This company is commonly known as Action For Business (bradford) Limited. The company was founded 31 years ago and was given the registration number 02728593. The firm's registered office is in BRADFORD. You can find them at Carlisle Business Centre, 60 Carlisle Road, Bradford, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ACTION FOR BUSINESS (BRADFORD) LIMITED |
---|---|---|
Company Number | : | 02728593 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 1992 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carlisle Business Centre, 60 Carlisle Road, Bradford, West Yorkshire, BD8 8BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carlisle Business Centre, 60 Carlisle Road, Bradford, BD8 8BD | Director | 01 December 2013 | Active |
17 Baslow Grove, Heaton, Bradford, BD9 5JA | Director | 20 February 2001 | Active |
6 Heaton Park Road, Bradford, BD9 5QA | Director | 18 February 2003 | Active |
Carlisle Business Centre, 60 Carlisle Road, Bradford, BD8 8BD | Director | 30 June 2010 | Active |
Carlisle Business Centre, 60 Carlisle Road, Bradford, BD8 8BD | Director | 25 June 2013 | Active |
Carlisle Business Centre, 60 Carlisle Road, Bradford, BD8 8BD | Director | 28 September 2010 | Active |
Carlisle Business Centre, 60 Carlisle Road, Bradford, BD8 8BD | Director | 09 June 2015 | Active |
12 Manor Park, Bradford, BD8 0LY | Director | 11 March 1997 | Active |
33 Primley Park Crescent, Leeds, LS17 7HY | Secretary | 01 July 2000 | Active |
Carlisle Business Centre, 60 Carlisle Road, Bradford, BD8 8BD | Secretary | 01 October 2012 | Active |
140 Chelsea Road, Sheffield, S11 9BR | Secretary | 19 March 2007 | Active |
98 Calder Road, Mirfield, WF14 8NP | Secretary | 03 July 1992 | Active |
21 The Boundry, Allerton Road, Bradford, BD8 0BD | Director | 07 August 1992 | Active |
33 Heaton Grove, Bradford, BD9 4DZ | Director | 21 September 1999 | Active |
34 Clara Drive, Calverley, Leeds, LS28 5QP | Director | 02 December 1992 | Active |
22 The Boundary, Bradford, BD8 0BQ | Director | 18 March 2003 | Active |
Alton Croft Brook Lane, Clayton, Bradford, BD14 6PH | Director | 03 July 1992 | Active |
33 Thornville Court, Cunliffe Road, Bradford, BD8 7AZ | Director | 20 October 1998 | Active |
Carlisle Business Centre, 60 Carlisle Road, Bradford, BD8 8BD | Director | 11 May 2010 | Active |
31 Stockhill Fold, Greengates, Bradford, BD10 9AY | Director | 20 August 1992 | Active |
46, Casting Drive South Cave, Brough, HU15 2GS | Director | 04 December 2007 | Active |
22 Regency Park Road, Pudsey, LS28 8PW | Director | 24 May 2005 | Active |
2 Sandmoor Close, Bradford, BD13 3HU | Director | 03 September 1996 | Active |
6 Toller Grove, Heaton, Bradford, BD9 5NP | Director | 24 May 2005 | Active |
6 Toller Grove, Heaton, Bradford, BD9 5NP | Director | 12 July 1994 | Active |
2 Yew Tree Crescent, Bradford, BD8 0AG | Director | 23 January 2001 | Active |
2 Hazel Walk, Chellowdean, Bradford, BD9 6AH | Director | 19 May 1998 | Active |
Thornfield,West Chevin Road, Otley, Leeds, LS21 3EZ | Director | 14 September 1992 | Active |
West Wind, 12 Rosedale Close, Baildon Shipley, BD16 4SA | Director | 15 April 1997 | Active |
21 Westfield Terrace, Bradford, BD2 4RJ | Director | 03 July 1992 | Active |
Carlisle Business Centre, 60 Carlisle Road, Bradford, BD8 8BD | Director | 25 June 2013 | Active |
1 Bank Top Drive, Riddlesden, Keighley, BD20 5PX | Director | 26 February 2008 | Active |
25 Spring Place, Bradford, BD7 1RG | Director | 15 December 1992 | Active |
48 Victoria Avenue, Hounslow, TW3 3ST | Director | 13 May 1997 | Active |
3 Haycliffe Avenue, Wibsey, Bradford, BD7 4HY | Director | 28 July 1992 | Active |
Ms Samantha Keighley | ||
Notified on | : | 06 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Address | : | Carlisle Business Centre, Bradford, BD8 8BD |
Nature of control | : |
|
Mr Abu Saeed Shaukat Ahmed | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Address | : | Carlisle Business Centre, Bradford, BD8 8BD |
Nature of control | : |
|
Mr Hugh Max Rolo | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Address | : | Carlisle Business Centre, Bradford, BD8 8BD |
Nature of control | : |
|
Ms Samantha Keighley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Address | : | Carlisle Business Centre, Bradford, BD8 8BD |
Nature of control | : |
|
Mrs Anne Elisabeth Griffin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Address | : | Carlisle Business Centre, Bradford, BD8 8BD |
Nature of control | : |
|
Mr Glenn Miller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Address | : | Carlisle Business Centre, Bradford, BD8 8BD |
Nature of control | : |
|
Mr Abu Saeed Shaukat Ahmed | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Address | : | Carlisle Business Centre, Bradford, BD8 8BD |
Nature of control | : |
|
Mr Hamayun Arshad | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Address | : | Carlisle Business Centre, Bradford, BD8 8BD |
Nature of control | : |
|
Ms Ruby Khalid Bhatti | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Address | : | Carlisle Business Centre, Bradford, BD8 8BD |
Nature of control | : |
|
Mr Francis Patrick Dignan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Address | : | Carlisle Business Centre, Bradford, BD8 8BD |
Nature of control | : |
|
Dr Zulficar Ali | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Address | : | Carlisle Business Centre, Bradford, BD8 8BD |
Nature of control | : |
|
Mr Peter Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Address | : | Carlisle Business Centre, Bradford, BD8 8BD |
Nature of control | : |
|
Dr Mohammed Salam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Address | : | Carlisle Business Centre, Bradford, BD8 8BD |
Nature of control | : |
|
Mr Javed Kausar Ahmed | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Address | : | Carlisle Business Centre, Bradford, BD8 8BD |
Nature of control | : |
|
Mr Shazad Hussain | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Address | : | Carlisle Business Centre, Bradford, BD8 8BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Officers | Termination director company with name termination date. | Download |
2021-12-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Incorporation | Memorandum articles. | Download |
2021-04-20 | Resolution | Resolution. | Download |
2021-04-20 | Resolution | Resolution. | Download |
2020-12-25 | Gazette | Gazette filings brought up to date. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Gazette | Gazette notice compulsory. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Accounts | Change account reference date company previous extended. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2018-12-04 | Accounts | Accounts with accounts type small. | Download |
2018-09-21 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.