Fortis Uk Holdings Ltd LIVERPOOL


Founded in 2015, Fortis Uk Holdings, classified under reg no. 09703862 is an active company. Currently registered at 300 St Mary's Road L19 0NQ, Liverpool the company has been in the business for nine years. Its financial year was closed on 26th March and its latest financial statement was filed on Wednesday 31st March 2021.

The company has one director. Ian Q., appointed on 12 February 2024. There are currently no secretaries appointed. As of 26 April 2024, there were 3 ex directors - Darren M., Kieran M. and others listed below. There were no ex secretaries.

Fortis Uk Holdings Ltd Address / Contact

Office Address 300 St Mary's Road
Office Address2 Garston
Town Liverpool
Post code L19 0NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09703862
Date of Incorporation Mon, 27th Jul 2015
Industry Activities of head offices
End of financial Year 26th March
Company age 9 years old
Account next due date Tue, 27th Jun 2023 (304 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Ian Q.

Position: Director

Appointed: 12 February 2024

Darren M.

Position: Director

Appointed: 27 July 2015

Resigned: 12 February 2024

Kieran M.

Position: Director

Appointed: 27 July 2015

Resigned: 12 February 2024

Gareth M.

Position: Director

Appointed: 27 July 2015

Resigned: 12 February 2024

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Direct Property Investments Ltd from Liverpool, England. The abovementioned PSC is categorised as "a limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Dmc Estates Limited that put Liverpool, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Direct Property Investments Ltd

300 St. Marys Road, Garston, Liverpool, L19 0NQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07188819
Notified on 26 July 2016
Nature of control: 25-50% shares

Dmc Estates Limited

300 St. Marys Road, Garston, Liverpool, L19 0NQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06760394
Notified on 26 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth100     
Balance Sheet
Cash Bank On Hand10080 2862 013 639584 53486 80819 538
Current Assets10093 672 489156 410 220256 015 001282 584 98313 049 678
Debtors 75 400 719106 333 344155 425 954168 916 07313 030 140
Net Assets Liabilities1004 593 5204 604 2993 031 0701 283 1673 506 872
Other Debtors 23 811 33561 018 86447 055 17114 041 83913 030 140
Property Plant Equipment 1 222 9461 332 0781 232 0071 216 350 
Total Inventories 18 191 48448 063 237100 004 513113 582 102 
Cash Bank In Hand100     
Net Assets Liabilities Including Pension Asset Liability100     
Reserves/Capital
Shareholder Funds100     
Other
Accumulated Amortisation Impairment Intangible Assets 6491 3931 393  
Accumulated Depreciation Impairment Property Plant Equipment 52 57978 08297 863113 520 
Additions Other Than Through Business Combinations Property Plant Equipment 1 275 525155 789   
Bank Borrowings   8 107 13824 201 36450 000
Bank Overdrafts 3 763 123500 006 1 764 850 
Creditors 88 674 060150 261 505215 532 369189 301 0078 851 202
Fixed Assets 1 225 5911 336 0841 236 008  
Increase From Amortisation Charge For Year Intangible Assets 649139   
Increase From Depreciation Charge For Year Property Plant Equipment 52 57946 65719 78115 657 
Intangible Assets 7456061  
Intangible Assets Gross Cost 1 3941 3941 394  
Investments Fixed Assets 1 9004 0004 0009 8949 994
Investments In Group Undertakings    9 8949 994
Net Current Assets Liabilities1004 998 4296 148 71540 482 6321 273 2734 198 476
Other Creditors 74 008 637139 117 508200 106 41812 768 5668 839 559
Other Investments Other Than Loans 1 9003 400   
Property Plant Equipment Gross Cost 1 275 5251 431 3141 329 8701 329 870 
Taxation Social Security Payable 308 24659 889452 2172 455 980 
Total Additions Including From Business Combinations Intangible Assets 1 394 1 394  
Total Assets Less Current Liabilities1006 224 0207 484 79941 718 6401 283 1674 208 470
Trade Creditors Trade Payables 10 594 05410 584 10214 973 7344 394 22311 643
Trade Debtors Trade Receivables 51 589 38445 314 480108 370 783108 858 527 
Number Shares Allotted100     
Par Value Share1     
Share Capital Allotted Called Up Paid100     

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Resolution
Director's appointment was terminated on Monday 12th February 2024
filed on: 23rd, February 2024
Free Download (1 page)

Company search

Advertisements