UKBizDB.co.uk

FORWARD RECYCLING (YORKSHIRE) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Forward Recycling (yorkshire) Ltd. The company was founded 17 years ago and was given the registration number 06165000. The firm's registered office is in HARROGATE. You can find them at Mitre House, North Park Road, Harrogate, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FORWARD RECYCLING (YORKSHIRE) LTD
Company Number:06165000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Mitre House, North Park Road, Harrogate, England, HG1 5RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mitre House, North Park Road, Harrogate, England, HG1 5RX

Director26 June 2015Active
Mitre House, North Park Road, Harrogate, England, HG1 5RX

Director08 March 2010Active
Mitre House, North Park Road, Harrogate, England, HG1 5RX

Director22 July 2015Active
Tattersall House, East Parade, Harrogate, United Kingdom, HG1 5LT

Corporate Secretary16 March 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 March 2007Active
Tattersall House, East Parade, Harrogate, United Kingdom, HG1 5LT

Director08 March 2010Active
7 First Street, London, SW3 2LB

Director16 March 2007Active
7 First Street, London, SW3 2JA

Director16 March 2007Active
4 Princes Square, Harrogate, HG1 1LX

Corporate Director09 May 2007Active

People with Significant Control

Mr Adam Ward
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:Grange Farm, Grange Lane, York, England, YO23 3RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Ward
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:Hollin Hall, Harrogate Road, Ripon, England, HG4 3AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tobias Ward
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:Hollin Hall, Harrogate Road, Ripon, England, HG4 3AB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Accounts

Accounts with accounts type dormant.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type dormant.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type dormant.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type dormant.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type dormant.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type dormant.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-21Officers

Termination secretary company with name termination date.

Download
2017-07-20Address

Change registered office address company with date old address new address.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-04-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-07-22Officers

Appoint person director company with name date.

Download
2015-07-03Officers

Change person director company with change date.

Download
2015-07-03Capital

Capital allotment shares.

Download
2015-07-03Officers

Appoint person director company with name date.

Download
2015-03-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.