Fortem Energy Services Limited
- Active
- Incorporated on 6 Mar 1991
Reg Address: Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City SG6 4ET, England
Previous Names:
Willmott Dixon Energy Services Limited - 15 Dec 2016
Kalkare Property Maintenance Limited - 3 Jan 2012
Willmott Dixon Energy Services Limited - 3 Jan 2012
Kalkare Property Maintenance Limited - 10 Jul 1991
Holly Blossom Limited - 6 Mar 1991
- Summary The company with name "Fortem Energy Services Limited" is a private limited company and located in Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City SG6 4ET. Fortem Energy Services Limited is currently in active status and it was incorporated on 6 Mar 1991 (33 years 6 months 18 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Fortem Energy Services Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Geoffrey John Parkinson | Director | 4 Feb 2022 | British | Active |
2 | Judith Laura Hegarty | Director | 6 May 2021 | Irish,British | Active |
3 | Michael Leonard Hart | Director | 1 Jun 2019 | British | Active |
4 | Michael John Williamson | Director | 23 Dec 2016 | British | Resigned 4 Feb 2022 |
5 | William George Kay | Director | 23 Dec 2016 | British | Active |
6 | Michael John Williamson | Director | 23 Dec 2016 | British | Active |
7 | William George Kay | Director | 23 Dec 2016 | British | Resigned 6 May 2021 |
8 | Jonathan Law | Secretary | 1 Nov 2016 | - | Active |
9 | Graham Mark Dundas | Director | 1 Jan 2016 | British | Active |
10 | Paul Raymond Smith | Director | 2 Jun 2013 | British | Resigned 4 Oct 2019 |
11 | Wendy Jane Mcwilliams | Secretary | 12 Nov 2012 | - | Active |
12 | Richard John Willmott | Director | 12 Nov 2012 | British | Active |
13 | Robert William Lambe | Director | 4 Oct 2012 | Irish | Resigned 23 Dec 2016 |
14 | Christopher Simon Durkin | Director | 4 Oct 2012 | British | Resigned 31 Dec 2014 |
15 | Laurence Nigel Holdcroft | Secretary | 1 Apr 2011 | British | Resigned 14 Mar 2016 |
16 | Duncan Inglis Canney | Director | 20 Apr 1999 | British | Resigned 31 Dec 2015 |
17 | Colin Enticknap | Director | 25 Jun 1993 | British | Resigned 14 Apr 2005 |
18 | Kieran Thomas Larkin | Director | 17 Jun 1993 | British | Resigned 12 Apr 1999 |
19 | Michael Francis Bennett | Director | 11 Dec 1992 | - | Resigned 25 Jun 1993 |
20 | Colin Enticknap | Director | 2 Jul 1991 | British | Resigned 11 Dec 1992 |
21 | Robert Charles Eyre | Secretary | 2 Jul 1991 | - | Resigned 12 Nov 2012 |
22 | Ian Leonard Dixon | Director | 2 Jul 1991 | British | Resigned 17 Jun 1993 |
23 | COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 6 Mar 1991 | - | Resigned 2 Jul 1991 |
24 | COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 6 Mar 1991 | - | Resigned 2 Jul 1991 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Fortem Solutions Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 31 Dec 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Fortem Energy Services Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Mortgage - Satisfy Charge Full | 18 Apr 2024 | Download PDF |
2 | Mortgage - Satisfy Charge Full | 18 Apr 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 19 Feb 2024 | Download PDF |
4 | Accounts - Dormant | 12 Jun 2023 | Download PDF |
5 | Officers - Appoint Person Director Company With Name Date | 6 May 2021 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 6 May 2021 | Download PDF |
7 | Accounts - Dormant | 5 May 2021 | Download PDF |
