General information

Name:

Fertline Limited

Office Address:

10 Sovereign Court SL5 0HH Sunningdale

Number: 09821183

Incorporation date: 2015-10-13

Dissolution date: 2023-04-11

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 09821183 nine years ago, Fertline Ltd had been a private limited company until 2023-04-11 - the day it was dissolved. The firm's official mailing address was 10 Sovereign Court, Sunningdale. The firm was known under the name Moto Auto until 2021-11-11, at which point it was changed to Tecnochem. The final was known under the name took place on 2021-12-29.

Sam S. and Khaled A. were listed as company's directors and were running the company from 2021 to 2023.

Khaled A. was the individual with significant control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • Fertline Ltd 2021-12-29
  • Tecnochem Ltd 2021-11-11
  • Moto Auto Ltd 2015-10-13

Financial data based on annual reports

Company staff

Sam S.

Role: Director

Appointed: 29 December 2021

Latest update: 22 May 2023

Khaled A.

Role: Director

Appointed: 30 October 2015

Latest update: 22 May 2023

People with significant control

Khaled A.
Notified on 8 May 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 12 January 2023
Confirmation statement last made up date 29 December 2021
Annual Accounts 15 June 2017
Start Date For Period Covered By Report 2015-10-13
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 15 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 10th, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
  • 96090 : Other service activities not elsewhere classified
7
Company Age

Closest Companies - by postcode