FORZA AW LIMITED
Overview
| Company Name | FORZA AW LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05967526 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FORZA AW LIMITED?
- Production of meat and poultry meat products (10130) / Manufacturing
Where is FORZA AW LIMITED located?
| Registered Office Address | Asda House Great Wilson Street LS11 5AD Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FORZA AW LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FORZA AW LIMITED?
| Last Confirmation Statement Made Up To | Oct 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 07, 2025 |
| Overdue | No |
What are the latest filings for FORZA AW LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Appointment of Mr Darren Blackhurst as a director on Jan 09, 2026 | 2 pages | AP01 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 16 pages | AA | ||||||
Confirmation statement made on Oct 07, 2025 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Oct 03, 2025 with no updates | 3 pages | CS01 | ||||||
legacy | 206 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Termination of appointment of Kris Comerford as a director on Aug 13, 2025 | 1 pages | TM01 | ||||||
Second filing for the appointment of Michael Gleeson as a director | 3 pages | RP04AP01 | ||||||
Second filing for the appointment of Kris Comerford as a director | 3 pages | RP04AP01 | ||||||
Appointment of Mr Michael Gerard Gleeson as a director on Mar 12, 2025 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Helen Selby as a secretary on Mar 12, 2025 | 2 pages | AP03 | ||||||
Appointment of Kris Comerford as a director on Mar 12, 2025 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Varinder Rehal as a secretary on Mar 12, 2025 | 1 pages | TM02 | ||||||
Termination of appointment of Paul Alastair Grover as a director on Mar 12, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Jane Marie Berry as a director on Mar 11, 2025 | 1 pages | TM01 | ||||||
Registered office address changed from C/O Ipl Unit 1 Foxbridge Way Normanton Industrial Estate Normanton West Yorkshire WF6 1TN England to Asda House Great Wilson Street Leeds LS11 5AD on Mar 21, 2025 | 1 pages | AD01 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 18 pages | AA | ||||||
legacy | 2 pages | GUARANTEE2 | ||||||
Confirmation statement made on Oct 03, 2024 with no updates | 3 pages | CS01 | ||||||
legacy | 204 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Confirmation statement made on Oct 03, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||
Termination of appointment of Michael John Bland Snell as a director on Sep 22, 2022 | 1 pages | TM01 | ||||||
Who are the officers of FORZA AW LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SELBY, Helen | Secretary | Great Wilson Street LS11 5AD Leeds Asda House England | 333799380001 | |||||||
| BLACKHURST, Darren | Director | Great Wilson Street LS11 5AD Leeds Asda House England | England | British | 344296740001 | |||||
| GLEESON, Michael | Director | Great Wilson Street LS11 5AD Leeds Asda House England | England | Irish | 208710610002 | |||||
| COOK, Graham Lee | Secretary | Great Wilson Street LS11 5AD Leeds Asda House, South Bank West Yorkshire United Kingdom | British | 118039830002 | ||||||
| REHAL, Varinder | Secretary | Great Wilson Street LS11 5AD Leeds Asda House England | 203991600001 | |||||||
| RWL REGISTRARS LIMITED | Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 113422880001 | |||||||
| BERRY, Jane Marie | Director | Great Wilson Street LS11 5AD Leeds Asda House England | England | British | 291732490001 | |||||
| COMERFORD, Kris | Director | Great Wilson Street LS11 5AD Leeds Asda House England | England | British | 300902280001 | |||||
| COOK, Graham Lee | Director | Great Wilson Street LS11 5AD Leeds Asda House, South Bank West Yorkshire United Kingdom | England | British | 118039830002 | |||||
| FASEY, James Edward | Director | c/o Ipl Foxbridge Way Normanton Industrial Estate WF6 1TN Normanton Unit 1 West Yorkshire England | England | British | 295705460001 | |||||
| GROVER, Paul Alastair | Director | Great Wilson Street LS11 5AD Leeds Asda House England | England | British | 272966470001 | |||||
| NICHOL, Zain Armand | Director | Great Wilson Street LS11 5AD Leeds Asda House, South Bank West Yorkshire United Kingdom | England | British | 120310020002 | |||||
| PARKER, Richard John | Director | Southcroft 293 Skircoat Green Road HX3 0BW Halifax West Yorkshire | England | British | 21667200002 | |||||
| PROBERT, Paul Frank | Director | Great Wilson Street LS11 5AD Leeds Asda House, South Bank West Yorkshire United Kingdom | England | British | 51189580001 | |||||
| ROBERTS, Jonathan Mark | Director | Great Wilson Street LS11 5AD Leeds Asda House, South Bank West Yorkshire United Kingdom | England | British | 210982130001 | |||||
| RUANE, Anthony James | Director | Great Wilson Street LS11 5AD Leeds Asda House, South Bank West Yorkshire United Kingdom | England | British | 105970530001 | |||||
| SCRASE, Nicholas John | Director | Great Wilson Street LS11 5AD Leeds Asda House, South Bank West Yorkshire United Kingdom | England | British | 151328060001 | |||||
| SEPHTON, James Arthur | Director | Frogmore Grange Frogmore Lane Balsall Common CV7 7FP Coventry West Midlands | England | British | 58261140001 | |||||
| SMITH HILLIARD, Max Sandiford | Director | c/o Ipl Foxbridge Way Normanton Industrial Estate WF6 1TN Normanton Unit 1 West Yorkshire England | United Kingdom | British | 118039750001 | |||||
| SMITH-HILLIARD, Jacqueline Kim | Director | Great Wilson Street LS11 5AD Leeds Asda House, South Bank West Yorkshire United Kingdom | England | British | 191346360001 | |||||
| SNELL, Michael John Bland | Director | c/o Ipl Foxbridge Way Normanton Industrial Estate WF6 1TN Normanton Unit 1 West Yorkshire England | England | British | 207947030001 | |||||
| WICKS, Sian Louise | Director | Great Wilson Street LS11 5AD Leeds Asda House, South Bank West Yorkshire United Kingdom | United Kingdom | British | 258002470001 | |||||
| RWL DIRECTORS LIMITED | Director | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 90838080001 |
Who are the persons with significant control of FORZA AW LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| International Procurement And Logistics Limited | Apr 06, 2016 | South Bank, Great Wilson Street LS11 5AD Leeds Asda House West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0