This company is commonly known as Bradford Community Payroll And Accounts Ltd. The company was founded 29 years ago and was given the registration number 03036613. The firm's registered office is in BRADFORD. You can find them at Landmark House 1st Floor, Landmark House, 11 Broadway, Bradford, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BRADFORD COMMUNITY PAYROLL AND ACCOUNTS LTD |
---|---|---|
Company Number | : | 03036613 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Landmark House 1st Floor, Landmark House, 11 Broadway, Bradford, United Kingdom, BD1 1JD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Landmark House, 3 Broadway, Bradford, England, BD1 1JD | Secretary | 02 August 2017 | Active |
23 Toftshaw Lane, East Bierley, Bradford, BD4 6RB | Director | 23 May 2000 | Active |
Landmark House, 3 Broadway, Bradford, England, BD1 1JD | Director | 26 January 2021 | Active |
Landmark House, 3 Broadway, Bradford, England, BD1 1JD | Director | 26 January 2021 | Active |
Landmark House, 1st Floor, Landmark House, 11 Broadway, Bradford, United Kingdom, BD1 1JD | Director | 30 April 2020 | Active |
Landmark House, 3 Broadway, Bradford, England, BD1 1JD | Director | 20 May 2020 | Active |
4 Adwalton Green, Drighlington, Bradford, BD11 1BT | Secretary | 22 March 1995 | Active |
28 Woodbine Terrace, Bradford, BD10 9JJ | Director | 22 March 1995 | Active |
8 Fieldhouse Court, Lane End Clayton, Bradford, BD14 6JN | Director | 22 March 1995 | Active |
15 Stone Leigh Scarlett Heights, Queensbury, Bradford, BD13 1BH | Director | 22 March 1995 | Active |
18 Colston Close, Crow Tree Lane, Bradford, BD8 0BN | Director | 22 March 1995 | Active |
Landmark House, 3 Broadway, Bradford, England, BD1 1JD | Director | 07 May 2019 | Active |
17, Haw Lane, Yeadon, Leeds, England, LS19 7XQ | Director | 13 February 2013 | Active |
19-25 Sunbridge Road, Bradford, West Yorkshire, BD1 2AY | Director | 02 October 2009 | Active |
Landmark House, 1st Floor, Landmark House, 11 Broadway, Bradford, United Kingdom, BD1 1JD | Director | 26 January 2021 | Active |
42 Garden Field, Wyke, Bradford, BD12 9NH | Director | 07 September 1999 | Active |
Landmark House, 1st Floor, Landmark House, 11 Broadway, Bradford, United Kingdom, BD1 1JD | Director | 20 September 2010 | Active |
182 Upper Castle Street, Bradford, BD5 7RY | Director | 07 September 1999 | Active |
Landmark House, 1st Floor, Landmark House, 11 Broadway, Bradford, United Kingdom, BD1 1JD | Director | 14 July 2020 | Active |
159, Rooley Lane, Bradford, England, BD5 8JH | Director | 29 April 2014 | Active |
The Tudor House, Leeds Road, Halifax, HX3 7AG | Director | 23 May 2000 | Active |
19-25 Sunbridge Road, Bradford, West Yorkshire, BD1 2AY | Director | 09 March 2010 | Active |
Central Hall, Alice Street, Keighley, England, BD21 3JD | Director | 29 April 2014 | Active |
Community Action Bradford & District | ||
Notified on | : | 05 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cardigan House, Ferncliffe Road, Bingley, England, BD16 2TA |
Nature of control | : |
|
Mrs Jane Elizabeth Durrans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Address | : | 19-25 Sunbridge Road, West Yorkshire, BD1 2AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-22 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Address | Change registered office address company with date old address new address. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-21 | Officers | Termination director company with name termination date. | Download |
2021-10-21 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Officers | Change person director company with change date. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2021-02-01 | Officers | Appoint person director company with name date. | Download |
2021-02-01 | Officers | Appoint person director company with name date. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-04 | Incorporation | Memorandum articles. | Download |
2020-10-14 | Officers | Appoint person director company with name date. | Download |
2020-05-28 | Officers | Appoint person director company with name date. | Download |
2020-05-21 | Officers | Change person director company with change date. | Download |
2020-05-05 | Officers | Change person secretary company with change date. | Download |
2020-05-05 | Officers | Termination director company with name termination date. | Download |
2020-05-05 | Officers | Appoint person director company with name date. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.