UKBizDB.co.uk

ACTION FOR BUSINESS (BRADFORD) LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Carlisle Business Centre, 60 Carlisle Road, Bradford, West Yorkshire, BD8 8BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carlisle Business Centre, 60 Carlisle Road, Bradford, BD8 8BD

Director01 December 2013Active
17 Baslow Grove, Heaton, Bradford, BD9 5JA

Director20 February 2001Active
6 Heaton Park Road, Bradford, BD9 5QA

Director18 February 2003Active
Carlisle Business Centre, 60 Carlisle Road, Bradford, BD8 8BD

Director30 June 2010Active
Carlisle Business Centre, 60 Carlisle Road, Bradford, BD8 8BD

Director25 June 2013Active
Carlisle Business Centre, 60 Carlisle Road, Bradford, BD8 8BD

Director28 September 2010Active
Carlisle Business Centre, 60 Carlisle Road, Bradford, BD8 8BD

Director09 June 2015Active
12 Manor Park, Bradford, BD8 0LY

Director11 March 1997Active
33 Primley Park Crescent, Leeds, LS17 7HY

Secretary01 July 2000Active
Carlisle Business Centre, 60 Carlisle Road, Bradford, BD8 8BD

Secretary01 October 2012Active
140 Chelsea Road, Sheffield, S11 9BR

Secretary19 March 2007Active
98 Calder Road, Mirfield, WF14 8NP

Secretary03 July 1992Active
21 The Boundry, Allerton Road, Bradford, BD8 0BD

Director07 August 1992Active
33 Heaton Grove, Bradford, BD9 4DZ

Director21 September 1999Active
34 Clara Drive, Calverley, Leeds, LS28 5QP

Director02 December 1992Active
22 The Boundary, Bradford, BD8 0BQ

Director18 March 2003Active
Alton Croft Brook Lane, Clayton, Bradford, BD14 6PH

Director03 July 1992Active
33 Thornville Court, Cunliffe Road, Bradford, BD8 7AZ

Director20 October 1998Active
Carlisle Business Centre, 60 Carlisle Road, Bradford, BD8 8BD

Director11 May 2010Active
31 Stockhill Fold, Greengates, Bradford, BD10 9AY

Director20 August 1992Active
46, Casting Drive South Cave, Brough, HU15 2GS

Director04 December 2007Active
22 Regency Park Road, Pudsey, LS28 8PW

Director24 May 2005Active
2 Sandmoor Close, Bradford, BD13 3HU

Director03 September 1996Active
6 Toller Grove, Heaton, Bradford, BD9 5NP

Director24 May 2005Active
6 Toller Grove, Heaton, Bradford, BD9 5NP

Director12 July 1994Active
2 Yew Tree Crescent, Bradford, BD8 0AG

Director23 January 2001Active
2 Hazel Walk, Chellowdean, Bradford, BD9 6AH

Director19 May 1998Active
Thornfield,West Chevin Road, Otley, Leeds, LS21 3EZ

Director14 September 1992Active
West Wind, 12 Rosedale Close, Baildon Shipley, BD16 4SA

Director15 April 1997Active
21 Westfield Terrace, Bradford, BD2 4RJ

Director03 July 1992Active
Carlisle Business Centre, 60 Carlisle Road, Bradford, BD8 8BD

Director25 June 2013Active
1 Bank Top Drive, Riddlesden, Keighley, BD20 5PX

Director26 February 2008Active
25 Spring Place, Bradford, BD7 1RG

Director15 December 1992Active
48 Victoria Avenue, Hounslow, TW3 3ST

Director13 May 1997Active
3 Haycliffe Avenue, Wibsey, Bradford, BD7 4HY

Director28 July 1992Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Officers

Termination director company with name termination date.

Download
2021-12-29Persons with significant control

Cessation of a person with significant control.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Incorporation

Memorandum articles.

Download
2021-04-20Resolution

Resolution.

Download
2021-04-20Resolution

Resolution.

Download
2020-12-25Gazette

Gazette filings brought up to date.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Gazette

Gazette notice compulsory.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Change account reference date company previous extended.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Persons with significant control

Cessation of a person with significant control.

Download
2019-04-02Persons with significant control

Cessation of a person with significant control.

Download
2019-04-02Persons with significant control

Cessation of a person with significant control.

Download
2019-04-02Persons with significant control

Cessation of a person with significant control.

Download
2019-04-02Persons with significant control

Cessation of a person with significant control.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2018-12-04Accounts

Accounts with accounts type small.

Download
2018-09-21Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.