Company Information for FORTRA INTERNATIONAL LIMITED
3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
FORTRA INTERNATIONAL LIMITED | ||||
Legal Registered Office | ||||
3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT Other companies in GU51 | ||||
Previous Names | ||||
|
Company Number | 04172068 | |
---|---|---|
Company ID Number | 04172068 | |
Date formed | 2001-03-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 05/03/2016 | |
Return next due | 02/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB770614141 |
Last Datalog update: | 2025-01-05 12:37:42 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FORTRA INTERNATIONAL GROUP LIMITED | 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT | Active | Company formed on the 2004-09-28 |
Officer | Role | Date Appointed |
---|---|---|
WESLEY FREDENBURG |
||
CHRIS DAVID HEIM |
||
DAN ROBERT MAYLEBEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK TIES |
Company Secretary | ||
JANET DRYER |
Director | ||
MARK E TIES |
Director | ||
KONRAD ADAM LITWIN |
Company Secretary | ||
KONRAD ADAM LITWIN |
Director | ||
JIM CASSENS |
Director | ||
ROGER MARK GOODGROVES |
Director | ||
JOHN LEWIS |
Director | ||
JAMES HENRY HORSTMANN |
Director | ||
ROGER MARK GOODGROVES |
Company Secretary | ||
LESLIE GEORGE LITWIN |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORTRA INTERNATIONAL GROUP LIMITED | Director | 2015-09-22 | CURRENT | 2004-09-28 | Active | |
HALCYON SOFTWARE LIMITED | Director | 2014-12-31 | CURRENT | 2007-06-27 | Active - Proposal to Strike off | |
HALCYON SOFTWARE HOLDINGS LIMITED | Director | 2014-12-31 | CURRENT | 2007-06-27 | Active - Proposal to Strike off | |
FOXT LIMITED | Director | 2017-12-08 | CURRENT | 2005-08-31 | Active - Proposal to Strike off | |
FORTRA INTERNATIONAL GROUP LIMITED | Director | 2015-09-22 | CURRENT | 2004-09-28 | Active | |
DETECTIT P.L.C. | Director | 2015-06-30 | CURRENT | 1999-08-06 | Dissolved 2016-01-26 | |
SKYVIEW PARTNERS (UK) LIMITED | Director | 2015-06-01 | CURRENT | 2007-01-26 | Active - Proposal to Strike off | |
HALCYON SOFTWARE LIMITED | Director | 2014-12-31 | CURRENT | 2007-06-27 | Active - Proposal to Strike off | |
HALCYON SOFTWARE HOLDINGS LIMITED | Director | 2014-12-31 | CURRENT | 2007-06-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Matthew Reck on 2025-01-01 | ||
APPOINTMENT TERMINATED, DIRECTOR KATHERINE BOLSETH | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
DIRECTOR APPOINTED JUSTIN CHRISTOPHER RITCHIE | ||
CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 05/03/23, WITH UPDATES | ||
Change of details for Help/Systems International Group Limited as a person with significant control on 2022-11-01 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Director's details changed for Mr Matthew Reck on 2022-04-01 | ||
Director's details changed for Katherine Bolseth on 2022-04-01 | ||
CH01 | Director's details changed for Mr Matthew Reck on 2022-04-01 | |
CERTNM | Company name changed help/systems international LIMITED\certificate issued on 01/11/22 | |
CH01 | Director's details changed for Mr Matthew Reck on 2022-03-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES | |
PSC05 | Change of details for Help/Systems International Group Limited as a person with significant control on 2019-12-30 | |
RP04CS01 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
PSC09 | Withdrawal of a person with significant control statement on 2020-12-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MATTHEW RECK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAN ROBERT MAYLEBEN | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/19 FROM Sentinel House, Building B Harvest Crescent Fleet Hampshire GU51 2UZ England | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
TM02 | Termination of appointment of Wesley Fredenburg on 2019-06-24 | |
AP04 | Appointment of Oakwood Corporate Secretary Limited as company secretary on 2019-08-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRIS DAVID HEIM | |
AP01 | DIRECTOR APPOINTED KATHERINE BOLSETH | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
PSC02 | Notification of Help/Systems International Group Limited as a person with significant control on 2016-04-06 | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 147 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 147 | |
AR01 | 05/03/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/16 FROM Office 2, Building 2 Sentinel House, Harvest Crescent Ancells Business Park Fleet Hampshire England | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/16 FROM Fleet Mill a Infineon House Minley Road Fleet Hampshire GU51 2rd | |
LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 147 | |
AR01 | 28/09/15 FULL LIST | |
AR01 | 28/09/15 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR DANIEL ROBERT MAYLEBEN | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID HEIM | |
AP03 | SECRETARY APPOINTED MR WESLEY FREDENBURG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK TIES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK TIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET DRYER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041720680003 | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 147 | |
AR01 | 05/03/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MISC | AUDITORS RESIGNATION | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 147 | |
AR01 | 05/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET DRYER / 05/03/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 66 CHILTERN STREET LONDON W1U 4JT UNITED KINGDOM | |
AR01 | 05/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 05/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET DRYER / 05/03/2012 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR MARK TIES | |
AP03 | SECRETARY APPOINTED MR MARK TIES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 66 CHILTERN STREET LONDON W1U 4JT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KONRAD LITWIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KONRAD LITWIN | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2011 FROM THE COURTYARD HIGH STREET ASCOT BERKSHIRE SL5 7HP | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 05/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JIM CASSENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER GOODGROVES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 05/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER MARK GOODGROVES / 15/07/2009 | |
288a | DIRECTOR APPOINTED MR JOHN LEWIS | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES HORSTMANN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
225 | CURRSHO FROM 31/03/2009 TO 31/12/2008 | |
363s | RETURN MADE UP TO 05/03/08; NO CHANGE OF MEMBERS | |
288a | SECRETARY APPOINTED KONRAD ADAM LITWIN | |
287 | REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 12 PINECOTE DRIVE SUNNINGDALE BERKSHIRE SL5 9PS | |
288b | APPOINTMENT TERMINATED SECRETARY ROGER GOODGROVES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED EVELOGIC LIMITED CERTIFICATE ISSUED ON 08/02/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 08/09/04 FROM: TOUCHSTONE REGENT COURT BAGSHOT SURREY GU19 5QD | |
363s | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES13 | SHARE AGREEMT APPROVED 15/10/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
RENT DEPOSIT DEED | Outstanding | INFINEON TECHNOLOGIES UK LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER 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 FORTRA INTERNATIONAL LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Telford and Wrekin 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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 87120030 | Bicycles, not motorised, with ball bearings |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |