Fortress Recycling And Resource Management Ltd

General information

Name:

Fortress Recycling And Resource Management Limited

Office Address:

Insight House Blick Road Heathcote Industrial Estate CV34 6TA Warwick

Number: 01992096

Incorporation date: 1986-02-21

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fortress Recycling And Resource Management Ltd can be reached at Warwick at Insight House Blick Road. Anyone can find the firm using the zip code - CV34 6TA. The firm has been operating on the UK market for thirty eight years. This company is registered under the number 01992096 and company's status at the time is active. Even though lately it's been known as Fortress Recycling And Resource Management Ltd, it was not always so. It was known as Fortress Waste Care until Wednesday 9th March 2011, at which point the company name was replaced by Fortress Resource Management. The definitive transformation occurred on Tuesday 10th May 2011. The firm's declared SIC number is 49410 which means Freight transport by road. 30th September 2022 is the last time the company accounts were filed.

According to the information we have, this specific business was incorporated in Friday 21st February 1986 and has been run by seven directors, and out this collection of individuals three (Robert P., David P. and Andrew P.) are still participating in the company's duties. To support the directors in their duties, the business has been utilizing the skills of David P. as a secretary since the appointment on Tuesday 1st February 2000.

  • Previous company's names
  • Fortress Recycling And Resource Management Ltd 2011-05-10
  • Fortress Resource Management Limited 2011-03-09
  • Fortress Waste Care Limited 1986-02-21

Financial data based on annual reports

Company staff

Robert P.

Role: Director

Appointed: 02 April 2012

Latest update: 27 November 2023

David P.

Role: Director

Appointed: 14 February 2002

Latest update: 27 November 2023

Andrew P.

Role: Director

Appointed: 22 December 2000

Latest update: 27 November 2023

David P.

Role: Secretary

Appointed: 01 February 2000

Latest update: 27 November 2023

People with significant control

Robert P.
Notified on 6 April 2016
Ceased on 24 March 2019
Nature of control:
substantial control or influence
David P.
Notified on 6 April 2016
Ceased on 24 March 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 06 November 2024
Confirmation statement last made up date 23 October 2023
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 8 December 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 18 December 2015
Annual Accounts 9 February 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 9 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30
Annual Accounts
Start Date For Period Covered By Report 2022-10-01
End Date For Period Covered By Report 2023-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023 (AA)
filed on: 16th, February 2024
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
  • 38110 : Collection of non-hazardous waste
38
Company Age

Similar companies nearby

Closest companies