Fortus Yorkshire Limited LETCHWORTH GARDEN CITY


Fortus Yorkshire started in year 2006 as Private Limited Company with registration number 05928925. The Fortus Yorkshire company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Letchworth Garden City at Camfield House. Postal code: SG6 2WW. Since 2022/12/14 Fortus Yorkshire Limited is no longer carrying the name Enterprise Security Distribution (yorkshire).

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 Yorkshire 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 05928925
Date of Incorporation Fri, 8th Sep 2006
Industry Manufacture of electric domestic appliances
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (152 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

Mark B.

Position: Secretary

Appointed: 02 March 2021

Brian H.

Position: Director

Appointed: 02 March 2021

Barry B.

Position: Secretary

Appointed: 15 May 2013

Resigned: 02 March 2021

Andrew S.

Position: Director

Appointed: 25 January 2008

Resigned: 02 March 2021

Ray H.

Position: Director

Appointed: 20 June 2007

Resigned: 02 March 2021

Kathleen B.

Position: Director

Appointed: 08 September 2006

Resigned: 20 May 2015

Anthony S.

Position: Director

Appointed: 08 September 2006

Resigned: 02 March 2021

Barry B.

Position: Director

Appointed: 08 September 2006

Resigned: 02 March 2021

Kathleen B.

Position: Secretary

Appointed: 08 September 2006

Resigned: 14 May 2013

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 September 2006

Resigned: 08 September 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 September 2006

Resigned: 08 September 2006

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats established, there is Brian H. This PSC has 50,01-75% voting rights and has 25-50% shares. The second one in the persons with significant control register is Anthony S. This PSC has significiant influence or control over the company,.

Brian H.

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

Anthony S.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: significiant influence or control

Company previous names

Enterprise Security Distribution (yorkshire) December 14, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-30
Balance Sheet
Cash Bank On Hand382 055636 820
Current Assets1 737 0142 128 269
Debtors908 029981 124
Net Assets Liabilities1 141 4501 209 140
Other Debtors12 7968 972
Property Plant Equipment26 48714 930
Total Inventories446 930510 325
Other
Version Production Software 2 022
Accumulated Depreciation Impairment Property Plant Equipment116 097127 654
Average Number Employees During Period99
Creditors622 051934 059
Increase From Depreciation Charge For Year Property Plant Equipment 11 557
Net Current Assets Liabilities1 114 9631 194 210
Other Creditors19 86522 969
Prepayments Accrued Income11 35917 864
Property Plant Equipment Gross Cost142 584142 584
Taxation Social Security Payable62 08187 870
Trade Creditors Trade Payables540 105823 220
Trade Debtors Trade Receivables883 874954 288

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 26th, October 2023
Free Download (15 pages)

Company search