Company NameFortify Solutions (N.E.) Ltd
DirectorsChristopher McGinn and Michael William Scott
Company StatusActive
Company Number09346324
CategoryPrivate Limited Company
Incorporation Date8 December 2014(9 years, 4 months ago)
Previous NameAll Building Energy Solutions Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Christopher McGinn
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2014(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressUnit C-D Greta House Mandale Business Park Belmon
Durham
DH1 1TT
Director NameMr Michael William Scott
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(3 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C-D Greta House Mandale Business Park Belmon
Durham
DH1 1TT

Location

Registered AddressUnit C-D Greta House
Mandale Business Park Belmont Industrial Estate
Durham
DH1 1TT
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Charges

12 October 2016Delivered on: 13 October 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

1 September 2020Confirmation statement made on 31 August 2020 with updates (5 pages)
14 May 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
30 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share cap comprised of ord shares of £1 eachand b ordinary shares £1 each 26/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
29 October 2019Change of share class name or designation (2 pages)
14 October 2019Confirmation statement made on 3 August 2019 with updates (5 pages)
9 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
23 August 2019Notification of Michael Scott as a person with significant control on 31 March 2019 (2 pages)
23 August 2019Change of details for Mr Christopher Mcginn as a person with significant control on 31 March 2019 (2 pages)
2 August 2019Confirmation statement made on 2 August 2019 with updates (3 pages)
30 May 2019Satisfaction of charge 093463240001 in full (4 pages)
24 April 2019Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
23 April 2019Registered office address changed from 4 High Street Stanley Co Durham DH9 0DQ to Office 79, Viewpoint Consett Business Park Consett Co Durham DH8 6BP on 23 April 2019 (1 page)
7 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-06
(3 pages)
29 November 2018Appointment of Mr Michael William Scott as a director on 28 June 2018 (2 pages)
13 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
12 November 2018Change of details for Mr Christopher Mcginn as a person with significant control on 12 November 2018 (2 pages)
7 November 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
25 June 2018Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
13 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
13 March 2018Statement of capital following an allotment of shares on 26 February 2018
  • GBP 100
(3 pages)
19 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
21 July 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
21 July 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
13 October 2016Registration of charge 093463240001, created on 12 October 2016 (22 pages)
13 October 2016Registration of charge 093463240001, created on 12 October 2016 (22 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
17 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
15 April 2015Registered office address changed from 84 Abbotts Way Consett County Durham DH8 5XU England to 4 High Street Stanley Co Durham DH9 0DQ on 15 April 2015 (2 pages)
15 April 2015Registered office address changed from 84 Abbotts Way Consett County Durham DH8 5XU England to 4 High Street Stanley Co Durham DH9 0DQ on 15 April 2015 (2 pages)
16 January 2015Director's details changed for Mr Chris Mcginn on 16 January 2015 (2 pages)
16 January 2015Director's details changed for Mr Chris Mcginn on 16 January 2015 (2 pages)
8 December 2014Incorporation
Statement of capital on 2014-12-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 December 2014Incorporation
Statement of capital on 2014-12-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)