Fortis Insolvency Limited DIDSBURY


Founded in 2015, Fortis Insolvency, classified under reg no. 09870591 is an active company. Currently registered at Second Floor M20 6RE, Didsbury the company has been in the business for 9 years. Its financial year was closed on Tuesday 27th February and its latest financial statement was filed on 2022/02/27.

The firm has 3 directors, namely Daniel T., Christopher P. and Matthew K.. Of them, Matthew K. has been with the company the longest, being appointed on 12 November 2015 and Daniel T. has been with the company for the least time - from 18 January 2018. As of 27 April 2024, there was 1 ex director - Mike R.. There were no ex secretaries.

Fortis Insolvency Limited Address / Contact

Office Address Second Floor
Office Address2 683-693 Wilmslow Road
Town Didsbury
Post code M20 6RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09870591
Date of Incorporation Thu, 12th Nov 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 27th February
Company age 9 years old
Account next due date Mon, 27th Nov 2023 (152 days after)
Account last made up date Sun, 27th Feb 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Daniel T.

Position: Director

Appointed: 18 January 2018

Christopher P.

Position: Director

Appointed: 21 April 2016

Matthew K.

Position: Director

Appointed: 12 November 2015

Mike R.

Position: Director

Appointed: 28 January 2016

Resigned: 01 August 2018

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is Matthew K. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Christopher P. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew K.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher P.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-02-282022-02-272023-02-27
Net Worth660      
Balance Sheet
Cash Bank On Hand95 566262 30174 73136 147379 601112 97782 186
Current Assets179 820370 059413 307623 594810 248654 891585 095
Debtors84 254107 758338 576113 78588 36570 095100 414
Net Assets Liabilities6601 43420 87080 79851 86646 90559 062
Other Debtors2 3356 7257 624113 78588 36570 095100 414
Property Plant Equipment1 6375 6874 3762 7209 50811 80717 785
Total Inventories   473 662342 282471 819402 495
Cash Bank In Hand95 566      
Net Assets Liabilities Including Pension Asset Liability660      
Tangible Fixed Assets1 637      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve560      
Shareholder Funds660      
Other
Accumulated Depreciation Impairment Property Plant Equipment9082 4224 7716 4278 44012 12317 744
Additions Other Than Through Business Combinations Property Plant Equipment    8 8015 98211 599
Average Number Employees During Period361230303030
Bank Borrowings    267 209177 462160 672
Bank Overdrafts   3 17418 74587 40899 697
Creditors180 470373 345396 069535 258490 423432 073372 888
Increase From Depreciation Charge For Year Property Plant Equipment 1 5142 349 2 0133 6835 621
Net Current Assets Liabilities-650-3 28617 23888 336319 825222 818212 207
Other Creditors141 430231 6106 529327 191225 38334 41012 642
Property Plant Equipment Gross Cost2 5458 1099 1479 14717 94823 93035 529
Taxation Social Security Payable   100 425171 587203 436217 157
Total Assets Less Current Liabilities9872 40121 61491 056329 333234 625229 992
Trade Creditors Trade Payables4 0937 86682 866104 46874 708106 81943 392
Accrued Liabilities 1 5747 008    
Additional Provisions Increase From New Provisions Recognised 640-223    
Bank Borrowings Overdrafts  33 000    
Corporation Tax Payable4 72733 767102 056    
Creditors Due Within One Year180 470      
Number Shares Allotted50      
Number Shares Issued Fully Paid 5050    
Other Taxation Social Security Payable1 6105 6219 294    
Par Value Share111    
Prepayments Accrued Income72 01691 555330 952    
Provisions327967744    
Provisions For Liabilities Balance Sheet Subtotal327967744    
Provisions For Liabilities Charges327      
Share Capital Allotted Called Up Paid50      
Tangible Fixed Assets Additions2 545      
Tangible Fixed Assets Cost Or Valuation2 545      
Tangible Fixed Assets Depreciation908      
Tangible Fixed Assets Depreciation Charged In Period908      
Total Additions Including From Business Combinations Property Plant Equipment 5 5641 038    

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2024/03/09
filed on: 22nd, March 2024
Free Download (3 pages)

Company search

Advertisements