UKBizDB.co.uk

ACTION FOR ASD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:King Edward House, Finsley Gate, Burnley, Lancashire, BB11 2FS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Km Chartered Accountants, 1st Floor, Block C, The Wharf, Manchester Road, Burnley, England, BB11 1JG

Secretary06 May 2010Active
C/O Km Chartered Accountants, 1st Floor, Block C, The Wharf, Manchester Road, Burnley, England, BB11 1JG

Director28 November 2022Active
C/O Km Chartered Accountants, 1st Floor, Block C, The Wharf, Manchester Road, Burnley, England, BB11 1JG

Director20 July 2001Active
C/O Km Chartered Accountants, 1st Floor, Block C, The Wharf, Manchester Road, Burnley, England, BB11 1JG

Director29 November 2005Active
C/O Km Chartered Accountants, 1st Floor, Block C, The Wharf, Manchester Road, Burnley, England, BB11 1JG

Director09 September 2019Active
C/O Km Chartered Accountants, 1st Floor, Block C, The Wharf, Manchester Road, Burnley, England, BB11 1JG

Director30 September 2008Active
4 Mansfield Drive, Hoghton, Preston, PR5 0EJ

Secretary15 March 2006Active
4, Mansfield Drive, Hoghton, Preston, PR5 0EJ

Secretary24 November 2001Active
6 Park Crescent, Newline, Bacup, OL13 9RL

Secretary25 November 2002Active
21 North Park Avenue, Barrowford, Nelson, BB9 6DW

Secretary29 June 2001Active
1 Jeffrey Hill Close, Grimsargh, PR2 5BS

Director08 September 2003Active
5 Drakes Hollow, Walton Le Dale, Preston, PR5 4JE

Director20 July 2001Active
Suite 7 Kings Mill Queen Street, Harle Syke, Burnley, BB10 2HX

Director19 August 2003Active
Suite 7 Kings Mill Queen Street, Harle Syke, Burnley, BB10 2HX

Director27 April 2011Active
27 Warwick Drive, Earby, Barnoldswick, BB18 6LX

Director04 October 2005Active
Suite 7 Kings Mill Queen Street, Harle Syke, Burnley, BB10 2HX

Director25 January 2016Active
36 Lancaster Close, Adlington, Chorley, PR6 9RA

Director20 July 2001Active
4 Hyacinth Close, Helmshore, Rossendale, BB4 6JU

Director20 July 2001Active
Suite 7 Kings Mill Queen Street, Harle Syke, Burnley, BB10 2HX

Director26 November 2013Active
Cross Cottage 338 Gregson Lane, Hoghton, Preston, PR5 0DP

Director20 July 2001Active
14 Leyburn Close, Accrington, BB5 6SE

Director20 July 2001Active
King Edward House, Finsley Gate, Burnley, England, BB11 2HA

Director18 January 2021Active
4 Mansfield Drive, Hoghton, Preston, PR5 0EJ

Director04 April 2006Active
4, Mansfield Drive, Hoghton, Preston, PR5 0EJ

Director20 July 2001Active
Suite 7 Kings Mill Queen Street, Harle Syke, Burnley, BB10 2HX

Director19 July 2012Active
Suite 7 Kings Mill Queen Street, Harle Syke, Burnley, BB10 2HX

Director02 June 2015Active
6 Park Crescent, Newline, Bacup, OL13 9RL

Director14 June 2006Active
6 Park Crescent, Newline, Bacup, OL13 9RL

Director20 July 2001Active
5 Tor View, Haslingden, Rossendale, BB4 6PN

Director29 June 2001Active
King Edward House, Finsley Gate, Burnley, England, BB11 2HA

Director18 January 2021Active
King Edward House, Finsley Gate, Burnley, England, BB11 2HA

Director29 November 2005Active
673 Burnley Road, Crawshawbooth, Rossendale, BB4 8AN

Director20 July 2001Active
Suite 7 Kings Mill Queen Street, Harle Syke, Burnley, BB10 2HX

Director19 August 2003Active
King Edward House, Finsley Gate, Burnley, England, BB11 2HA

Director05 August 2009Active
Suite 7 Kings Mill Queen Street, Harle Syke, Burnley, BB10 2HX

Director04 June 2006Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Gazette

Gazette dissolved voluntary.

Download
2024-03-12Dissolution

Dissolution voluntary strike off suspended.

Download
2024-02-06Gazette

Gazette notice voluntary.

Download
2024-01-25Dissolution

Dissolution application strike off company.

Download
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-10-27Address

Change registered office address company with date old address new address.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Accounts

Change account reference date company previous extended.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-14Officers

Termination director company with name termination date.

Download
2022-07-17Officers

Termination director company with name termination date.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-01-31Officers

Change person director company with change date.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Address

Change registered office address company with date old address new address.

Download
2020-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Address

Change registered office address company with date old address new address.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.