Fortna Uk Limited MILTON KEYNES


Fortna Uk started in year 1991 as Private Limited Company with registration number 02619692. The Fortna Uk company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Milton Keynes at Victoria House. Postal code: MK9 1AG. Since April 11, 2019 Fortna Uk Limited is no longer carrying the name The Logistics Business.

The company has 2 directors, namely Jim H., Tom L.. Of them, Jim H., Tom L. have been with the company the longest, being appointed on 1 January 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fortna Uk Limited Address / Contact

Office Address Victoria House
Office Address2 199 Avebury Blvd
Town Milton Keynes
Post code MK9 1AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02619692
Date of Incorporation Wed, 12th Jun 1991
Industry Other engineering activities
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Jim H.

Position: Director

Appointed: 01 January 2023

Tom L.

Position: Director

Appointed: 01 January 2023

Carson W.

Position: Director

Appointed: 01 January 2023

Resigned: 21 July 2023

Robert M.

Position: Director

Appointed: 16 March 2020

Resigned: 16 March 2023

Matthew H.

Position: Director

Appointed: 13 February 2020

Resigned: 07 November 2022

Federico L.

Position: Director

Appointed: 30 January 2018

Resigned: 12 December 2022

Nicholas P.

Position: Director

Appointed: 01 May 2017

Resigned: 16 March 2020

Mauro C.

Position: Director

Appointed: 17 February 2017

Resigned: 30 January 2018

John M.

Position: Director

Appointed: 17 February 2017

Resigned: 01 May 2017

John W.

Position: Director

Appointed: 17 February 2017

Resigned: 28 October 2019

Barry M.

Position: Director

Appointed: 17 February 2017

Resigned: 13 January 2020

Mauro C.

Position: Secretary

Appointed: 17 February 2017

Resigned: 30 January 2018

Sam F.

Position: Secretary

Appointed: 16 August 2016

Resigned: 17 February 2017

Nicholas H.

Position: Director

Appointed: 17 November 2015

Resigned: 17 February 2017

David B.

Position: Director

Appointed: 23 September 2014

Resigned: 17 February 2017

Michael M.

Position: Director

Appointed: 01 March 2013

Resigned: 17 February 2017

Richard R.

Position: Director

Appointed: 01 August 2009

Resigned: 31 October 2013

Derek H.

Position: Director

Appointed: 19 March 1993

Resigned: 15 July 2005

Timothy C.

Position: Director

Appointed: 19 December 1991

Resigned: 05 March 1993

Mark G.

Position: Director

Appointed: 01 November 1991

Resigned: 06 July 1994

Richard B.

Position: Director

Appointed: 01 November 1991

Resigned: 17 February 2017

Simon T.

Position: Director

Appointed: 01 November 1991

Resigned: 17 February 2017

David S.

Position: Secretary

Appointed: 01 November 1991

Resigned: 16 August 2016

Steele Raymond Limited

Position: Nominee Director

Appointed: 12 June 1991

Resigned: 01 November 1991

Steelray Secretarial Services Limited

Position: Nominee Secretary

Appointed: 12 June 1991

Resigned: 01 November 1991

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Tlb Consulting International Limited from Milton Keynes, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Peter C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Tlb Consulting International Limited

The Pinnacle 170 Midsummer Boulevard, Milton Keynes, MK9 1FE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 08840421
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