8 | Mortgage - Satisfy Charge Full | 13 Apr 2021 | Download PDF |
9 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 1 Apr 2021 | Download PDF |
10 | Confirmation Statement - No Updates | 25 Feb 2021 | Download PDF 3 Pages |
11 | Address - Change Registered Office Company With Date Old New | 4 Jan 2021 | Download PDF 1 Pages |
12 | Accounts - Dormant | 5 Jun 2020 | Download PDF 6 Pages |
13 | Confirmation Statement - No Updates | 19 Feb 2020 | Download PDF 3 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 4 Oct 2019 | Download PDF 1 Pages |
15 | Accounts - Full | 12 Jul 2019 | Download PDF 15 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 12 Jun 2019 | Download PDF 2 Pages |
17 | Confirmation Statement - No Updates | 15 Feb 2019 | Download PDF 3 Pages |
18 | Accounts - Full | 16 Jul 2018 | Download PDF 22 Pages |
19 | Mortgage - Satisfy Charge Full | 3 Jul 2018 | Download PDF 1 Pages |
20 | Mortgage - Satisfy Charge Full | 3 Jul 2018 | Download PDF 1 Pages |
21 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 29 Jun 2018 | Download PDF 56 Pages |
22 | Confirmation Statement - No Updates | 15 Feb 2018 | Download PDF 3 Pages |
23 | Resolution | 27 Sep 2017 | Download PDF 15 Pages |
24 | Accounts - Full | 18 Aug 2017 | Download PDF 22 Pages |
25 | Confirmation Statement - Updates | 16 Feb 2017 | Download PDF 6 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 3 Jan 2017 | Download PDF 2 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 3 Jan 2017 | Download PDF 1 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 3 Jan 2017 | Download PDF 2 Pages |
29 | Change Of Name - Certificate Company | 15 Dec 2016 | Download PDF 2 Pages |
30 | Change Of Name - Notice | 15 Dec 2016 | Download PDF 2 Pages |
31 | Officers - Appoint Person Secretary Company With Name Date | 2 Nov 2016 | Download PDF 2 Pages |
32 | Accounts - Full | 21 Jun 2016 | Download PDF 24 Pages |
33 | Officers - Termination Secretary Company With Name Termination Date | 14 Mar 2016 | Download PDF 1 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Feb 2016 | Download PDF 5 Pages |
35 | Officers - Termination Director Company With Name Termination Date | 11 Jan 2016 | Download PDF 1 Pages |
36 | Officers - Appoint Person Director Company With Name Date | 11 Jan 2016 | Download PDF 2 Pages |
37 | Accounts - Full | 10 Jun 2015 | Download PDF 19 Pages |
38 | Officers - Termination Director Company With Name Termination Date | 11 Mar 2015 | Download PDF 1 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Feb 2015 | Download PDF 6 Pages |
40 | Accounts - Full | 16 Jun 2014 | Download PDF 18 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Feb 2014 | Download PDF 6 Pages |
42 | Officers - Appoint Person Director Company With Name | 13 Jun 2013 | Download PDF 3 Pages |
43 | Accounts - Full | 12 Jun 2013 | Download PDF 17 Pages |
44 | Auditors - Resignation Company | 10 Jun 2013 | Download PDF 2 Pages |
45 | Auditors - Resignation Company | 5 Jun 2013 | Download PDF 2 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Feb 2013 | Download PDF 5 Pages |
47 | Mortgage - Legacy | 28 Dec 2012 | Download PDF 3 Pages |
48 | Mortgage - Legacy | 20 Dec 2012 | Download PDF 11 Pages |
49 | Mortgage - Legacy | 20 Dec 2012 | Download PDF 20 Pages |
50 | Officers - Appoint Person Director Company With Name | 14 Nov 2012 | Download PDF 2 Pages |
51 | Officers - Appoint Person Secretary Company With Name | 14 Nov 2012 | Download PDF 1 Pages |
