FORTON SUPPLIES LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV6 0BW

Company number 04549382
Status Active
Incorporation Date 1 October 2002
Company Type Private Limited Company
Address 102 TETTENHALL ROAD, WOLVERHAMPTON, WV6 0BW
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 100 . The most likely internet sites of FORTON SUPPLIES LIMITED are www.fortonsupplies.co.uk, and www.forton-supplies.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-three years and one months. Forton Supplies Limited is a Private Limited Company. The company registration number is 04549382. Forton Supplies Limited has been working since 01 October 2002. The present status of the company is Active. The registered address of Forton Supplies Limited is 102 Tettenhall Road Wolverhampton Wv6 0bw. The company`s financial liabilities are £1202.78k. It is £183.34k against last year. And the total assets are £1428.49k, which is £51.99k against last year. STRUDWICKE, Melissa is a Secretary of the company. STRUDWICKE, Charles Anthony is a Director of the company. Secretary LITTLETON, Stephen Martin has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director LITTLETON, Jane Louise has been resigned. Director LITTLETON, Stephen Martin has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Agents specialized in the sale of other particular products".


forton supplies Key Finiance

LIABILITIES £1202.78k
+17%
CASH n/a
TOTAL ASSETS £1428.49k
+3%
All Financial Figures

Current Directors

Secretary
STRUDWICKE, Melissa
Appointed Date: 30 June 2003

Director
STRUDWICKE, Charles Anthony
Appointed Date: 31 January 2003
57 years old

Resigned Directors

Secretary
LITTLETON, Stephen Martin
Resigned: 30 June 2003
Appointed Date: 15 November 2002

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 15 November 2002
Appointed Date: 01 October 2002

Director
LITTLETON, Jane Louise
Resigned: 31 January 2003
Appointed Date: 01 October 2002
64 years old

Director
LITTLETON, Stephen Martin
Resigned: 30 June 2003
Appointed Date: 31 January 2003
65 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 01 October 2002
Appointed Date: 01 October 2002

Persons With Significant Control

Mrs Melissa Strudwicke
Notified on: 30 June 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charles Anthony Strudwicke
Notified on: 30 June 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FORTON SUPPLIES LIMITED Events

03 Oct 2016
Confirmation statement made on 1 October 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100

12 Mar 2015
Total exemption small company accounts made up to 30 September 2014
01 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100

...
... and 36 more events
15 Nov 2002
Secretary resigned
15 Nov 2002
New secretary appointed
02 Oct 2002
Director resigned
02 Oct 2002
New director appointed
01 Oct 2002
Incorporation

FORTON SUPPLIES LIMITED Charges

27 February 2003
Fixed and floating charge
Delivered: 5 March 2003
Status: Outstanding
Persons entitled: Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…