The Logistics Business April 11, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-12-312018-12-282019-12-282021-01-022022-01-012022-12-31
Net Worth181 914219 946264 979      
Balance Sheet
Cash Bank In Hand114 992129 52576 901      
Cash Bank On Hand  76 90160 257421 8272 917 6377 695 11716 099 1148 741 517
Current Assets409 779364 691353 330708 1884 729 4189 058 57512 376 90221 286 89820 043 951
Debtors294 787235 166276 429647 9314 307 5916 140 9384 681 7855 187 78411 302 434
Net Assets Liabilities  264 979396 105603 0392 325 1223 496 4005 715 8895 571 918
Net Assets Liabilities Including Pension Asset Liability181 914219 946       
Other Debtors  11 60911 29014 90965 0004 2524 2525 349
Property Plant Equipment  1 48937 98333 65837 69282 088121 967 
Tangible Fixed Assets6 4032 5141 489      
Reserves/Capital
Called Up Share Capital33 00033 00033 000      
Profit Loss Account Reserve96 214134 246179 279      
Shareholder Funds181 914219 946264 979      
Other
Audit Fees Expenses     5 0005 0006 0008 000
Accrued Liabilities     185 984231 821441 9114 881 816
Accrued Liabilities Deferred Income     156 9606 139 1998 248 4455 463 183
Accumulated Depreciation Impairment Property Plant Equipment  53 15919 80926 83234 16546 26577 6977 984
Administrative Expenses     8 811 9728 832 50815 680 06619 466 576
Amounts Owed By Group Undertakings  27 55884 480186 541223 317230 949493 9982 332 898
Amounts Owed To Group Undertakings   157 522887 1931 844 829523 0216 667 5991 447 101
Applicable Tax Rate     19191919
Average Number Employees During Period  14151215223852
Capital Redemption Reserve52 70052 70052 700      
Cash Cash Equivalents Cash Flow Value     2 917 6377 695 11716 099 114 
Comprehensive Income Expense     1 722 0831 171 2782 219 489-143 971
Corporation Tax Payable     231 86250 438-46 390-449 896
Cost Sales     30 477 37820 721 58039 878 59750 978 566
Creditors  89 840347 1504 157 5216 767 6508 956 34315 686 72914 601 707
Creditors Due Within One Year233 663147 25989 840      
Current Tax For Period     406 862270 353515 539 
Depreciation Amortisation Expense     7 33312 10031 43263 361
Depreciation Expense Property Plant Equipment     7 33312 10031 43263 361
Disposals Decrease In Depreciation Impairment Property Plant Equipment   40 312     
Disposals Property Plant Equipment   40 424     
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities     -920 8601 329 440-5 881 5297 059 398
Further Item Interest Expense Component Total Interest Expense        1 348
Future Minimum Lease Payments Under Non-cancellable Operating Leases    34 45534 45544 95544 955512 720
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables     1 470 2733 691 925682 6364 538 982
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables     -1 796 5711 466 785-242 950-4 275 750
Gross Profit Loss     10 931 81110 271 88018 415 09419 330 640
Income Taxes Paid Refund Classified As Operating Activities     -224 640-451 777-612 367-403 506
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation     2 495 8104 777 4808 403 997-7 357 597
Increase From Depreciation Charge For Year Property Plant Equipment   6 9627 0237 33312 10031 43215 438
Interest Paid Classified As Operating Activities        -1 348
Interest Payable Similar Charges Finance Costs        1 348
Net Cash Flows From Used In Financing Activities     -920 8601 329 440-5 881 5297 059 398
Net Cash Flows From Used In Investing Activities     1 28451 48571 31184 002
Net Cash Flows From Used In Operating Activities     -1 576 234-6 158 405-2 593 779214 197
Net Cash Generated From Operations     -1 800 874-6 610 182-3 206 146-190 657
Net Current Assets Liabilities176 116217 432263 490361 038571 8972 290 9253 420 5595 600 1695 442 244
Net Interest Received Paid Classified As Investing Activities     -10 083-5 011 -12 141
Number Shares Allotted 33 00033 000      
Number Shares Issued Fully Paid      33 00033 00033 000
Operating Profit Loss     2 119 8391 439 3722 735 028-135 936
Other Creditors  17 30249 85061 029342 944  49 456
Other Deferred Tax Expense Credit     9792 752 18 828
Other Interest Receivable Similar Income Finance Income     10 0835 011 12 141
Other Taxation Social Security Payable  52 032129 773577 43738 75865 204126 105147 473
Par Value Share 11   111
Prepayments     39 60914 02569 26220 400
Profit Loss     1 722 0831 171 2782 219 489-143 971
Profit Loss On Ordinary Activities Before Tax     2 129 9221 444 3832 735 028-125 143
Property Plant Equipment Gross Cost  54 64857 79260 49071 857128 353199 664295 807
Provisions     3 4956 2476 24725 075
Provisions For Liabilities Balance Sheet Subtotal   2 9162 5163 4956 2476 24725 075
Provisions For Liabilities Charges605        
Purchase Property Plant Equipment     -11 367-56 496-71 311-96 143
Share Capital Allotted Called Up Paid33 00033 00033 000      
Tangible Fixed Assets Cost Or Valuation97 79653 00554 648      
Tangible Fixed Assets Depreciation91 39350 49153 159      
Tax Decrease From Utilisation Tax Losses     620772684 
Tax Expense Credit Applicable Tax Rate     404 685274 433519 655-23 777
Tax Increase Decrease From Effect Capital Allowances Depreciation     -770-5 492-7 372-11 709
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss     3 5652 1843 9403 072
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward        32 414
Tax Increase Decrease From Other Short-term Timing Differences        18 828
Tax Tax Credit On Profit Or Loss On Ordinary Activities     407 839273 105515 53918 828
Total Additions Including From Business Combinations Property Plant Equipment   43 5682 69811 36756 49671 31196 143
Total Assets Less Current Liabilities182 519219 946264 979399 021605 5552 328 6173 502 6475 722 1365 596 993
Total Operating Lease Payments     35 64889 187103 59561 364
Trade Creditors Trade Payables  20 50610 0052 631 8624 309 257635 821172 4762 996 853
Trade Debtors Trade Receivables  237 262552 1614 106 1415 270 2624 432 5594 620 2728 943 787
Turnover Revenue     41 409 18930 993 46058 293 69170 309 206
Value-added Tax Payable       76 58365 721
Recoverable Value-added Tax     542 750   
Total Current Tax Expense Credit     406 860270 353  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 30th, September 2023
Free Download (22 pages)

Company search