Forza Aw Limited NORMANTON


Forza Aw started in year 2006 as Private Limited Company with registration number 05967526. The Forza Aw company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Normanton at Unit 1 Foxbridge Way. Postal code: WF6 1TN.

At the moment there are 2 directors in the the firm, namely Jane B. and Paul G.. In addition one secretary - Varinder R. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Graham C. who worked with the the firm until 4 January 2016.

Forza Aw Limited Address / Contact

Office Address Unit 1 Foxbridge Way
Office Address2 Normanton Industrial Estate
Town Normanton
Post code WF6 1TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05967526
Date of Incorporation Mon, 16th Oct 2006
Industry Production of meat and poultry meat products
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Jane B.

Position: Director

Appointed: 19 January 2022

Paul G.

Position: Director

Appointed: 31 July 2020

Varinder R.

Position: Secretary

Appointed: 04 January 2016

Michael S.

Position: Director

Appointed: 20 October 2016

Resigned: 22 September 2022

James F.

Position: Director

Appointed: 05 July 2016

Resigned: 31 July 2020

Nicholas S.

Position: Director

Appointed: 04 January 2016

Resigned: 20 October 2016

Sian W.

Position: Director

Appointed: 04 January 2016

Resigned: 05 July 2016

Jacqueline S.

Position: Director

Appointed: 29 September 2014

Resigned: 04 January 2016

Anthony R.

Position: Director

Appointed: 20 October 2008

Resigned: 04 January 2016

Zain N.

Position: Director

Appointed: 05 March 2007

Resigned: 04 January 2016

Jonathan R.

Position: Director

Appointed: 17 January 2007

Resigned: 04 January 2016

Paul P.

Position: Director

Appointed: 02 January 2007

Resigned: 04 January 2016

Graham C.

Position: Secretary

Appointed: 07 November 2006

Resigned: 04 January 2016

James S.

Position: Director

Appointed: 07 November 2006

Resigned: 04 January 2016

Richard P.

Position: Director

Appointed: 07 November 2006

Resigned: 04 January 2016

Max S.

Position: Director

Appointed: 07 November 2006

Resigned: 15 October 2021

Graham C.

Position: Director

Appointed: 07 November 2006

Resigned: 04 January 2016

Rwl Registrars Limited

Position: Corporate Secretary

Appointed: 16 October 2006

Resigned: 16 October 2006

Rwl Directors Limited

Position: Corporate Director

Appointed: 16 October 2006

Resigned: 16 October 2006

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we researched, there is International Procurement and Logistics Limited from Leeds, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

International Procurement And Logistics Limited

Asda House South Bank, Great Wilson Street, Leeds, West Yorkshire, LS11 5AD, England

Legal authority The Laws Of England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 05104448
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 27th, September 2023
Free Download (22 pages)

Company search

Advertisements