This company is commonly known as Bradford City Challenge Limited. The company was founded 32 years ago and was given the registration number 02652370. The firm's registered office is in SHELF. You can find them at The Counting House Tower Buildings, Wade House Road, Shelf, West Yorkshire. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | BRADFORD CITY CHALLENGE LIMITED |
---|---|---|
Company Number | : | 02652370 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Counting House Tower Buildings, Wade House Road, Shelf, West Yorkshire, HX3 7PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
138 Highgate Road, Queensbury, Bradford, BD13 1EL | Secretary | 28 January 1998 | Active |
The Counting House, Tower Buildings, Wade House Road, Shelf, HX3 7PB | Director | 18 January 2023 | Active |
The Counting House, Tower Buildings, Wade House Road, Shelf, HX3 7PB | Director | 01 February 2023 | Active |
The Counting House, Tower Buildings, Wade House Road, Shelf, HX3 7PB | Director | 26 September 2017 | Active |
7 Nab Wood Drive, Shipley, BD18 4HP | Secretary | 30 April 1997 | Active |
The Coach Wessenden Head Road, Meltham, Huddersfield, HD7 3HR | Secretary | 28 October 1997 | Active |
Dinah House Park Lane, Cowling, Keighley, BD22 0ND | Secretary | - | Active |
37 Station Road, Honley, Huddersfield, HD7 2LL | Director | 20 January 1999 | Active |
7 Nab Wood Drive, Shipley, BD18 4HP | Director | 26 March 1997 | Active |
Fence End Calverley Lane, Horsforth, Leeds, LS18 4ED | Director | 10 August 1995 | Active |
The Coach Wessenden Head Road, Meltham, Huddersfield, HD7 3HR | Director | 28 October 1997 | Active |
Sage Meadow, Shannon Close, Ilkley, LS29 9TJ | Director | 30 April 1997 | Active |
8 Surrey Grove, Bradford, BD5 7EJ | Director | 20 January 1999 | Active |
8 Surrey Grove, Bradford, BD5 7EJ | Director | 21 July 1994 | Active |
4 College Road, Bingley, BD16 4UG | Director | 30 April 2000 | Active |
20 Grange Court, Primley Copse Alwoodley, Leeds, LS17 7TX | Director | 08 July 1993 | Active |
St Pauls House 23 Park Square South, Leeds, LS1 2ND | Director | - | Active |
18 Clayfield Drive, Wibsey, Bradford, BD7 4JA | Director | 10 August 1995 | Active |
39 New Cross Street, Bradford, BD5 8AQ | Director | 05 December 1995 | Active |
6 Cark Road, Showfield, Keighley, BD21 3BT | Director | - | Active |
31 Stockhill Fold, Greengates, Bradford, BD10 9AY | Director | 10 August 1995 | Active |
Springs, 30 Clifton Road Ben Rhydding, Ilkley, LS29 8TU | Director | 21 September 2001 | Active |
18 Park Place, Park Parade, Harrogate, HG1 5NS | Director | 10 August 1995 | Active |
The Counting House, Tower Buildings, Wade House Road, Shelf, England, HX3 7PB | Director | 08 October 2010 | Active |
240 Parkside Road, Bradford, BD5 8QE | Director | 10 August 1995 | Active |
8 Simon Close, Bradford, BD4 0NX | Director | 30 April 2000 | Active |
Hill Top 40 Scott Street, Bradford, BD6 1AE | Director | - | Active |
Woodcroft Grange 12 Wilmer Drive, Heaton, Bradford, BD9 4AR | Director | 08 July 1993 | Active |
Craven Heifer Farm, Grassington Road, Skipton, BD23 3LA | Director | 08 July 1993 | Active |
34 Newfield Drive, Menston, Ilkley, LS29 6JQ | Director | - | Active |
12 Grayswood Crescent, Holmewood, Bradford, BD4 9EG | Director | 21 July 1994 | Active |
12 Grayswood Crescent, Holmewood, Bradford, BD4 9EG | Director | - | Active |
11 Fairfax Crescent, Bradford, BD4 6BP | Director | 25 October 1997 | Active |
11 Fairfax Crescent, Bradford, BD4 6BP | Director | 21 July 1994 | Active |
6 Bolton Bridge Road, Ilkley, LS29 9AA | Director | 28 February 2006 | Active |
Mr Stephen Thomas Wright | ||
Notified on | : | 26 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Address | : | The Counting House, Tower Buildings, Shelf, HX3 7PB |
Nature of control | : |
|
Mr Michael Johnson | ||
Notified on | : | 08 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Address | : | The Counting House, Tower Buildings, Shelf, HX3 7PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-07 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-16 | Officers | Termination director company with name termination date. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-27 | Officers | Termination director company with name termination date. | Download |
2020-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Officers | Appoint person director company with name date. | Download |
2017-09-26 | Officers | Termination director company with name termination date. | Download |
2017-09-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.