UKBizDB.co.uk

BRADFORD AND DISTRICT COMMUNITY EMPOWERMENT NETWORK LIMITED

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

This company is commonly known as Bradford And District Community Empowerment Network Limited. The company was founded 16 years ago and was given the registration number 06370028. The firm's registered office is in BRADFORD. You can find them at Centre For Enterprise, 114-116 Manningham Lane, Bradford, West Yorkshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:BRADFORD AND DISTRICT COMMUNITY EMPOWERMENT NETWORK LIMITED
Company Number:06370028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Centre For Enterprise, 114-116 Manningham Lane, Bradford, West Yorkshire, BD8 7JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centre For Enterprise, 114-116 Manningham Lane, Bradford, BD8 7JF

Director04 October 2022Active
Centre For Enterprise, 114-116 Manningham Lane, Bradford, BD8 7JF

Director10 April 2013Active
Centre For Enterprise, 114-116 Manningham Lane, Bradford, BD8 7JF

Director17 January 2017Active
Centre For Enterprise, 114-116 Manningham Lane, Bradford, BD8 7JF

Director18 July 2019Active
Centre For Enterprise, 114-116 Manningham Lane, Bradford, BD8 7JF

Director18 July 2019Active
45 Springhead Road, Thornton, Bradford, BD13 3BT

Director13 September 2007Active
27 St Matthews Road, Bankfoot, Bradford, BD5 9AB

Director06 December 2007Active
Centre For Enterprise, 114-116 Manningham Lane, Bradford, BD8 7JF

Director22 September 2020Active
Centre For Enterprise, 114-116 Manningham Lane, Bradford, United Kingdom, BD8 7JF

Secretary13 September 2007Active
Centre For Enterprise, 114-116 Manningham Lane, Bradford, BD8 7JF

Director18 July 2019Active
Centre For Enterprise, 114-116 Manningham Lane, Bradford, BD8 7JF

Director14 November 2017Active
6, Selborne Villas, Clayton, Bradford, BD14 6JZ

Director13 September 2007Active
112, Nab Wood Drive, Shipley, England, BD18 4EW

Director27 April 2010Active
Centre For Enterprise, 114-116 Manningham Lane, Bradford, BD8 7JF

Director08 May 2018Active
Centre For Enterprise, 114-116 Manningham Lane, Bradford, United Kingdom, BD8 7JF

Director01 February 2012Active
15 Stone Leigh Scarlett Heights, Queensbury, Bradford, BD13 1BH

Director13 September 2007Active
1, School Street, Hebden Bridge, England, HX7 8BP

Director30 October 2014Active
Ghyllbeck, Beck Lane, Bingley, England, BD16 4DD

Director09 December 2010Active
2 Brantwood Oval, Heaton, Bradford, BD9 6QP

Director30 March 2008Active
Centre For Enterprise, 114-116 Manningham Lane, Bradford, United Kingdom, BD8 7JF

Director22 October 2013Active
9, Rose Meadows, Keighley, England, BD22 6LW

Director30 October 2014Active
Centre For Enterprise, 114-116 Manningham Lane, Bradford, United Kingdom, BD8 7JF

Director01 February 2012Active
34 Martlett Drive, Bradford, BD5 8QG

Director06 December 2007Active
9 Findon Terrace, Bradford, BD10 0JS

Director20 December 2007Active
123, Fitzroy Road, Bradford, United Kingdom, BD3 9PE

Director14 December 2010Active
Centre For Enterprise, 114-116 Manningham Lane, Bradford, United Kingdom, BD8 7JF

Director01 December 2009Active
Centre For Enterprise, 114-116 Manningham Lane, Bradford, BD8 7JF

Director19 July 2018Active
Centre For Enterprise, 114-116 Manningham Lane, Bradford, BD8 7JF

Director19 July 2018Active
12 Manor Park, Bradford, BD8 0LY

Director13 September 2007Active
2, Stirton Street, Bradford, BD3 7NX

Director06 December 2007Active
19, Spring Hill, Shipley, England, BD18 1ND

Director08 September 2009Active
16 Leaventhorpe Way, Bradford, BD8 0EQ

Director06 December 2007Active
Flat 1, 48, St. Pauls Road, Manningham, Bradford, England, BD8 7LP

Director13 September 2007Active
3 Kentmere, Wrose, Bradford, BD2 1NY

Director06 December 2007Active
11, Waterlily Road, Heaton, Bradford, United Kingdom, BD9 5AG

Director17 January 2017Active

People with Significant Control

Ms Hazlin Hasan
Notified on:20 June 2023
Status:Active
Date of birth:August 1963
Nationality:Malaysian
Address:Centre For Enterprise, 114-116 Manningham Lane, Bradford, BD8 7JF
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Pamela Ann James
Notified on:06 April 2016
Status:Active
Date of birth:May 1936
Nationality:British
Address:Centre For Enterprise, 114-116 Manningham Lane, Bradford, BD8 7JF
Nature of control:
  • Significant influence or control as trust

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
2023-10-19Accounts

Accounts with accounts type micro entity.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Persons with significant control

Notification of a person with significant control.

Download
2023-09-27Persons with significant control

Cessation of a person with significant control.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2022-11-03Accounts

Accounts with accounts type micro entity.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2021-12-06Accounts

Accounts amended with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Officers

Change person director company with change date.

Download
2019-08-16Officers

Appoint person director company with name date.

Download
2019-08-16Officers

Appoint person director company with name date.

Download
2019-08-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.