Forte Maritime Limited BRIDLINGTON


Forte Maritime started in year 2010 as Private Limited Company with registration number 07200771. The Forte Maritime company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Bridlington at Medina House. Postal code: YO16 4LZ.

At the moment there are 2 directors in the the firm, namely Pia E. and Stirling E.. In addition one secretary - Pia E. - is with the company. As of 1 May 2024, there was 1 ex director - Stirling E.. There were no ex secretaries.

Forte Maritime Limited Address / Contact

Office Address Medina House
Office Address2 2 Station Avenue
Town Bridlington
Post code YO16 4LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07200771
Date of Incorporation Wed, 24th Mar 2010
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Pia E.

Position: Secretary

Appointed: 24 March 2010

Pia E.

Position: Director

Appointed: 24 March 2010

Stirling E.

Position: Director

Appointed: 24 March 2010

Stirling E.

Position: Director

Appointed: 24 March 2010

Resigned: 24 March 2010

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Stirling E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Pia E. This PSC owns 25-50% shares and has 25-50% voting rights.

Stirling E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Pia E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth190 882111 526       
Balance Sheet
Cash Bank In Hand271 614249 099       
Cash Bank On Hand 249 099158 916212 041333 048298 809259 077320 675206 233
Current Assets345 942288 039245 318263 818394 140435 501482 139508 012275 773
Debtors74 32825 64273 54436 37236 15768 462184 791144 34357 684
Other Debtors   230    3 739
Property Plant Equipment 9081 7992942201 5062 3371 37363 806
Stocks Inventory 13 298       
Tangible Fixed Assets2 110908       
Total Inventories 13 29812 85815 40524 93568 23038 27142 99411 856
Net Assets Liabilities       207 339100 285
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve190 782111 426       
Shareholder Funds190 882111 526       
Other
Accumulated Depreciation Impairment Property Plant Equipment 11 24313 17114 67614 75016 14719 04921 00928 210
Average Number Employees During Period 44444433
Creditors 177 421108 027107 362257 757265 454302 169302 046236 057
Creditors Due Within One Year157 170177 421       
Increase From Depreciation Charge For Year Property Plant Equipment  1 9281 505741 3972 9021 9607 201
Net Current Assets Liabilities188 772110 618137 291156 456136 383170 047179 970205 96639 716
Number Shares Allotted 100       
Number Shares Issued Fully Paid  100100100    
Other Creditors 151 82675 82880 797208 287196 206223 387227 066218 107
Other Taxation Social Security Payable 24 39523 78225 40245 34664 23077 92262 79014 854
Par Value Share 1111    
Property Plant Equipment Gross Cost 12 15114 97014 97014 97017 65321 38622 38292 016
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 770       
Tangible Fixed Assets Cost Or Valuation11 38112 151       
Tangible Fixed Assets Depreciation9 27111 243       
Tangible Fixed Assets Depreciation Charged In Period 1 972       
Total Additions Including From Business Combinations Property Plant Equipment  2 819  2 6833 73399669 634
Total Assets Less Current Liabilities190 882111 526139 090156 750136 603171 553182 307207 339103 522
Trade Creditors Trade Payables 1 2008 4171 1634 1245 01886012 1903 096
Trade Debtors Trade Receivables 25 64273 54436 14236 15768 462184 791144 34353 945
Provisions For Liabilities Balance Sheet Subtotal        3 237

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 24th March 2024
filed on: 2nd, April 2024
Free Download (3 pages)

Company search

Advertisements