Fortron International Limited RUGBY


Fortron International started in year 1997 as Private Limited Company with registration number 03446247. The Fortron International company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Rugby at Unit 2 Europark A5 Watling Street. Postal code: CV23 0AL.

At present there are 6 directors in the the company, namely Tracey W., Breck H. and Michael C. and others. In addition one secretary - Ivan H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fortron International Limited Address / Contact

Office Address Unit 2 Europark A5 Watling Street
Office Address2 Clifton Upon Dunsmore
Town Rugby
Post code CV23 0AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03446247
Date of Incorporation Wed, 8th Oct 1997
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Tracey W.

Position: Director

Appointed: 12 November 2020

Breck H.

Position: Director

Appointed: 28 January 2020

Michael C.

Position: Director

Appointed: 14 October 2014

Damien H.

Position: Director

Appointed: 14 October 2014

Diane H.

Position: Director

Appointed: 14 October 2014

Ivan H.

Position: Secretary

Appointed: 18 June 2013

Ivan H.

Position: Director

Appointed: 08 October 1997

Brendan M.

Position: Secretary

Appointed: 01 April 2013

Resigned: 18 June 2013

David W.

Position: Director

Appointed: 17 July 2008

Resigned: 19 June 2009

Glyn H.

Position: Secretary

Appointed: 14 July 2008

Resigned: 01 April 2013

Sharon C.

Position: Secretary

Appointed: 01 November 2007

Resigned: 23 May 2008

Ferruccio R.

Position: Secretary

Appointed: 16 December 2005

Resigned: 01 November 2007

Wayne M.

Position: Secretary

Appointed: 01 February 2005

Resigned: 16 December 2005

Lea Yeat Limited

Position: Nominee Director

Appointed: 08 October 1997

Resigned: 08 October 1997

Cargil Management Services Limited

Position: Corporate Nominee Secretary

Appointed: 08 October 1997

Resigned: 08 October 1997

William T.

Position: Secretary

Appointed: 08 October 1997

Resigned: 26 October 2004

Breck H.

Position: Director

Appointed: 08 October 1997

Resigned: 14 October 2014

Kenneth J.

Position: Director

Appointed: 08 October 1997

Resigned: 01 June 2003

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we identified, there is Ivan H. The abovementioned PSC has significiant influence or control over the company,.

Ivan H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302022-06-302023-06-30
Net Worth979 2171 002 022      
Balance Sheet
Cash Bank On Hand  54 07544 91969 92891 13224 28876 088
Current Assets1 130 1821 191 328960 328859 5251 005 3531 117 8561 306 8571 197 806
Debtors696 809743 997730 138615 893739 350828 2981 169 379963 802
Net Assets Liabilities  1 061 316962 343912 797947 6681 123 8361 059 940
Other Debtors      778 238811 234
Property Plant Equipment  146 243111 45551 2037 64227 34721 287
Total Inventories  168 240190 838196 075198 426113 190157 916
Cash Bank In Hand311 761186 201      
Intangible Fixed Assets 36 224      
Net Assets Liabilities Including Pension Asset Liability979 2171 002 022      
Stocks Inventory121 612261 130      
Tangible Fixed Assets22 858158 784      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve979 2151 002 020      
Shareholder Funds979 2171 002 022      
Other
Accumulated Amortisation Impairment Intangible Assets  5 87611 43416 56921 58630 53333 533
Accumulated Depreciation Impairment Property Plant Equipment  56 60996 451102 83140 99139 80545 865
Administrative Expenses      467 084416 594
Average Number Employees During Period      54
Balances Amounts Owed By Related Parties   390 487643 027   
Balances Amounts Owed To Related Parties    10 603638 133  
Cost Sales      484 892342 423
Creditors  199 280157 104155 412184 532226 487172 272
Current Asset Investments  7 8757 875    
Disposals Decrease In Depreciation Impairment Property Plant Equipment    28 01981 528  
Disposals Property Plant Equipment   18554 052107 254  
Fixed Assets22 858315 008300 268259 92274 53525 95735 59126 531
Gross Profit Loss      472 351336 878
Increase From Amortisation Charge For Year Intangible Assets   5 5585 1355 017 3 000
Increase From Depreciation Charge For Year Property Plant Equipment   39 84234 39919 693 6 060
Intangible Assets  34 02528 46723 33218 3158 2445 244
Intangible Assets Gross Cost  39 90139 90139 90139 90138 77738 777
Interest Payable Similar Charges Finance Costs       19
Investments Fixed Assets 120 000120 000120 000    
Net Current Assets Liabilities959 850923 773761 048702 421849 941933 3241 088 2451 033 409
Operating Profit Loss      5 267-79 716
Other Creditors      10 55936 093
Other Increase Decrease In Depreciation Impairment Property Plant Equipment     -5  
Other Interest Receivable Similar Income Finance Income      19 18215 907
Other Inventories      113 190157 916
Prepayments Accrued Income      20 50623 119
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 73027 412    7 8757 875
Profit Loss On Ordinary Activities After Tax      24 449-63 828
Profit Loss On Ordinary Activities Before Tax      24 449-63 828
Property Plant Equipment Gross Cost  202 852207 906154 03448 63367 15267 152
Provisions For Liabilities Balance Sheet Subtotal    11 67911 613  
Total Additions Including From Business Combinations Property Plant Equipment   5 2381801 859  
Total Assets Less Current Liabilities982 7081 238 7811 061 316962 343912 797959 2811 123 8361 059 940
Total Increase Decrease From Revaluations Property Plant Equipment   1 -6  
Trade Creditors Trade Payables      215 928136 179
Trade Debtors Trade Receivables      370 635129 449
Turnover Revenue      957 243679 301
Accruals Deferred Income3 491236 759      
Creditors Due Within One Year172 062294 967      
Intangible Fixed Assets Additions 37 424      
Intangible Fixed Assets Aggregate Amortisation Impairment 1 200      
Intangible Fixed Assets Amortisation Charged In Period 1 200      
Intangible Fixed Assets Cost Or Valuation 37 424      
Number Shares Allotted 1 000      
Other Debtors Due After One Year441 005370 605      
Par Value Share 2      
Share Capital Allotted Called Up Paid2 0002 000      
Tangible Fixed Assets Additions 148 174      
Tangible Fixed Assets Cost Or Valuation29 939178 113      
Tangible Fixed Assets Depreciation7 08119 329      
Tangible Fixed Assets Depreciation Charged In Period 12 248      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 22nd, April 2023
Free Download (15 pages)

Company search

Advertisements