Background WavePink WaveYellow Wave

FORTNOCKS LIMITED (03089414)

FORTNOCKS LIMITED (03089414) is an active UK company. incorporated on 9 August 1995. with registered office in West Midlands. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. FORTNOCKS LIMITED has been registered for 30 years. Current directors include NOCK, Martyn Christopher.

Company Number
03089414
Status
active
Type
ltd
Incorporated
9 August 1995
Age
30 years
Address
8 Stallings Lane, West Midlands, DY6 7HU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
NOCK, Martyn Christopher
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTNOCKS LIMITED

FORTNOCKS LIMITED is an active company incorporated on 9 August 1995 with the registered office located in West Midlands. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. FORTNOCKS LIMITED was registered 30 years ago.(SIC: 93120)

Status

active

Active since 30 years ago

Company No

03089414

LTD Company

Age

30 Years

Incorporated 9 August 1995

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 28 February 2023 (3 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2023
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 21 July 2023 (2 years ago)
Submitted on 24 July 2023 (2 years ago)

Next Due

Due by 4 August 2024
For period ending 21 July 2024
Contact
Address

8 Stallings Lane Kingswinford West Midlands, DY6 7HU,

Timeline

2 key events • 1995 - 2015

Funding Officers Ownership
Company Founded
Aug 95
Director Left
Aug 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

NOCK, Martyn Christopher

Active
8 Stallings Lane, West MidlandsDY6 7HU
Secretary
Appointed 09 Aug 1995

NOCK, Martyn Christopher

Active
8 Stallings Lane, West MidlandsDY6 7HU
Born May 1966
Director
Appointed 09 Aug 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Aug 1995
Resigned 09 Aug 1995

BRAY, Robert Mitchell

Resigned
3 Pleasant Harbour, BewdleyDY12 1AA
Born October 1970
Director
Appointed 09 Aug 1995
Resigned 11 May 2006

NOCK, Oliver George

Resigned
11 Stevens Road, StourbridgeDY9 0XA
Born February 1936
Director
Appointed 11 May 2006
Resigned 04 Mar 2015

Persons with significant control

1

Mr Martyn Christopher Nock

Active
8 Stallings Lane, West MidlandsDY6 7HU
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Dissolved Compulsory Strike Off Suspended
11 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 August 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2010
AR01AR01
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2010
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2005
AAAnnual Accounts
Legacy
1 October 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 September 2004
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2003
AAAnnual Accounts
Legacy
26 September 2002
363aAnnual Return
Legacy
26 September 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2000
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1999
AAAnnual Accounts
Legacy
9 November 1999
395Particulars of Mortgage or Charge
Legacy
28 October 1999
363sAnnual Return (shuttle)
Legacy
6 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 April 1998
AAAnnual Accounts
Legacy
10 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 1997
AAAnnual Accounts
Resolution
2 February 1997
RESOLUTIONSResolutions
Legacy
26 November 1996
363sAnnual Return (shuttle)
Legacy
3 April 1996
224224
Legacy
11 August 1995
288288
Incorporation Company
9 August 1995
NEWINCIncorporation