UKBizDB.co.uk

FORZA FOODS LIMITED

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

This company is commonly known as Forza Foods Limited. The company was founded 14 years ago and was given the registration number 07224571. 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 FOODS LIMITED
Company Number:07224571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2010
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
Unit 1, Foxbridge Way, Normanton Industrial Estate, Normanton, England, WF6 1TN

Director28 August 2018Active
Unit 4, West 26 Industrial Estate, Hanging Wood Way, Cleckheaton, BD19 4TS

Secretary26 May 2010Active
Unit 4, West 26 Industrial Estate, Hanging Wood Way, Cleckheaton, BD19 4TS

Director26 May 2010Active
Kings Court, 12 King Street, Leeds, LS1 2HL

Director15 April 2010Active
Unit 1, Foxbridge Way, Normanton Industrial Estate, Normanton, England, WF6 1TN

Director05 July 2016Active
Kings Court, 12 King Street, Leeds, LS1 2HL

Director15 April 2010Active
Unit 4, West 26 Industrial Estate, Hanging Wood Way, Cleckheaton, BD19 4TS

Director26 May 2010Active
Unit 4, West 26 Industrial Estate, Hanging Wood Way, Cleckheaton, BD19 4TS

Director26 May 2010Active
Unit 4, West 26 Industrial Estate, Hanging Wood Way, Cleckheaton, BD19 4TS

Director26 May 2010Active
Unit 4, West 26 Industrial Estate, Hanging Wood Way, Cleckheaton, BD19 4TS

Director26 May 2010Active
Asda House, South Bank, Great Wilson Street, Leeds, United Kingdom, LS11 5AD

Director04 January 2016Active
Unit 4, West 26 Industrial Estate, Hanging Wood Way, Cleckheaton, BD19 4TS

Director26 May 2010Active
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

People with Significant Control

Forza Aw Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Ipl, Unit 1, Foxbridge Way, Normanton, England, WF6 1TN
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
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-04-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-16Officers

Termination director company with name termination date.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-04-15Confirmation statement

Confirmation statement with no updates.

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
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type full.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-04-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type full.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Capital

Capital alter shares subdivision.

Download
2019-01-29Resolution

Resolution.

Download
2018-11-06Officers

Change person director company with change date.

Download
2018-10-28Officers

Change person secretary company with change date.

Download
2018-10-28Officers

Change person director company with change date.

Download
2018-09-06Officers

Appoint person director company with name date.

Download
2018-06-19Accounts

Accounts with accounts type full.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-08-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.