Fortress Locksmiths Limited

General information

Name:

Fortress Locksmiths Ltd

Office Address:

C/o Greenfield Recovery Ltd Trinity House 28-30 Blucher Street B1 1QH Birmingham

Number: 05312130

Incorporation date: 2004-12-14

End of financial year: 30 June

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

2004 is the date that marks the founding of Fortress Locksmiths Limited, a firm which is located at C/o Greenfield Recovery Ltd Trinity House, 28-30 Blucher Street, Birmingham. This means it's been 20 years Fortress Locksmiths has been in the business, as it was established on 2004-12-14. The company's registration number is 05312130 and the postal code is B1 1QH. The company's classified under the NACE and SIC code 96090 - Other service activities not elsewhere classified. 30th June 2022 is the last time when the company accounts were reported.

Financial data based on annual reports

Company staff

Mark D.

Role: Director

Appointed: 01 February 2005

Latest update: 3 March 2024

People with significant control

Mark D.
Notified on 6 April 2016
Nature of control:
right to manage directors
Fortress Locksmiths Holdings (Uk) Limited
Address: C/O Ashfield Accountancy First Floor 33 Chertsey Rd, Woking, Surrey, GU21 5AJ, United Kingdom
Legal authority Companies Act 2006
Legal form Private Unlimited Company Without Share Capital
Country registered United Kingdom
Place registered United Kingdom
Registration number 06716246
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Nigel K.
Notified on 6 April 2016
Ceased on 18 April 2018
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 28 December 2023
Confirmation statement last made up date 14 December 2022
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 2012-07-01
Date Approval Accounts 31 March 2014
Annual Accounts 7 March 2016
Start Date For Period Covered By Report 2014-07-01
Date Approval Accounts 7 March 2016
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 1 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
End Date For Period Covered By Report 2013-06-30
Annual Accounts
End Date For Period Covered By Report 2014-06-30
Annual Accounts
End Date For Period Covered By Report 2020-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address C/O Greenfield Recovery Ltd Trinity House 28-30 Blucher Street Birmingham B1 1QH. Change occurred on Friday 15th September 2023. Company's previous address: 2 Ford Road Woking Surrey GU22 9HP England. (AD01)
filed on: 15th, September 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
19
Company Age

Closest Companies - by postcode