Fortress Protec LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)shareholder details and share percentages original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2022-12-31 Trade Debtors £162,966 +50.07% Employees £23 +21.73% Total assets £358,894 -39.03%
FORTRESS PROTECTIVE COATINGS LIMITED
Company type Private Limited Company , Active Company Number NI033853 Record last updated Saturday, March 27, 2021 12:33:00 AM UTC Official Address 6 Trench Road Newtownabbey Co. Antrim Bt364ty Mallusk There are 44 companies registered at this street
Postal Code BT364TY Sector Painting
Visits Document Type Publication date Download link Registry Sep 1, 2020 Resignation of one Director (a man) Registry Sep 1, 2020 Appointment of a man as Individual Or Entity With Significant Influence Or Control Registry Sep 1, 2020 Resignation of 2 people: a person and a woman Registry Aug 14, 2018 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Aug 14, 2018 Resignation of a woman Registry Mar 13, 2017 Confirmation statement made , with updates Financials Oct 7, 2016 Annual accounts Registry Apr 6, 2016 Appointment of a woman Registry Mar 14, 2016 Annual return Financials Oct 1, 2015 Annual accounts Registry Mar 13, 2015 Annual return Financials Sep 30, 2014 Annual accounts Registry Apr 15, 2014 Annual return Registry Apr 15, 2014 Appointment of a person as Director Registry Apr 4, 2014 Resignation of one Director Financials Dec 24, 2013 Annual accounts Registry Sep 1, 2013 Two appointments: 2 men Registry Sep 1, 2013 Resignation of one Engineer and one Director (a man) Registry Jul 31, 2013 Change of name certificate Registry Jul 31, 2013 Company name change Financials Mar 29, 2013 Annual accounts Registry Mar 19, 2013 Annual return Registry Mar 15, 2012 Annual return 2588479... Financials Oct 5, 2011 Annual accounts Registry Mar 30, 2011 Annual return Registry Jan 21, 2011 Appointment of a person as Secretary Registry Jan 21, 2011 Resignation of one Secretary Registry Jan 21, 2011 Appointment of a man as Secretary Financials Sep 30, 2010 Annual accounts Registry Mar 30, 2010 Annual return Registry Mar 30, 2010 Change of particulars for director Registry Mar 30, 2010 Change of particulars for secretary Financials Nov 21, 2009 Annual accounts Registry May 26, 2009 Annual return shuttle Registry Dec 11, 2008 Change of dirs/sec Registry Nov 5, 2008 Annual accounts Registry Nov 1, 2008 Resignation of one Secretary (a man) Registry May 29, 2008 Annual return shuttle Registry May 29, 2008 Change of dirs/sec Registry Nov 6, 2007 Annual accounts Registry Jul 10, 2007 Change of dirs/sec Registry Apr 30, 2007 Annual return shuttle Registry Jan 1, 2007 Resignation of 2 people: one Painter and one Director (a man) Registry Dec 7, 2006 Annual accounts Registry Nov 8, 2006 Special/extra resolution Registry Nov 8, 2006 Resolution Registry Oct 26, 2006 Mortgage satisfaction Registry Oct 26, 2006 Mortgage satisfaction 13134... Registry Oct 26, 2006 Mortgage satisfaction Registry Oct 26, 2006 Mortgage satisfaction 13134... Registry Oct 26, 2006 Mortgage satisfaction Registry Sep 6, 2006 Resolution to change name Registry Jul 20, 2006 Annual return shuttle Registry May 30, 2006 Annual return shuttle 70972... Registry May 24, 2006 Auditor resignation Registry Nov 26, 2005 Annual accounts Registry Oct 1, 2005 Change of dirs/sec Registry Aug 1, 2005 Appointment of a man as Secretary Registry Jan 27, 2005 Change of dirs/sec Registry Jan 6, 2005 Resignation of a woman Registry Jul 28, 2004 Special/extra resolution Registry Jul 28, 2004 Decl re assist acqn shs Registry Jul 28, 2004 Resolution Registry Jul 7, 2004 Annual accounts Registry Jun 2, 2004 Particulars of the registration of a mortage Registry Jun 2, 2004 Particulars of the registration of a mortage 1801296... Registry Jun 2, 2004 Particulars of the registration of a mortage Registry May 23, 2004 Resignation of one Sales & Marketing and one Director (a man) Registry Mar 29, 2004 Annual return shuttle Registry Oct 31, 2003 Annual accounts Registry Mar 6, 2003 Annual return shuttle Registry Oct 31, 2002 Annual accounts Registry Apr 14, 2002 Annual return shuttle Registry Jan 11, 2002 Annual accounts Registry Oct 31, 2001 Return of allot of shares Registry Oct 31, 2001 Capital Registry Mar 28, 2001 Annual return shuttle Registry Feb 3, 2001 Up mem and arts Registry Nov 9, 2000 Annual accounts Registry Nov 9, 2000 Change of accounting reference date Registry Jun 26, 2000 Resolution to change name Registry Mar 9, 2000 Annual return shuttle Registry Jan 22, 2000 Annual accounts Registry May 19, 1999 Change of accounting reference date Registry Mar 4, 1999 Annual return shuttle Registry Dec 7, 1998 Change of dirs/sec Registry Nov 19, 1998 Appointment of a woman Registry Nov 3, 1998 Particulars of the registration of a mortage Registry Oct 15, 1998 Particulars of the registration of a mortage 12803... Registry Oct 15, 1998 Particulars of the registration of a mortage Registry Oct 15, 1998 Particulars of the registration of a mortage 12803... Registry Jun 8, 1998 Not of incr in nom cap Registry May 12, 1998 Up mem and arts Registry May 12, 1998 Change of dirs/sec Registry May 12, 1998 Change of dirs/sec 64846688... Registry May 12, 1998 Up mem and arts Registry May 12, 1998 Resolution Registry May 12, 1998 Change of dirs/sec Registry May 12, 1998 Change in sit reg add Registry May 12, 1998 Special/extra resolution