UKBizDB.co.uk

BRITISH ALLIED TRADES FEDERATION

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

This company is commonly known as British Allied Trades Federation. The company was founded 123 years ago and was given the registration number 00069391. The firm's registered office is in BIRMINGHAM. You can find them at Federation House, 10 Vyse Street, Birmingham, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:BRITISH ALLIED TRADES FEDERATION
Company Number:00069391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1901
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Federation House, 10 Vyse Street, Birmingham, B18 6LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Federation House, 10 Vyse Street, Birmingham, B18 6LT

Secretary05 February 2024Active
Federation House, 10 Vyse Street, Birmingham, B18 6LT

Director10 June 2022Active
T A Henn, 38-41 Princess Street, Wolverhampton, United Kingdom, WV1 1HD

Director22 June 2016Active
Federation House, 10 Vyse Street, Birmingham, B18 6LT

Director24 September 2015Active
Federation House, 10 Vyse Street, Birmingham, B18 6LT

Director24 October 2019Active
Federation House, 10 Vyse Street, Birmingham, B18 6LT

Director01 January 2018Active
The Naitional Exhibition Centre Ltd, The Nec, Birmingham, United Kingdom, B40 1NT

Director27 September 2012Active
Federation House, 10 Vyse Street, Hockley, Birmingham, England, B18 6LT

Director13 June 2014Active
Federation House, 10 Vyse Street, Birmingham, B18 6LT

Secretary01 February 2021Active
The Gables 11 Church Street, Barford, CV35 8EN

Secretary-Active
Rustlings Yew Tree Way, Prestbury, Macclesfield, SK10 4EX

Secretary20 February 1997Active
51 Woodland Road, Northfield, Birmingham, B31 2HU

Secretary23 January 2004Active
Woodend, Bole Hill Lane, Marsh Lane, S21 5RA

Director09 May 2002Active
64 Wheathampstead Road, Harpenden, AL5 1NE

Director14 December 2001Active
27 Taunton Road, Sale, M33 5DD

Director-Active
The Oxbyre, Lower Chedworth, Cheltenham, England Gb, GL54 4AN

Director31 May 2012Active
Federation House, 10 Vyse Street, Birmingham, B18 6LT

Director24 September 2015Active
Astwood Hill House, Astwood Lane, Astwood Bank, Redditch, B96 6PT

Director30 June 2005Active
47 Lewes Road, London, N12 9NH

Director05 June 2008Active
Glanford House Old Hall Drive, Elford, Tamworth, B79 9BZ

Director-Active
36 Whittington Road, Norton, Stourbridge, DY8 3DB

Director14 June 2006Active
Newhall Street, Birmingham, England, B3 1SB

Director06 June 2013Active
Lower Ling House, Newnham, B95 6DT

Director09 May 2002Active
81 Baldock Road, Letchworth, SG6 2EE

Director27 May 1998Active
14 Honeymans Garden, Droitwich Spa, WR9 9AD

Director06 June 2003Active
27 Holne Chase, London, N2 0QL

Director-Active
74 Wellington Road, Edgbaston, Birmingham, B15 2ET

Director25 July 1995Active
Dodges Cottage, Broadwell, Lechlade, GL7 3QS

Director09 May 1996Active
Dodges Cottage, Broadwell, Lechlade, GL7 3QS

Director-Active
80, The Mall, Old Town, Swindon, England, SN1 4JG

Director05 June 2008Active
130, High Street, Solihull, England, B91 3SX

Director04 June 2009Active
Whitewood Windsor Road, Gerrards Cross, SL9 7NW

Director-Active
The Rowes, 14 White Tree Court, South Woodham Ferrers, CM3 7AL

Director09 June 2005Active
Hillbrow, The Street, West Horsley, KT24 6AY

Director06 June 2003Active
Callow Cottage, Sneads Green Elmley Lovett, Droitwich, WR9 0PZ

Director12 May 1992Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2024-03-27Officers

Appoint person secretary company with name date.

Download
2024-03-27Officers

Termination secretary company with name termination date.

Download
2023-07-19Resolution

Resolution.

Download
2023-06-29Accounts

Accounts with accounts type group.

Download
2023-06-27Incorporation

Memorandum articles.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-06-22Accounts

Accounts with accounts type group.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type group.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Officers

Appoint person secretary company with name date.

Download
2021-03-16Officers

Termination secretary company with name termination date.

Download
2020-08-25Accounts

Accounts with accounts type group.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-07-10Accounts

Accounts with accounts type group.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.