UKBizDB.co.uk

FORZA AW LIMITED

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

This company is commonly known as Forza Aw Limited. The company was founded 17 years ago and was given the registration number 05967526. The firm's registered office is in NORMANTON. You can find them at Unit 1 Foxbridge Way, Normanton Industrial Estate, Normanton, West Yorkshire. This company's SIC code is 10130 - Production of meat and poultry meat products.

Company Information

Name:FORZA AW LIMITED
Company Number:05967526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10130 - Production of meat and poultry meat products

Office Address & Contact

Registered Address:Unit 1 Foxbridge Way, Normanton Industrial Estate, Normanton, West Yorkshire, England, WF6 1TN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Foxbridge Way, Normanton Industrial Estate, Normanton, England, WF6 1TN

Secretary04 January 2016Active
Unit 1, Foxbridge Way, Normanton Industrial Estate, Normanton, England, WF6 1TN

Director19 January 2022Active
Unit 1, Foxbridge Way, Normanton Industrial Estate, Normanton, England, WF6 1TN

Director31 July 2020Active
Asda House, South Bank, Great Wilson Street, Leeds, United Kingdom, LS11 5AD

Secretary07 November 2006Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Secretary16 October 2006Active
Asda House, South Bank, Great Wilson Street, Leeds, United Kingdom, LS11 5AD

Director07 November 2006Active
Unit 1, Foxbridge Way, Normanton Industrial Estate, Normanton, England, WF6 1TN

Director05 July 2016Active
Asda House, South Bank, Great Wilson Street, Leeds, United Kingdom, LS11 5AD

Director05 March 2007Active
Southcroft, 293 Skircoat Green Road, Halifax, HX3 0BW

Director07 November 2006Active
Asda House, South Bank, Great Wilson Street, Leeds, United Kingdom, LS11 5AD

Director02 January 2007Active
Asda House, South Bank, Great Wilson Street, Leeds, United Kingdom, LS11 5AD

Director17 January 2007Active
Asda House, South Bank, Great Wilson Street, Leeds, United Kingdom, LS11 5AD

Director20 October 2008Active
Asda House, South Bank, Great Wilson Street, Leeds, United Kingdom, LS11 5AD

Director04 January 2016Active
Frogmore Grange, Frogmore Lane Balsall Common, Coventry, CV7 7FP

Director07 November 2006Active
Unit 1, Foxbridge Way, Normanton Industrial Estate, Normanton, England, WF6 1TN

Director07 November 2006Active
Asda House, South Bank, Great Wilson Street, Leeds, United Kingdom, LS11 5AD

Director29 September 2014Active
Unit 1, Foxbridge Way, Normanton Industrial Estate, Normanton, England, WF6 1TN

Director20 October 2016Active
Asda House, South Bank, Great Wilson Street, Leeds, United Kingdom, LS11 5AD

Director04 January 2016Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director16 October 2006Active

People with Significant Control

International Procurement And Logistics Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Asda House, South Bank, Great Wilson Street, Leeds, England, LS11 5AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2022-10-16Officers

Termination director company with name termination date.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type full.

Download
2018-10-28Officers

Change person secretary company with change date.

Download
2018-10-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type full.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Accounts

Accounts with accounts type full.

Download
2016-11-16Officers

Termination director company with name termination date.

Download
2016-11-08Officers

Appoint person director company with name date.

Download
2016-10-03Accounts

Accounts with accounts type full.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.