-
FORTUNE WOODS UK LIMITED - Unit 11 Parc Busnes Edwards, Llantrisant, Pontyclun, CF72 8QZ, United Kingdom
Company Information
- Company registration number
- 07640857
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 11 Parc Busnes Edwards
- Llantrisant
- Pontyclun
- CF72 8QZ
- Wales Unit 11 Parc Busnes Edwards, Llantrisant, Pontyclun, CF72 8QZ, Wales UK
Management
- Managing Directors
- BOEL, Peter
- BONNER, Mark
- CAKE, Stephen Charles
- MCGOWAN, Craig Owen
- Company secretaries
- CAKE, Stephen Charles
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-05-19
- Age Of Company 2011-05-19 13 years
- SIC/NACE
- 31090
Ownership
- Beneficial Owners
- Fortune Woods Holding Ltd
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Last Return Made Up To:
- 2013-05-19
- Annual Return
- Due Date: 2022-06-02
- Last Date: 2021-05-19
-
FORTUNE WOODS UK LIMITED Company Description
- FORTUNE WOODS UK LIMITED is a ltd registered in United Kingdom with the Company reg no 07640857. Its current trading status is "live". It was registered 2011-05-19. It has declared SIC or NACE codes as "31090". It has 4 directors and 1 secretary. The latest annual return was filed up to 2013-05-19.It can be contacted at Unit 11 Parc Busnes Edwards .
Get FORTUNE WOODS UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fortune Woods Uk Limited - Unit 11 Parc Busnes Edwards, Llantrisant, Pontyclun, CF72 8QZ, United Kingdom
- 2011-05-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FORTUNE WOODS UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-11-02) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-01-13) - AA
-
confirmation-statement-with-no-updates (2021-05-21) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-05-21) - CS01
-
change-to-a-person-with-significant-control (2020-05-21) - PSC05
-
appoint-person-director-company-with-name-date (2020-02-12) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-08-13) - AD01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-19) - AA
-
notification-of-a-person-with-significant-control (2019-07-25) - PSC02
-
cessation-of-a-person-with-significant-control (2019-07-24) - PSC07
-
confirmation-statement-with-no-updates (2019-05-31) - CS01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-23) - MR01
-
confirmation-statement-with-no-updates (2018-05-24) - CS01
-
appoint-person-director-company-with-name-date (2018-08-29) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-12-19) - AA
-
mortgage-satisfy-charge-full (2018-08-23) - MR04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-30) - AA
-
confirmation-statement-with-updates (2017-06-01) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-21) - AR01
-
change-person-director-company-with-change-date (2016-05-19) - CH01
-
termination-director-company-with-name-termination-date (2016-05-19) - TM01
-
capital-allotment-shares (2016-05-10) - SH01
-
capital-cancellation-shares (2016-05-10) - SH06
-
resolution (2016-05-10) - RESOLUTIONS
-
resolution (2016-04-14) - RESOLUTIONS
-
appoint-person-secretary-company-with-name-date (2016-04-11) - AP03
-
accounts-with-accounts-type-total-exemption-small (2016-01-11) - AA
-
capital-name-of-class-of-shares (2016-04-14) - SH08
keyboard_arrow_right 2015
-
termination-secretary-company-with-name-termination-date (2015-12-14) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-06) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-21) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-04-08) - MR01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-02-27) - TM01
-
change-registered-office-address-company-with-date-old-address (2013-03-11) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-03-15) - AA
-
change-account-reference-date-company-current-shortened (2013-03-19) - AA01
-
change-registered-office-address-company-with-date-old-address (2013-04-04) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-07-22) - AA
-
appoint-person-director-company-with-name (2013-10-07) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-08) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-15) - AR01
-
appoint-person-director-company-with-name (2012-05-30) - AP01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-10-12) - AP01
-
termination-director-company-with-name (2011-10-12) - TM01
-
incorporation-company (2011-05-19) - NEWINC