Company NameFortgale Ltd
DirectorIsrael Friedman
Company StatusActive
Company Number04166360
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRabbi Israel Friedman
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2001(1 week after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
Secretary NameEsther Friedman
NationalityBritish
StatusCurrent
Appointed01 March 2001(1 week after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address1st Floor Cloister House
New Bailey Street
Salford
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Israel Friedman
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Filing History

23 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
19 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
23 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
5 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
24 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
6 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
18 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
27 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
21 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House New Bailey Street Salford M3 5FS on 7 March 2019 (1 page)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
23 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
1 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
10 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
4 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
16 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
22 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 February 2010Director's details changed for Israel Friedman on 1 January 2010 (2 pages)
16 February 2010Secretary's details changed for Esther Friedman on 1 January 2010 (1 page)
16 February 2010Secretary's details changed for Esther Friedman on 1 January 2010 (1 page)
16 February 2010Director's details changed for Israel Friedman on 1 January 2010 (2 pages)
16 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Israel Friedman on 1 January 2010 (2 pages)
16 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
16 February 2010Secretary's details changed for Esther Friedman on 1 January 2010 (1 page)
26 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 February 2009Return made up to 23/01/09; no change of members (4 pages)
25 February 2009Return made up to 23/01/09; no change of members (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 February 2008Return made up to 23/01/08; no change of members (6 pages)
8 February 2008Return made up to 23/01/08; no change of members (6 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 March 2007Return made up to 23/01/07; full list of members (6 pages)
29 March 2007Return made up to 23/01/07; full list of members (6 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2006Return made up to 23/01/06; full list of members (6 pages)
2 February 2006Return made up to 23/01/06; full list of members (6 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
24 February 2005Return made up to 06/02/05; full list of members (6 pages)
24 February 2005Return made up to 06/02/05; full list of members (6 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
14 June 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
14 June 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
12 March 2004Registered office changed on 12/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
12 March 2004Registered office changed on 12/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
17 February 2004Return made up to 06/02/04; no change of members (6 pages)
17 February 2004Return made up to 06/02/04; no change of members (6 pages)
1 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
1 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
23 April 2003Return made up to 22/02/03; no change of members (6 pages)
23 April 2003Return made up to 22/02/03; no change of members (6 pages)
9 February 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
9 February 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
22 April 2002Return made up to 22/02/02; full list of members (6 pages)
22 April 2002Return made up to 22/02/02; full list of members (6 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002Registered office changed on 11/04/02 from: prestbury house, 46 bury new rd prestwich manchester M25 0JU (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002Registered office changed on 11/04/02 from: prestbury house, 46 bury new rd prestwich manchester M25 0JU (1 page)
11 April 2002New secretary appointed (2 pages)
31 August 2001Registered office changed on 31/08/01 from: 39A leicester road salford M7 4AS (1 page)
31 August 2001Registered office changed on 31/08/01 from: 39A leicester road salford M7 4AS (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001Secretary resigned (1 page)
1 March 2001Company name changed frortgale LTD\certificate issued on 01/03/01 (2 pages)
1 March 2001Company name changed frortgale LTD\certificate issued on 01/03/01 (2 pages)
22 February 2001Incorporation (12 pages)
22 February 2001Incorporation (12 pages)