52 | Officers - Termination Secretary Company With Name | 14 Nov 2012 | Download PDF 1 Pages |
53 | Officers - Appoint Person Director Company With Name | 11 Oct 2012 | Download PDF 3 Pages |
54 | Officers - Appoint Person Director Company With Name | 11 Oct 2012 | Download PDF 3 Pages |
55 | Accounts - Dormant | 25 Jun 2012 | Download PDF 6 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Feb 2012 | Download PDF 3 Pages |
57 | Capital - Allotment Shares | 23 Jan 2012 | Download PDF 4 Pages |
58 | Resolution | 16 Jan 2012 | Download PDF 4 Pages |
59 | Incorporation - Memorandum Articles | 16 Jan 2012 | Download PDF 12 Pages |
60 | Mortgage - Legacy | 12 Jan 2012 | Download PDF 8 Pages |
61 | Change Of Name - Certificate Company | 3 Jan 2012 | Download PDF 2 Pages |
62 | Change Of Name - Notice | 3 Jan 2012 | Download PDF 2 Pages |
63 | Officers - Appoint Person Secretary Company With Name | 8 Apr 2011 | Download PDF 3 Pages |
64 | Accounts - Dormant | 28 Mar 2011 | Download PDF 6 Pages |
65 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Feb 2011 | Download PDF 3 Pages |
66 | Officers - Change Person Director Company With Change Date | 12 May 2010 | Download PDF 3 Pages |
67 | Officers - Change Person Secretary Company With Change Date | 12 May 2010 | Download PDF 3 Pages |
68 | Accounts - Dormant | 29 Apr 2010 | Download PDF 7 Pages |
69 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Feb 2010 | Download PDF 4 Pages |
70 | Accounts - Dormant | 30 Jul 2009 | Download PDF 7 Pages |
71 | Annual Return - Legacy | 17 Feb 2009 | Download PDF 3 Pages |
72 | Accounts - Dormant | 26 Jun 2008 | Download PDF 7 Pages |
73 | Address - Legacy | 24 Apr 2008 | Download PDF 1 Pages |
74 | Annual Return - Legacy | 19 Feb 2008 | Download PDF 4 Pages |
75 | Auditors - Resignation Company | 25 Jun 2007 | Download PDF 1 Pages |
76 | Accounts - Dormant | 24 Mar 2007 | Download PDF 7 Pages |
77 | Annual Return - Legacy | 27 Feb 2007 | Download PDF 6 Pages |
78 | Accounts - Dormant | 31 Oct 2006 | Download PDF 7 Pages |
79 | Annual Return - Legacy | 21 Feb 2006 | Download PDF 6 Pages |
80 | Accounts - Dormant | 9 Aug 2005 | Download PDF 7 Pages |
81 | Officers - Legacy | 22 Apr 2005 | Download PDF 1 Pages |
82 | Annual Return - Legacy | 22 Feb 2005 | Download PDF 7 Pages |
83 | Address - Legacy | 7 Jan 2005 | Download PDF 1 Pages |
84 | Accounts - Dormant | 26 Oct 2004 | Download PDF 7 Pages |
85 | Officers - Legacy | 31 Aug 2004 | Download PDF 1 Pages |
86 | Annual Return - Legacy | 20 Feb 2004 | Download PDF 7 Pages |
87 | Accounts - Dormant | 8 Oct 2003 | Download PDF 6 Pages |
88 | Annual Return - Legacy | 25 Feb 2003 | Download PDF 7 Pages |
89 | Accounts - Dormant | 10 Oct 2002 | Download PDF 6 Pages |
90 | Annual Return - Legacy | 21 Feb 2002 | Download PDF 6 Pages |
91 | Accounts - Dormant | 8 Oct 2001 | Download PDF 6 Pages |
92 | Annual Return - Legacy | 21 Feb 2001 | Download PDF 6 Pages |
93 | Accounts - Dormant | 17 Oct 2000 | Download PDF 6 Pages |
94 | Address - Legacy | 26 Apr 2000 | Download PDF 1 Pages |
95 | Annual Return - Legacy | 18 Feb 2000 | Download PDF 6 Pages |
96 | Accounts - Dormant | 20 Oct 1999 | Download PDF 7 Pages |
97 | Officers - Legacy | 29 Apr 1999 | Download PDF 3 Pages |
98 | Officers - Legacy | 28 Apr 1999 | Download PDF 1 Pages |
99 | Annual Return - Legacy | 18 Feb 1999 | Download PDF 6 Pages |
100 | Accounts - Dormant | 12 Aug 1998 | Download PDF 6 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.