This company is commonly known as Fighting For Business Limited. The company was founded 4 years ago and was given the registration number 12243814. The firm's registered office is in BRADFORD. You can find them at Suite 2 6-8 Kipping Lane, Thornton, Bradford, . This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.
Name | : | FIGHTING FOR BUSINESS LIMITED |
---|---|---|
Company Number | : | 12243814 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 2019 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 2 6-8 Kipping Lane, Thornton, Bradford, England, BD13 3EL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 3, 17 Trinity Road, Bradford, England, BD5 0JD | Director | 29 November 2020 | Active |
Suite 2, 6-8 Kipping Lane, Thornton, Bradford, England, BD13 3EL | Director | 18 July 2020 | Active |
12, Windermere Road, Bradford, England, BD7 4RQ | Director | 09 May 2020 | Active |
Suite 2, 6-8 Kipping Lane, Thornton, Bradford, England, BD13 3EL | Director | 09 May 2020 | Active |
12, Windermere Road, Bradford, England, BD7 4RQ | Director | 04 October 2019 | Active |
Unit 2, 1394 Leeds Road, Bradford, United Kingdom, BD3 7AE | Director | 09 May 2020 | Active |
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA | Director | 04 October 2019 | Active |
Mr Mohammed Usman | ||
Notified on | : | 29 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 3, 17 Trinity Road, Bradford, England, BD5 0JD |
Nature of control | : |
|
Miss Nadia Butt | ||
Notified on | : | 18 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 2, 6-8 Kipping Lane, Bradford, England, BD13 3EL |
Nature of control | : |
|
Mr Safdar Hussain Malik | ||
Notified on | : | 09 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 2, 6-8 Kipping Lane, Bradford, England, BD13 3EL |
Nature of control | : |
|
Mr Safdar Hussain Fazil | ||
Notified on | : | 09 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Windermere Road, Bradford, England, BD7 4RQ |
Nature of control | : |
|
Mr Shahid Khan | ||
Notified on | : | 09 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 2, 1394 Leeds Road, Bradford, United Kingdom, BD3 7AE |
Nature of control | : |
|
Mr Bryan Thornton | ||
Notified on | : | 04 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA |
Nature of control | : |
|
Cfs Secretaries Limited | ||
Notified on | : | 04 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-02-14 | Gazette | Gazette notice compulsory. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-24 | Address | Change registered office address company with date old address new address. | Download |
2021-09-08 | Gazette | Gazette filings brought up to date. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2021-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-20 | Officers | Termination director company with name termination date. | Download |
2021-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-28 | Officers | Appoint person director company with name date. | Download |
2020-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-28 | Officers | Termination director company with name termination date. | Download |
2020-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-18 | Officers | Appoint person director company with name date. | Download |
2020-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-18 | Address | Change registered office address company with date old address new address. | Download |
2020-07-18 | Officers | Termination director company with name termination date. | Download |
2020-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.