Fortune Cp Limited DARTFORD


Fortune Cp started in year 2004 as Private Limited Company with registration number 05099462. The Fortune Cp company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Dartford at Regus House, Victory Way. Postal code: DA2 6QD.

The company has one director. Philip S., appointed on 6 May 2004. There are currently no secretaries appointed. Currently 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.

Fortune Cp Limited Address / Contact

Office Address Regus House, Victory Way
Office Address2 Admirals Park
Town Dartford
Post code DA2 6QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05099462
Date of Incorporation Thu, 8th Apr 2004
Industry Wholesale of other machinery and equipment
End of financial Year 29th September
Company age 20 years old
Account next due date Sat, 29th Jun 2024 (57 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Philip S.

Position: Director

Appointed: 06 May 2004

Tawanda M.

Position: Secretary

Appointed: 19 May 2022

Resigned: 05 May 2023

Chikondi S.

Position: Director

Appointed: 26 September 2007

Resigned: 06 July 2023

Alpheo M.

Position: Director

Appointed: 26 September 2007

Resigned: 15 February 2019

Babathunde A.

Position: Secretary

Appointed: 25 May 2004

Resigned: 19 May 2022

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 08 April 2004

Resigned: 06 May 2004

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 08 April 2004

Resigned: 25 May 2004

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Philip S. The abovementioned PSC and has 50,01-75% shares.

Philip S.

Notified on 8 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-292016-09-292017-09-292018-09-292019-09-292020-09-292021-09-292021-09-302022-09-30
Net Worth126 503142 402172 237173 789318 590346 478      
Balance Sheet
Cash Bank On Hand     29 41413 97124 07022 59124 56824 56825 441
Current Assets228 617226 910250 163279 763338 738440 174421 532424 025437 521469 856472 843455 399
Debtors126 250115 31291 333156 100139 104208 134204 490245 005345 042325 900328 887360 693
Net Assets Liabilities     346 479352 530398 043417 662424 413424 412423 388
Property Plant Equipment     57 65251 88766 49859 84953 86453 86348 476
Total Inventories     202 627203 071154 95069 888119 388119 38869 265
Other Debtors     5 566      
Cash Bank In Hand32 0333 247127 17511 82147 43429 413      
Net Assets Liabilities Including Pension Asset Liability126 503142 402172 237173 789318 590346 478      
Stocks Inventory70 334108 35131 655111 842152 200202 627      
Tangible Fixed Assets5 7875 7874 34059 50953 55857 652      
Reserves/Capital
Called Up Share Capital50 00050 00050 00050 000178 029178 029      
Profit Loss Account Reserve76 50392 402122 237123 789141 751168 449      
Shareholder Funds126 503142 402172 237173 789318 590346 478      
Other
Accumulated Depreciation Impairment Property Plant Equipment     12 35718 12225 51132 16038 14538 14643 533
Average Number Employees During Period     3133344
Creditors     136 617111 36774 43046 63035 09738 08430 987
Fixed Assets5 7875 7874 34059 50953 55857 652  59 84953 864  
Increase From Depreciation Charge For Year Property Plant Equipment      5 7657 3896 6505 985 5 387
Net Current Assets Liabilities131 950200 175226 297271 559330 453425 443412 010405 975404 443434 759434 759424 412
Property Plant Equipment Gross Cost     70 00970 00992 00992 00992 00992 00992 009
Total Assets Less Current Liabilities137 737205 962230 637331 068385 201483 095463 897472 473464 292488 623488 622472 888
Trade Creditors Trade Payables       18 05033 078 38 08430 987
Trade Debtors Trade Receivables       245 005345 042 328 887360 693
Total Additions Including From Business Combinations Property Plant Equipment       22 000    
Disposals Decrease In Depreciation Impairment Property Plant Equipment        1   
Other Creditors       74 43046 630   
Creditors Due After One Year11 23463 56058 400157 27965 421136 617      
Creditors Due Within One Year96 66726 73523 8668 2047 09514 731      
Other Aggregate Reserves    128 029       
Tangible Fixed Assets Additions   61 781 10 500      
Tangible Fixed Assets Cost Or Valuation7 7167 7164 34066 12166 12164 058      
Tangible Fixed Assets Depreciation1 9291 9291 4476 61212 5636 406      
Tangible Fixed Assets Depreciation Charged In Period  1 4476 6125 9516 406      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Director appointment termination date: Thursday 6th July 2023
filed on: 7th, July 2023
Free Download (1 page)

Company search

Advertisements