Company Information for FORTIUS VA LIMITED
MIDPOINT, ALENCON LINK, BASINGSTOKE, RG21 7PP,
|
Company Registration Number
06375468
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
FORTIUS VA LIMITED | ||||||
Legal Registered Office | ||||||
MIDPOINT ALENCON LINK BASINGSTOKE RG21 7PP Other companies in DE21 | ||||||
Previous Names | ||||||
|
Company Number | 06375468 | |
---|---|---|
Company ID Number | 06375468 | |
Date formed | 2007-09-19 | |
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 | 19/09/2015 | |
Return next due | 17/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 08:14:12 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID IAN MAYNE |
||
MICHAEL DOUGLAS MCLEAN |
||
GARY DAVID PLANT |
||
LEONARD ERIC SIMMONS |
||
CHARLES HADDON SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEAL TIMOTHY CHAMEN |
Director | ||
AMANDA JAYNE CHAMEN |
Company Secretary | ||
CHARLES HADDON SMITH |
Company Secretary | ||
NEAL TIMOTHY CHAMEN |
Director | ||
HP SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
HP DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NETWORK RAIL CERTIFICATION BODY LIMITED | Director | 2015-02-01 | CURRENT | 2011-12-16 | Active | |
TES 2000 LIMITED | Director | 2012-03-20 | CURRENT | 1999-05-12 | Active | |
ALLYN MCLEAN LIMITED | Director | 2006-04-10 | CURRENT | 2006-04-10 | Active - Proposal to Strike off | |
SPORT ROUND HERE LIMITED | Director | 2015-02-19 | CURRENT | 2015-02-19 | Dissolved 2017-02-21 | |
BIG HAND WORKS LIMITED | Director | 2014-11-04 | CURRENT | 2014-11-04 | Active | |
GDP2 PROPERTY LIMITED | Director | 2013-11-27 | CURRENT | 2013-11-27 | Active - Proposal to Strike off | |
GARY PLANT ASSOCIATES LIMITED | Director | 2004-09-28 | CURRENT | 2004-09-28 | Active - Proposal to Strike off | |
BIG HAND WORKS LIMITED | Director | 2014-11-04 | CURRENT | 2014-11-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/09/23, WITH UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 063754680004 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
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 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
DIRECTOR APPOINTED MR DAVID ROBERT KNIGHT HORNSBY | ||
Termination of appointment of Anneke Louise Shearer on 2023-09-15 | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON SPENCER GIBBS | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063754680003 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CERTNM | Company name changed altius va LIMITED\certificate issued on 17/11/21 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN MURRAY | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RALPH BATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AP03 | Appointment of Mrs Anneke Louise Shearer as company secretary on 2020-09-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/20 FROM Wyvern Court, Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIMON GOLD | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS SIMON GOLD | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS SIMON GOLD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER RALPH BATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PALMER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063754680003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063754680002 | |
AP01 | DIRECTOR APPOINTED MR DAVID PALMER | |
AP01 | DIRECTOR APPOINTED MR DAVID PALMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JULIAN BRATTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JULIAN BRATTON | |
RES01 | ADOPT ARTICLES 16/01/19 | |
RES01 | ADOPT ARTICLES 16/01/19 | |
PSC07 | CESSATION OF GARY DAVID PLANT AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF GARY DAVID PLANT AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Current accounting period shortened from 28/02/19 TO 31/12/18 | |
AA01 | Current accounting period shortened from 28/02/19 TO 31/12/18 | |
PSC02 | Notification of Align Bidco Limited as a person with significant control on 2018-10-12 | |
PSC02 | Notification of Align Bidco Limited as a person with significant control on 2018-10-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES HADDON SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES HADDON SMITH | |
TM02 | Termination of appointment of David Ian Mayne on 2018-10-12 | |
TM02 | Termination of appointment of David Ian Mayne on 2018-10-12 | |
AP01 | DIRECTOR APPOINTED MR JOHN EDMUNDS | |
AP01 | DIRECTOR APPOINTED MR JOHN EDMUNDS | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Leonard Eric Simmons on 2018-05-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEAL TIMOTHY CHAMEN | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES | |
AP03 | Appointment of Mr David Ian Mayne as company secretary on 2015-09-20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063754680002 | |
TM02 | Termination of appointment of Amanda Jayne Chamen on 2015-11-23 | |
RES15 | CHANGE OF NAME 04/12/2015 | |
CERTNM | Company name changed altius vendor assessment LIMITED\certificate issued on 07/12/15 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DOUGLAS MCLEAN | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/09/15 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/09/14 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063754680001 | |
LATEST SOC | 30/09/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/09/13 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARLES SMITH | |
AP03 | SECRETARY APPOINTED MRS AMANDA JAYNE CHAMEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEAL CHAMEN | |
AR01 | 19/09/12 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR LEONARD ERIC SIMMONS | |
AR01 | 19/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVID PLANT / 19/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL TIMOTHY CHAMEN / 12/07/2010 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL TIMOTHY CHAMEN / 19/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HADDON SMITH / 19/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID PLANT / 19/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL TIMOTHY CHAMEN / 19/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHARLES HADDON SMITH / 19/09/2010 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR NEAL T CHAMEN | |
363a | RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR NEAL TIMOTHY CHAMEN | |
363a | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/01/08 FROM: NO 1 BEDE ISLAND ROAD BEDE ISLAND BUSINESS PARK LEICESTER LEICESTERSHIRE LE2 7EA | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/08 TO 28/02/09 | |
287 | REGISTERED OFFICE CHANGED ON 27/11/07 FROM: OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5PN | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 19/11/07--------- £ SI 999@1=999 £ IC 1/1000 | |
CERTNM | COMPANY NAME CHANGED HOWPER 629 LIMITED CERTIFICATE ISSUED ON 06/11/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | DERBY CITY COUNCIL | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-02-28 | £ 277,723 |
---|---|---|
Creditors Due After One Year | 2012-02-29 | £ 295,986 |
Creditors Due Within One Year | 2013-02-28 | £ 44,669 |
Creditors Due Within One Year | 2012-02-29 | £ 43,690 |
Creditors and other liabilities
|
|
|
|
|
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 FORTIUS VA LIMITED
Called Up Share Capital | 2013-02-28 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-02-29 | £ 1,000 |
Cash Bank In Hand | 2013-02-28 | £ 161,615 |
Cash Bank In Hand | 2012-02-29 | £ 71,821 |
Current Assets | 2013-02-28 | £ 168,940 |
Current Assets | 2012-02-29 | £ 82,730 |
Debtors | 2013-02-28 | £ 7,325 |
Debtors | 2012-02-29 | £ 10,909 |
Fixed Assets | 2013-02-28 | £ 55,866 |
Fixed Assets | 2012-02-29 | £ 70,775 |
Tangible Fixed Assets | 2013-02-28 | £ 30,644 |
Tangible Fixed Assets | 2012-02-29 | £ 20,331 |
Debtors and other cash assets
FORTIUS VA LIMITED owns 3 domain names.
cdmassessment.co.uk elitevendor.co.uk assuredvendor.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of York Council | |
|
|
City of York 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.
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. |