRE
2012-11-14AP01DIRECTOR APPOINTED MR RICHARD JOHN WILLMOTT
2012-11-14AP03SECRETARY APPOINTED MS WENDY JANE MCWILLIAMS
2012-10-11AP01DIRECTOR APPOINTED CHRISTOPHER SIMON DURKIN
2012-10-11AP01DIRECTOR APPOINTED ROBERT WILLIAM LAMBE
2012-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-27AR0115/02/12 FULL LIST
2012-01-23SH0117/01/12 STATEMENT OF CAPITAL GBP 500000
2012-01-16MEM/ARTSARTICLES OF ASSOCIATION
2012-01-16RES13INCREASE NOM CAP 10/01/2012
2012-01-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-03RES15CHANGE OF NAME 22/12/2011
2012-01-03CERTNMCOMPANY NAME CHANGED KALKARE PROPERTY MAINTENANCE LIMITED CERTIFICATE ISSUED ON 03/01/12
2012-01-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-08AP03SECRETARY APPOINTED LAURENCE NIGEL HOLDCROFT
2011-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-17AR0115/02/11 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN INGLIS CANNEY / 01/05/2010
2010-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT CHARLES EYRE / 01/05/2010
2010-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-15AR0115/02/10 FULL LIST
2009-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-17363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM SUITE 201 THE SPIRELLA BUILDING BRIDGE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4ET
2008-02-19363aRETURN MADE UP TO 15/02/08; NO CHANGE OF MEMBERS
2007-06-25AUDAUDITOR'S RESIGNATION
2007-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-27363sRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-21363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-22288bDIRECTOR RESIGNED
2005-02-22363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2005-01-07287REGISTERED OFFICE CHANGED ON 07/01/05 FROM: SPIRELLA 2 ICKNIELD WAY LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4GY
2004-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-31288cDIRECTOR'S PARTICULARS CHANGED
2004-02-20363(287)REGISTERED OFFICE CHANGED ON 20/02/04
2004-02-20363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-25363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-02-21363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-02-21363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2000-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-04-26287REGISTERED OFFICE CHANGED ON 26/04/00 FROM: HITCHIN ROAD SHEFFORD BEDFORDSHIRE SG17 5JS
2000-02-18363sRETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
1999-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-04-29288aNEW DIRECTOR APPOINTED
1999-04-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FORTEM ENERGY SERVICES 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 FORTEM ENERGY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-20 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-12-20 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-01-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of FORTEM ENERGY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORTEM ENERGY SERVICES LIMITED
Trademarks
We have not found any records of FORTEM ENERGY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FORTEM ENERGY SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2016-12 GBP £1,634,447 CAPITAL
Leeds City Council 2015-1 GBP £13,594
Leeds City Council 2014-11 GBP £378,957 Other Costs
Leeds City Council 2014-10 GBP £610,609 Construction
Leeds City Council 2014-8 GBP £3,773 Other Costs
London Borough of Harrow 2014-8 GBP £77,139 Heating Repairs and Servicing
London Borough of Harrow 2014-7 GBP £2,544 Heating Repairs and Servicing
Leeds City Council 2014-6 GBP £6,591 Other Costs
London City Hall 2014-6 GBP £10,000 Contracted Services Buildings
Leeds City Council 2014-5 GBP £2,790 Other Costs
London City Hall 2014-4 GBP £1,380 Contracted Services Buildings
London City Hall 2014-3 GBP £1,640 Contracted Services Buildings
London Borough of Camden 2014-3 GBP £570
Leeds City Council 2014-1 GBP £1,000 Other Costs
London Borough of Camden 2014-1 GBP £951
London City Hall 2013-11 GBP £6,148 Contracted Services Buildings
Hounslow Council 2013-11 GBP £20,239
London City Hall 2013-10 GBP £6,000 Consultancy-Project Management
London City Hall 2013-8 GBP £4,700 Contracted Services Buildings
Hounslow Council 2013-8 GBP £75,684
London Borough of Camden 2013-8 GBP £25,867
Hounslow Council 2013-7 GBP £39,933
London City Hall 2013-7 GBP £24,792 Contracted Services Buildings
London City Hall 2013-6 GBP £380,163 Contracted Services Buildings
London Borough of Camden 2013-6 GBP £8,179
Hounslow Council 2013-5 GBP £51,195
London City Hall 2013-5 GBP £238,007 Contracted Services Buildings
London City Hall 2013-4 GBP £143,215 Consultancy-Project Management

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Manchester City Council Energy and related services 2014/1/20

Energy and related services. Marketing services. Help-desk and support services. Building surveying services. Financial and insurance services. Housing services. Construction work for houses. Construction work for multi-dwelling buildings and individual houses. Provision of services to the community. Building completion work. Customer-care services. Energy-efficiency consultancy services. This is a services concession framework agreement for delivery of a programme of housing energy efficiency retrofit activity across Greater Manchester. This programme will be focused in the domestic sector.

Places for People Group Limited as agent for and on behalf of its current and future subsidiaries (the Contracting Authority) and all other bodies identified in the paragraph VI.3 (Additional Information) Environmental services 2013/4/22 GBP

As part of its procurement strategy, Places for People is committed to developing value for money services and as such wants to create a framework for environmental and energy related services.

Outgoings
Business Rates/Property Tax
No properties were found where FORTEM ENERGY SERVICES 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
FORTEM ENERGY SERVICES LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 115,000

CategoryAward Date Award/Grant
BEPIT (Bicester Eco-town Process Improvement Toolkit) : Collaborative Research and Development 2013-02-01 £ 115,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded FORTEM ENERGY SERVICES 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.