Background WavePink WaveYellow Wave

FORTEM BUILDING MATERIALS LIMITED (NI637746)

FORTEM BUILDING MATERIALS LIMITED (NI637746) is an active UK company. incorporated on 12 April 2016. with registered office in Belfast. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. FORTEM BUILDING MATERIALS LIMITED has been registered for 9 years. Current directors include LAGAN, Kevin Anthony, LAGAN, Michael Anthony.

Company Number
NI637746
Status
active
Type
ltd
Incorporated
12 April 2016
Age
9 years
Address
Rosemount House, Belfast, BT3 9HA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LAGAN, Kevin Anthony, LAGAN, Michael Anthony
SIC Codes
41100, 41201, 41202, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTEM BUILDING MATERIALS LIMITED

FORTEM BUILDING MATERIALS LIMITED is an active company incorporated on 12 April 2016 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. FORTEM BUILDING MATERIALS LIMITED was registered 9 years ago.(SIC: 41100, 41201, 41202, 43999)

Status

active

Active since 9 years ago

Company No

NI637746

LTD Company

Age

9 Years

Incorporated 12 April 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

ROSEMOUNT BUILDING PRODUCTS LIMITED
From: 12 April 2016To: 29 June 2016
Contact
Address

Rosemount House 21- 23 Sydenham Road Belfast, BT3 9HA,

Timeline

8 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Oct 19
New Owner
Nov 21
Owner Exit
Nov 21
New Owner
Mar 25
Owner Exit
Mar 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AGNEW, Dermott

Active
21- 23 Sydenham Road, BelfastBT3 9HA
Secretary
Appointed 01 Apr 2021

LAGAN, Kevin Anthony

Active
21- 23 Sydenham Road, BelfastBT3 9HA
Born January 1982
Director
Appointed 12 Apr 2016

LAGAN, Michael Anthony

Active
21- 23 Sydenham Road, BelfastBT3 9HA
Born August 1955
Director
Appointed 12 Apr 2016

HARROWER-STEELE, Jill

Resigned
21- 23 Sydenham Road, BelfastBT3 9HA
Secretary
Appointed 12 Apr 2016
Resigned 01 Apr 2021

LOUGHRAN, Colin Gerard

Resigned
21- 23 Sydenham Road, BelfastBT3 9HA
Born August 1967
Director
Appointed 12 Apr 2016
Resigned 01 Apr 2017

O'CALLAGHAN, Gerard Austin

Resigned
21- 23 Sydenham Road, BelfastBT3 9HA
Born July 1974
Director
Appointed 01 Apr 2017
Resigned 01 Oct 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Kevin Anthony Lagan

Active
21- 23 Sydenham Road, BelfastBT3 9HA
Born January 1982

Nature of Control

Significant influence or control
Notified 31 Mar 2025

Mr Michael Anthony Lagan

Ceased
21- 23 Sydenham Road, BelfastBT3 9HA
Born August 1955

Nature of Control

Significant influence or control
Notified 08 Mar 2018
Ceased 31 Mar 2025
Ridgeway Street, DouglasIM1 1EL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Mar 2018
Ceased 08 Mar 2018
Fundings
Financials
Latest Activities

Filing History

37

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 March 2026
DS01DS01
Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
23 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 November 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
15 November 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Resolution
29 June 2016
RESOLUTIONSResolutions
Incorporation Company
12 April 2016
NEWINCIncorporation