This company is commonly known as Action For Asd. The company was founded 22 years ago and was given the registration number 04243981. The firm's registered office is in BURNLEY. You can find them at King Edward House, Finsley Gate, Burnley, Lancashire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | ACTION FOR ASD |
---|---|---|
Company Number | : | 04243981 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 2001 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | King Edward House, Finsley Gate, Burnley, Lancashire, BB11 2FS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Km Chartered Accountants, 1st Floor, Block C, The Wharf, Manchester Road, Burnley, England, BB11 1JG | Secretary | 06 May 2010 | Active |
C/O Km Chartered Accountants, 1st Floor, Block C, The Wharf, Manchester Road, Burnley, England, BB11 1JG | Director | 28 November 2022 | Active |
C/O Km Chartered Accountants, 1st Floor, Block C, The Wharf, Manchester Road, Burnley, England, BB11 1JG | Director | 20 July 2001 | Active |
C/O Km Chartered Accountants, 1st Floor, Block C, The Wharf, Manchester Road, Burnley, England, BB11 1JG | Director | 29 November 2005 | Active |
C/O Km Chartered Accountants, 1st Floor, Block C, The Wharf, Manchester Road, Burnley, England, BB11 1JG | Director | 09 September 2019 | Active |
C/O Km Chartered Accountants, 1st Floor, Block C, The Wharf, Manchester Road, Burnley, England, BB11 1JG | Director | 30 September 2008 | Active |
4 Mansfield Drive, Hoghton, Preston, PR5 0EJ | Secretary | 15 March 2006 | Active |
4, Mansfield Drive, Hoghton, Preston, PR5 0EJ | Secretary | 24 November 2001 | Active |
6 Park Crescent, Newline, Bacup, OL13 9RL | Secretary | 25 November 2002 | Active |
21 North Park Avenue, Barrowford, Nelson, BB9 6DW | Secretary | 29 June 2001 | Active |
1 Jeffrey Hill Close, Grimsargh, PR2 5BS | Director | 08 September 2003 | Active |
5 Drakes Hollow, Walton Le Dale, Preston, PR5 4JE | Director | 20 July 2001 | Active |
Suite 7 Kings Mill Queen Street, Harle Syke, Burnley, BB10 2HX | Director | 19 August 2003 | Active |
Suite 7 Kings Mill Queen Street, Harle Syke, Burnley, BB10 2HX | Director | 27 April 2011 | Active |
27 Warwick Drive, Earby, Barnoldswick, BB18 6LX | Director | 04 October 2005 | Active |
Suite 7 Kings Mill Queen Street, Harle Syke, Burnley, BB10 2HX | Director | 25 January 2016 | Active |
36 Lancaster Close, Adlington, Chorley, PR6 9RA | Director | 20 July 2001 | Active |
4 Hyacinth Close, Helmshore, Rossendale, BB4 6JU | Director | 20 July 2001 | Active |
Suite 7 Kings Mill Queen Street, Harle Syke, Burnley, BB10 2HX | Director | 26 November 2013 | Active |
Cross Cottage 338 Gregson Lane, Hoghton, Preston, PR5 0DP | Director | 20 July 2001 | Active |
14 Leyburn Close, Accrington, BB5 6SE | Director | 20 July 2001 | Active |
King Edward House, Finsley Gate, Burnley, England, BB11 2HA | Director | 18 January 2021 | Active |
4 Mansfield Drive, Hoghton, Preston, PR5 0EJ | Director | 04 April 2006 | Active |
4, Mansfield Drive, Hoghton, Preston, PR5 0EJ | Director | 20 July 2001 | Active |
Suite 7 Kings Mill Queen Street, Harle Syke, Burnley, BB10 2HX | Director | 19 July 2012 | Active |
Suite 7 Kings Mill Queen Street, Harle Syke, Burnley, BB10 2HX | Director | 02 June 2015 | Active |
6 Park Crescent, Newline, Bacup, OL13 9RL | Director | 14 June 2006 | Active |
6 Park Crescent, Newline, Bacup, OL13 9RL | Director | 20 July 2001 | Active |
5 Tor View, Haslingden, Rossendale, BB4 6PN | Director | 29 June 2001 | Active |
King Edward House, Finsley Gate, Burnley, England, BB11 2HA | Director | 18 January 2021 | Active |
King Edward House, Finsley Gate, Burnley, England, BB11 2HA | Director | 29 November 2005 | Active |
673 Burnley Road, Crawshawbooth, Rossendale, BB4 8AN | Director | 20 July 2001 | Active |
Suite 7 Kings Mill Queen Street, Harle Syke, Burnley, BB10 2HX | Director | 19 August 2003 | Active |
King Edward House, Finsley Gate, Burnley, England, BB11 2HA | Director | 05 August 2009 | Active |
Suite 7 Kings Mill Queen Street, Harle Syke, Burnley, BB10 2HX | Director | 04 June 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Gazette | Gazette dissolved voluntary. | Download |
2024-03-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2024-02-06 | Gazette | Gazette notice voluntary. | Download |
2024-01-25 | Dissolution | Dissolution application strike off company. | Download |
2024-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-27 | Address | Change registered office address company with date old address new address. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Accounts | Change account reference date company previous extended. | Download |
2022-12-13 | Officers | Appoint person director company with name date. | Download |
2022-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-14 | Officers | Termination director company with name termination date. | Download |
2022-07-17 | Officers | Termination director company with name termination date. | Download |
2022-06-29 | Officers | Termination director company with name termination date. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2021-01-31 | Officers | Change person director company with change date. | Download |
2021-01-29 | Officers | Appoint person director company with name date. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Address | Change registered office address company with date old address new address. | Download |
2020-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-16 | Address | Change registered office address company with date old address new address. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.