FORTNA UK LIMITED - MILTON KEYNES


Company Profile Company Filings

Overview

FORTNA UK LIMITED is a Private Limited Company from MILTON KEYNES ENGLAND and has the status: Active.
FORTNA UK LIMITED was incorporated 33 years ago on 12/06/1991 and has the registered number: 02619692. The accounts status is FULL and accounts are next due on 30/09/2024.

FORTNA UK LIMITED - MILTON KEYNES

This company is listed in the following categories:
71129 - Other engineering activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

VICTORIA HOUSE
MILTON KEYNES
MK9 1AG
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
THE LOGISTICS BUSINESS LIMITED (until 11/04/2019)

Confirmation Statements

Last Statement Next Statement Due
08/05/2023 22/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JIM HILDERHOFF Jan 1967 American Director 2023-01-01 CURRENT
TOM LIGUORI Mar 1958 American Director 2023-01-01 CURRENT
MICHAEL MARIENFELD Dec 1968 German Director 2013-03-01 UNTIL 2017-02-17 RESIGNED
MR MAURO COSTA CONCEICAO Secretary 2017-02-17 UNTIL 2018-01-30 RESIGNED
DAVID ROBERT STEELE Sep 1948 British Secretary 1991-11-01 UNTIL 2016-08-16 RESIGNED
MR SAM FREEMAN Secretary 2016-08-16 UNTIL 2017-02-17 RESIGNED
STEELRAY SECRETARIAL SERVICES LIMITED Nominee Secretary 1991-06-12 UNTIL 1991-11-01 RESIGNED
STEELE RAYMOND LIMITED Nominee Director 1991-06-12 UNTIL 1991-11-01 RESIGNED
SIMON JOHN TOMLINSON Jul 1956 British Director 1991-11-01 UNTIL 2017-02-17 RESIGNED
MR JOHN AUSTIN WHITE III Dec 1968 American Director 2017-02-17 UNTIL 2019-10-28 RESIGNED
MR RICHARD JEFFREY REES Dec 1959 British Director 2009-08-01 UNTIL 2013-10-31 RESIGNED
MR NICHOLAS PATRICK PIANETTO Oct 1973 American Director 2017-05-01 UNTIL 2020-03-16 RESIGNED
MR JOHN FRANCIS MERTZ Sep 1957 American Director 2017-02-17 UNTIL 2017-05-01 RESIGNED
MR ROBERT ASHLEY MCKEEL Sep 1970 American Director 2020-03-16 UNTIL 2023-03-16 RESIGNED
MR BARRY EVAN MALAMUD May 1967 American Director 2017-02-17 UNTIL 2020-01-13 RESIGNED
MR MATTHEW SCOTT HARRISON May 1970 American Director 2020-02-13 UNTIL 2022-11-07 RESIGNED
MR FEDERICO CARLOS LANDER Mar 1974 American Director 2018-01-30 UNTIL 2022-12-12 RESIGNED
MR NICHOLAS PHILIP HOARE Nov 1954 British Director 2015-11-17 UNTIL 2017-02-17 RESIGNED
MR DEREK WILLIAM HARRIS Jan 1943 British Director 1993-03-19 UNTIL 2005-07-15 RESIGNED
MR MARK GODDARD-WATTS Aug 1961 British Director 1991-11-01 UNTIL 1994-07-06 RESIGNED
MR TIMOTHY FRANCIS CHETWODE CRAWLEY Sep 1936 British Director 1991-12-19 UNTIL 1993-03-05 RESIGNED
MR MAURO COSTA CONCEICAO Sep 1959 American Director 2017-02-17 UNTIL 2018-01-30 RESIGNED
MR DAVID JAMES BINGHAM Apr 1960 British Director 2014-09-23 UNTIL 2017-02-17 RESIGNED
DR RICHARD LESLIE BALLARD Jun 1948 British Director 1991-11-01 UNTIL 2017-02-17 RESIGNED
CARSON ALLEN WILLIAMS Dec 1986 American Director 2023-01-01 UNTIL 2023-07-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Tlb Consulting International Limited 2016-04-06 - 2023-12-14 Milton Keynes   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Peter Francis Counihan 2016-04-06 - 2016-04-06 5/1950 West Reading   Pensylvania Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SIXTY-FIVE RESIDENTS ASSOCIATION LIMITED(THE) Active TOTAL EXEMPTION FULL 98000 - Residents property management
SCREWFIX DIRECT LIMITED YEOVIL Active FULL 46130 - Agents involved in the sale of timber and building materials
KINGFISHER MARKETPLACES LIMITED LONDON ENGLAND Active DORMANT 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
VISION TECHNOLOGY HOLDINGS LIMITED BRISTOL ENGLAND Active DORMANT 74990 - Non-trading company
OWTA LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
WEBICON LIMITED BRISTOL ENGLAND Active DORMANT 99999 - Dormant Company
ENTS 24 LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 63110 - Data processing, hosting and related activities
HARSCO INVESTMENT LIMITED LEATHERHEAD ENGLAND Active FULL 70100 - Activities of head offices
FUTURENEED LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
DAVID BINGHAM ASSOCIATES LIMITED BEDS Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
EVENTATION LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
TOOLSTATION EUROPE LIMITED NORTHAMPTON ENGLAND Active FULL 47520 - Retail sale of hardware, paints and glass in specialised stores
TLB CONSULTING INTERNATIONAL LIMITED MILTON KEYNES ENGLAND Active SMALL 71129 - Other engineering activities
LUNAMAR LIMITED BRISTOL ENGLAND Active DORMANT 62020 - Information technology consultancy activities
TENDERWORKS (INTERNATIONAL) LIMITED BRISTOL ENGLAND Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
DARK ICE LIMITED BRISTOL ENGLAND Active DORMANT 74990 - Non-trading company
FSF (UK) 2004/5 FUND FIRST PARTNERSHIP LLP LONDON Dissolved... FULL None Supplied
HANWEY LLP BRISTOL Active TOTAL EXEMPTION FULL None Supplied
WESTSIDE AVIATION LLP EXETER Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Fortna UK Limited - Limited company accounts 23.2 2023-10-03 31-12-2022 £8,741,517 Cash £5,571,918 equity
Fortna UK Limited - Limited company accounts 20.1 2022-09-29 01-01-2022 £16,099,114 Cash £5,715,889 equity
Fortna UK Limited - Limited company accounts 20.1 2021-09-29 02-01-2021 £7,695,117 Cash £3,496,400 equity
Fortna UK Limited - Accounts to registrar (filleted) - small 18.2 2020-12-23 28-12-2019 £2,917,637 Cash £2,325,122 equity
Fortna UK Limited - Accounts to registrar (filleted) - small 18.2 2019-08-21 28-12-2018 £421,827 Cash £603,039 equity
The Logistics Business Limited - Accounts to registrar (filleted) - small 18.2 2018-09-29 31-12-2017 £60,257 Cash £396,105 equity
The Logistics Business Limited - Abbreviated accounts 16.1 2017-02-03 31-10-2016 £76,901 Cash £264,979 equity
The Logistics Business Limited - Abbreviated accounts 16.1 2016-05-04 31-10-2015 £129,525 Cash £219,946 equity