Fortus East Mids Limited LETCHWORTH GARDEN CITY


Founded in 1999, Fortus East Mids, classified under reg no. 03771931 is an active company. Currently registered at Camfield House SG6 2WW, Letchworth Garden City the company has been in the business for twenty five years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2022/12/20 Fortus East Mids Limited is no longer carrying the name Enterprise Security Distribution (midlands).

Currently there are 3 directors in the the firm, namely Amanda R., Mark B. and Brian H.. In addition one secretary - Mark B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fortus East Mids Limited Address / Contact

Office Address Camfield House
Office Address2 Avenue One
Town Letchworth Garden City
Post code SG6 2WW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03771931
Date of Incorporation Mon, 17th May 1999
Industry Manufacture of electric domestic appliances
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Amanda R.

Position: Director

Appointed: 14 December 2021

Mark B.

Position: Director

Appointed: 02 March 2021

Brian H.

Position: Director

Appointed: 02 March 2021

Mark B.

Position: Secretary

Appointed: 02 March 2021

Barry B.

Position: Secretary

Appointed: 15 May 2013

Resigned: 02 March 2021

Kathleen B.

Position: Secretary

Appointed: 17 May 1999

Resigned: 14 May 2013

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 1999

Resigned: 17 May 1999

Amanda R.

Position: Director

Appointed: 17 May 1999

Resigned: 02 March 2021

Phillip B.

Position: Director

Appointed: 17 May 1999

Resigned: 17 August 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 May 1999

Resigned: 17 May 1999

Barry B.

Position: Director

Appointed: 17 May 1999

Resigned: 02 March 2021

Anthony S.

Position: Director

Appointed: 17 May 1999

Resigned: 02 March 2021

Kathleen B.

Position: Director

Appointed: 17 May 1999

Resigned: 01 June 2019

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats established, there is Brian H. This PSC has 50,01-75% voting rights and has 25-50% shares. The second entity in the PSC register is Amanda R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Anthony S., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Brian H.

Notified on 2 March 2021
Nature of control: 50,01-75% voting rights
25-50% shares

Amanda R.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Anthony S.

Notified on 6 April 2016
Ceased on 24 January 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Enterprise Security Distribution (midlands) December 20, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-30
Balance Sheet
Cash Bank On Hand674 6701 463 782
Current Assets2 015 6772 912 801
Debtors1 086 2821 159 212
Net Assets Liabilities868 3891 099 342
Other Debtors8 7774 316
Property Plant Equipment44 06835 641
Total Inventories254 725289 807
Other
Version Production Software 2 022
Accumulated Depreciation Impairment Property Plant Equipment94 763105 981
Additions Other Than Through Business Combinations Property Plant Equipment 14 141
Average Number Employees During Period1111
Creditors1 185 5401 844 425
Increase From Depreciation Charge For Year Property Plant Equipment 22 568
Net Current Assets Liabilities830 1371 068 376
Other Creditors15 69816 770
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 350
Other Disposals Property Plant Equipment 11 350
Property Plant Equipment Gross Cost138 831141 622
Taxation Including Deferred Taxation Balance Sheet Subtotal5 8164 675
Taxation Social Security Payable79 49598 673
Total Assets Less Current Liabilities874 2051 104 017
Trade Creditors Trade Payables1 090 3471 728 982
Trade Debtors Trade Receivables1 077 5051 154 896

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts made up to 2022/12/31
filed on: 26th, October 2023
Free Download (20 pages)

Company search