Company NameFortis Resource Recovery Ltd
DirectorPhillip Skelly
Company StatusActive
Company Number13317054
CategoryPrivate Limited Company
Incorporation Date7 April 2021(3 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Phillip Skelly
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(2 years, 9 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFriars Industrial Estate Bradford Road
Idle
Bradford
BD10 8SX
Director NameMr Christopher Edward Skelly
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2021(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressApt 29 Millroyd Mill
Huddersfield Road
Brighouse
HD6 1PR

Location

Registered AddressFriars Industrial Estate Bradford Road
Idle
Bradford
BD10 8SX
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardEccleshill
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 February 2024 (2 months, 1 week ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Filing History

23 February 2024Confirmation statement made on 23 February 2024 with updates (4 pages)
22 February 2024Notification of Phillip Skelly as a person with significant control on 7 February 2024 (2 pages)
22 February 2024Cessation of Christopher Edward Skelly as a person with significant control on 7 February 2024 (1 page)
22 February 2024Termination of appointment of Christopher Edward Skelly as a director on 7 February 2024 (1 page)
1 February 2024Appointment of Mr Phillip Skelly as a director on 24 January 2024 (2 pages)
1 February 2024Registered office address changed from 7 Skelton-on-Ure Ripon HG4 5AG England to Friars Industrial Estate Bradford Road Idle Bradford BD10 8SX on 1 February 2024 (1 page)
5 July 2023Compulsory strike-off action has been discontinued (1 page)
4 July 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
23 December 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
12 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
1 March 2022Registered office address changed from Apt 29 Millroyd Mill Huddersfield Road Brighouse HD6 1PR United Kingdom to 7 Skelton-on-Ure Ripon HG4 5AG on 1 March 2022 (1 page)
7 April 2021Incorporation
Statement of capital on 2021-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)