Fortis Resource Recovery Ltd (Companies House Registration Number 13317054) is a private limited company established on 2021-04-07 in England. This firm has its registered office at 7 Skelton-On-Ure, Ripon HG4 5AG. Fortis Resource Recovery Ltd is operating under Standard Industrial Classification code: 38320 which stands for "recovery of sorted materials".
Company details
Name
Fortis Resource Recovery Ltd
Number
13317054
Date of Incorporation:
2021-04-07
End of financial year:
30 April
Address:
7 Skelton-on-ure, Ripon, HG4 5AG
SIC code:
38320 - Recovery of sorted materials
Moving on to the 1 managing director that can be found in the enterprise, we can name: Phillip S. (appointed on 24 January 2024). The official register reports 2 persons of significant control, namely: Phillip S. has over 3/4 of shares, 3/4 to full of voting rights, Christopher S. has over 3/4 of shares, 3/4 to full of voting rights.
Directors
People with significant control
Phillip S.
7 February 2024
Nature of control:
75,01-100% shares
75,01-100% voting rights
Christopher S.
7 April 2021 - 7 February 2024
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(CS01) Confirmation statement with updates 23rd February 2024
filed on: 23rd, February 2024
| confirmation statement
Free Download
(4 pages)
Download filing
(CS01) Confirmation statement with updates 23rd February 2024
filed on: 23rd, February 2024
| confirmation statement
Free Download
(4 pages)
(PSC07) Cessation of a person with significant control 7th February 2024
filed on: 22nd, February 2024
| persons with significant control
Free Download
(1 page)
(TM01) Director's appointment terminated on 7th February 2024
filed on: 22nd, February 2024
| officers
Free Download
(1 page)
(PSC01) Notification of a person with significant control 7th February 2024
filed on: 22nd, February 2024
| persons with significant control
Free Download
(2 pages)
(AP01) New director was appointed on 24th January 2024
filed on: 1st, February 2024
| officers
Free Download
(2 pages)
(AD01) Change of registered address from 7 Skelton-on-Ure Ripon HG4 5AG England on 1st February 2024 to Friars Industrial Estate Bradford Road Idle Bradford BD10 8SX
filed on: 1st, February 2024
| address
Free Download
(1 page)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2023
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with no updates 6th April 2023
filed on: 4th, July 2023
| confirmation statement
Free Download
(3 pages)
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2023
| gazette
Free Download
(1 page)
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 23rd, December 2022
| accounts
Free Download
(9 pages)
(CS01) Confirmation statement with no updates 6th April 2022
filed on: 12th, April 2022
| confirmation statement
Free Download
(3 pages)
(AD01) Change of registered address from Apt 29 Millroyd Mill Huddersfield Road Brighouse HD6 1PR United Kingdom on 1st March 2022 to 7 Skelton-on-Ure Ripon HG4 5AG
filed on: 1st, March 2022
| address
Free Download
(1 page)
(NEWINC) Incorporation
filed on: 7th, April 2021
| incorporation