Fortus Hardware Limited BELFAST


Fortus Hardware started in year 2015 as Private Limited Company with registration number NI630499. The Fortus Hardware company has been functioning successfully for ten years now and its status is active. The firm's office is based in Belfast at 26-30 Rydalmere Street. Postal code: BT12 6GF.

At present there are 3 directors in the the firm, namely Stephen C., Craig M. and Jonathan A.. In addition one secretary - Joanne M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Paul G. who worked with the the firm until 30 June 2019.

Fortus Hardware Limited Address / Contact

Office Address 26-30 Rydalmere Street
Office Address2 Donegall Road
Town Belfast
Post code BT12 6GF
Country of origin United Kingdom

Company Information / Profile

Registration Number NI630499
Date of Incorporation Tue, 7th Apr 2015
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (283 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Stephen C.

Position: Director

Appointed: 28 June 2024

Craig M.

Position: Director

Appointed: 28 June 2024

Jonathan A.

Position: Director

Appointed: 28 June 2024

Joanne M.

Position: Secretary

Appointed: 01 July 2019

Brendan F.

Position: Director

Appointed: 07 April 2015

Resigned: 28 June 2024

Philip G.

Position: Director

Appointed: 07 April 2015

Resigned: 28 June 2024

Paul G.

Position: Secretary

Appointed: 07 April 2015

Resigned: 30 June 2019

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Profast Group Limited from Belfast, Northern Ireland. The abovementioned PSC is classified as "a private limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Brendan F. This PSC has significiant influence or control over the company,.

Profast Group Limited

26-30 Rydalmere Street, Belfast, BT12 6GF, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Limited By Shares
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni029743
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brendan F.

Notified on 6 April 2016
Ceased on 28 June 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand11 9649 630190 6156 96872 331189 237
Current Assets1 767 2311 640 6461 849 4132 029 9512 399 5942 197 490
Debtors1 019 272923 565871 7641 032 9261 303 965830 090
Net Assets Liabilities 660 909873 3411 051 4011 263 778 
Other Debtors4 1233 61421 62047 39525 432165 508
Property Plant Equipment18 43913 68016 13918 43917 43812 166
Total Inventories735 995707 451787 034990 057  
Other
Accrued Liabilities Deferred Income11 94512 88628 68474 32770 56282 970
Accumulated Depreciation Impairment Property Plant Equipment39 79745 22349 96243 49050 80347 133
Additions Other Than Through Business Combinations Property Plant Equipment 6677 1988 4506 3121 406
Amounts Owed By Related Parties303 419449 222271 791556 700484 1116 950
Amounts Owed To Group Undertakings19 62637 03615 48471 72622 46217 066
Average Number Employees During Period 88777
Bank Borrowings Overdrafts42 815140 265301 0428 546  
Corporation Tax Payable15 047  47 972 24 554
Corporation Tax Recoverable    10 084 
Creditors1 205 946993 416301 042995 3841 153 254674 433
Increase From Depreciation Charge For Year Property Plant Equipment 5 4264 7396 1507 3136 674
Net Current Assets Liabilities561 285647 2291 158 5421 034 5671 246 3401 523 057
Other Creditors525 226348 46739 521339 910585 27523 303
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   12 622 10 344
Other Disposals Property Plant Equipment   12 622 10 348
Other Remaining Borrowings1 3911 250    
Other Taxation Social Security Payable36 10043 79328 74018 70910 29046 171
Property Plant Equipment Gross Cost58 23658 90366 10161 92968 24159 299
Provisions For Liabilities Balance Sheet Subtotal  2981 605  
Total Assets Less Current Liabilities579 724660 9091 174 6811 053 0061 263 7781 535 223
Trade Creditors Trade Payables553 796409 719454 484434 194464 665480 369
Trade Debtors Trade Receivables711 730470 729578 353428 831784 338657 632

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Sun, 6th Apr 2025
filed on: 8th, April 2025
Free Download (3 pages)

Company search

Advertisements