Fortis Office Ltd LIVERPOOL


Fortis Office started in year 2014 as Private Limited Company with registration number 08870120. The Fortis Office company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Liverpool at 300 St. Marys Road. Postal code: L19 0NQ.

As of 25 April 2024, there were 2 ex directors - Darren M., Kieran M. and others listed below. There were no ex secretaries.

Fortis Office Ltd Address / Contact

Office Address 300 St. Marys Road
Office Address2 Garston
Town Liverpool
Post code L19 0NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08870120
Date of Incorporation Thu, 30th Jan 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Darren M.

Position: Director

Appointed: 30 January 2014

Resigned: 01 August 2023

Kieran M.

Position: Director

Appointed: 30 January 2014

Resigned: 01 August 2023

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Darren M. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Kieron M. This PSC owns 25-50% shares.

Darren M.

Notified on 28 January 2017
Nature of control: 25-50% shares

Kieron M.

Notified on 28 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth100        
Balance Sheet
Cash Bank On Hand 2 8006 7501 1501 9825 6262 3104 0111 574
Current Assets       4 0116 596
Debtors        5 022
Net Assets Liabilities 7 33820 22523 99539 32563 59053 93164 99080 733
Other Debtors        5 022
Property Plant Equipment 437 750437 750537 686537 686537 686537 686537 686537 686
Cash Bank In Hand1002 800       
Net Assets Liabilities Including Pension Asset Liability1007 338       
Tangible Fixed Assets 437 750       
Reserves/Capital
Called Up Share Capital 100       
Profit Loss Account Reserve 7 238       
Shareholder Funds100        
Other
Additions Other Than Through Business Combinations Property Plant Equipment   99 936     
Average Number Employees During Period      111
Bank Borrowings 262 508245 557238 287221 817203 787196 843174 351152 176
Bank Overdrafts 26 47226 47916 87516 87516 87518 16020 88921 532
Corporation Tax Payable 5 70913 181      
Creditors 32 95440 96838 78340 83950 14958 53671 67180 687
Net Current Assets Liabilities -30 154-34 218-37 633-39 158-43 592-56 226-68 078-74 091
Other Creditors 7731 3082 3401 4812 6363 0872 112666
Property Plant Equipment Gross Cost 437 750437 750537 686537 686537 686537 686537 686537 686
Taxation Social Security Payable  13 18119 44822 78430 63836 93446 67656 528
Total Assets Less Current Liabilities 407 596403 532499 968498 528493 163481 460469 608463 595
Trade Creditors Trade Payables      3551 9951 961
Capital Employed 7 338       
Creditors Due After One Year 400 258       
Creditors Due Within One Year 32 954       
Par Value Share11       
Number Shares Allotted100        
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 437 750       
Tangible Fixed Assets Cost Or Valuation 437 750       
Value Shares Allotted Increase Decrease During Period 100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Compulsory strike-off action has been discontinued
filed on: 27th, March 2024
Free Download (1 page)

Company search

Advertisements