FORTUNA MOTO LIMITED
RADSTOCK INSPIRED COMPUTERS LIMITED

Hellopages » Somerset » Mendip » BA3 4ET

Company number 05993994
Status Active
Incorporation Date 9 November 2006
Company Type Private Limited Company
Address 2 NORTHSIDE WELLS ROAD, CHILCOMPTON, RADSTOCK, BA3 4ET
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 100 . The most likely internet sites of FORTUNA MOTO LIMITED are www.fortunamoto.co.uk, and www.fortuna-moto.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Fortuna Moto Limited is a Private Limited Company. The company registration number is 05993994. Fortuna Moto Limited has been working since 09 November 2006. The present status of the company is Active. The registered address of Fortuna Moto Limited is 2 Northside Wells Road Chilcompton Radstock Ba3 4et. . MILES, Shaun Paul is a Secretary of the company. CHANCE, Paul is a Director of the company. Secretary BECKETT, Natasha has been resigned. Secretary BURFIELD, James has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director BURFIELD, James has been resigned. Director HONG NG, Chak has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
MILES, Shaun Paul
Appointed Date: 14 November 2009

Director
CHANCE, Paul
Appointed Date: 18 June 2008
56 years old

Resigned Directors

Secretary
BECKETT, Natasha
Resigned: 14 November 2009
Appointed Date: 18 June 2008

Secretary
BURFIELD, James
Resigned: 18 June 2008
Appointed Date: 11 November 2006

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 14 November 2006
Appointed Date: 09 November 2006

Director
BURFIELD, James
Resigned: 18 June 2008
Appointed Date: 11 November 2006
50 years old

Director
HONG NG, Chak
Resigned: 18 June 2008
Appointed Date: 11 November 2006
63 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 14 November 2006
Appointed Date: 09 November 2006

Persons With Significant Control

Mr Paul Chance
Notified on: 1 November 2016
56 years old
Nature of control: Ownership of shares – 75% or more

FORTUNA MOTO LIMITED Events

08 Dec 2016
Confirmation statement made on 9 November 2016 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

09 Nov 2015
Registered office address changed from 4 Northside Wells Road Chilcompton Radstock BA3 4ET to 2 Northside Wells Road Chilcompton Radstock BA3 4ET on 9 November 2015
05 May 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 29 more events
04 Dec 2006
New secretary appointed;new director appointed
04 Dec 2006
Ad 11/11/06--------- £ si 99@1=99 £ ic 1/100
14 Nov 2006
Director resigned
14 Nov 2006
Secretary resigned
09 Nov 2006
Incorporation