Company NameFortis Green Energy Limited
DirectorPaul Michael Bonar
Company StatusActive
Company Number10359525
CategoryPrivate Limited Company
Incorporation Date5 September 2016(7 years, 8 months ago)
Previous NamePb Wind Tech Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Paul Michael Bonar
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Queens Lane
Newcastle Upon Tyne
NE1 1RN

Location

Registered Address17 Queens Lane
Newcastle Upon Tyne
NE1 1RN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 September 2023 (8 months ago)
Next Return Due19 September 2024 (4 months, 1 week from now)

Filing History

15 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
16 September 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
13 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
22 December 2021Company name changed pb wind tech LIMITED\certificate issued on 22/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-21
(3 pages)
14 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
1 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
22 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
29 October 2019Registered office address changed from Floor 11, Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU England to 17 Queens Lane Newcastle upon Tyne NE1 1RN on 29 October 2019 (1 page)
17 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
17 September 2019Registered office address changed from 246 Park View Whitley Bay NE26 3QX to Floor 11, Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU on 17 September 2019 (1 page)
26 February 2019Micro company accounts made up to 30 September 2018 (9 pages)
1 October 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
4 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
10 October 2017Confirmation statement made on 5 September 2017 with updates (6 pages)
10 October 2017Confirmation statement made on 5 September 2017 with updates (6 pages)
13 December 2016Director's details changed for Mr Paul Michael Bonar on 29 November 2016 (2 pages)
13 December 2016Director's details changed for Mr Paul Michael Bonar on 29 November 2016 (2 pages)
5 September 2016Incorporation
Statement of capital on 2016-09-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
5 September 2016Incorporation
Statement of capital on 2016-09-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)