Fort Communications Technology Limited BUCKS


Founded in 1990, Fort Communications Technology, classified under reg no. 02560766 is an active company. Currently registered at 420 Silbury Boulevard Central MK9 2AF, Bucks the company has been in the business for thirty four years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

There is a single director in the firm at the moment - Luc M., appointed on 27 October 2005. In addition, a secretary was appointed - Luc M., appointed on 21 November 2016. At the moment 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.

Fort Communications Technology Limited Address / Contact

Office Address 420 Silbury Boulevard Central
Office Address2 Milton Keynes
Town Bucks
Post code MK9 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02560766
Date of Incorporation Wed, 21st Nov 1990
Industry Dormant Company
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Luc M.

Position: Secretary

Appointed: 21 November 2016

Luc M.

Position: Director

Appointed: 27 October 2005

David F.

Position: Secretary

Resigned: 02 December 1991

Hilde D.

Position: Secretary

Appointed: 09 January 2007

Resigned: 21 November 2016

Luc M.

Position: Secretary

Appointed: 27 October 2005

Resigned: 04 February 2010

David F.

Position: Director

Appointed: 27 May 1997

Resigned: 27 October 2005

Thomas R.

Position: Director

Appointed: 04 April 1995

Resigned: 25 July 1997

Mary F.

Position: Director

Appointed: 21 October 1992

Resigned: 04 April 1995

Mary F.

Position: Secretary

Appointed: 13 December 1991

Resigned: 27 October 2005

Charles R.

Position: Director

Appointed: 21 November 1991

Resigned: 21 October 1992

Karl O.

Position: Director

Appointed: 21 November 1991

Resigned: 27 October 2005

Reginald T.

Position: Director

Appointed: 21 November 1991

Resigned: 21 October 1992

David F.

Position: Director

Appointed: 21 November 1991

Resigned: 21 October 1992

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we established, there is Luc M. The abovementioned PSC and has 75,01-100% shares.

Luc M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth14 50014 50014 500     
Balance Sheet
Current Assets14 50014 50014 500100100100100100
Debtors14 50014 50014 500     
Net Assets Liabilities Including Pension Asset Liability14 50014 50014 500     
Reserves/Capital
Called Up Share Capital10 00010 00010 000     
Shareholder Funds14 50014 50014 500     
Other
Average Number Employees During Period    1111
Net Current Assets Liabilities14 50014 50014 500100100100100 
Number Shares Allotted 10 00010 000     
Par Value Share 11     
Share Capital Allotted Called Up Paid10 00010 00010 000     
Share Premium Account4 5004 5004 500     
Total Assets Less Current Liabilities14 50014 50014 500     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 31st, October 2023
Free Download (3 pages)

Company search

Advertisements