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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Foxbridge Way, Normanton Industrial Estate, Normanton, England, WF6 1TN | Secretary | 04 January 2016 | Active |
Unit 1, Foxbridge Way, Normanton Industrial Estate, Normanton, England, WF6 1TN | Director | 19 January 2022 | Active |
Unit 1, Foxbridge Way, Normanton Industrial Estate, Normanton, England, WF6 1TN | Director | 31 July 2020 | Active |
Asda House, South Bank, Great Wilson Street, Leeds, United Kingdom, LS11 5AD | Secretary | 07 November 2006 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Secretary | 16 October 2006 | Active |
Asda House, South Bank, Great Wilson Street, Leeds, United Kingdom, LS11 5AD | Director | 07 November 2006 | Active |
Unit 1, Foxbridge Way, Normanton Industrial Estate, Normanton, England, WF6 1TN | Director | 05 July 2016 | Active |
Asda House, South Bank, Great Wilson Street, Leeds, United Kingdom, LS11 5AD | Director | 05 March 2007 | Active |
Southcroft, 293 Skircoat Green Road, Halifax, HX3 0BW | Director | 07 November 2006 | Active |
Asda House, South Bank, Great Wilson Street, Leeds, United Kingdom, LS11 5AD | Director | 02 January 2007 | Active |
Asda House, South Bank, Great Wilson Street, Leeds, United Kingdom, LS11 5AD | Director | 17 January 2007 | Active |
Asda House, South Bank, Great Wilson Street, Leeds, United Kingdom, LS11 5AD | Director | 20 October 2008 | Active |
Asda House, South Bank, Great Wilson Street, Leeds, United Kingdom, LS11 5AD | Director | 04 January 2016 | Active |
Frogmore Grange, Frogmore Lane Balsall Common, Coventry, CV7 7FP | Director | 07 November 2006 | Active |
Unit 1, Foxbridge Way, Normanton Industrial Estate, Normanton, England, WF6 1TN | Director | 07 November 2006 | Active |
Asda House, South Bank, Great Wilson Street, Leeds, United Kingdom, LS11 5AD | Director | 29 September 2014 | Active |
Unit 1, Foxbridge Way, Normanton Industrial Estate, Normanton, England, WF6 1TN | Director | 20 October 2016 | Active |
Asda House, South Bank, Great Wilson Street, Leeds, United Kingdom, LS11 5AD | Director | 04 January 2016 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Director | 16 October 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-10-16 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type full. | Download |
2022-01-24 | Officers | Appoint person director company with name date. | Download |
2021-10-28 | Officers | Termination director company with name termination date. | Download |
2021-09-25 | Accounts | Accounts with accounts type full. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
2020-08-11 | Officers | Termination director company with name termination date. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type full. | Download |
2018-10-28 | Officers | Change person secretary company with change date. | Download |
2018-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Accounts | Accounts with accounts type full. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-18 | Accounts | Accounts with accounts type full. | Download |
2016-11-16 | Officers | Termination director company with name termination date. | Download |
2016-11-08 | Officers | Appoint person director company with name date. | Download |
2016-10-03 | Accounts | Accounts with accounts type full. | Download |
2016-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.