UKBizDB.co.uk

HATE CRIME ALLIANCE UK LIMITED

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

This company is commonly known as Hate Crime Alliance Uk Limited. The company was founded 11 years ago and was given the registration number 08511643. The firm's registered office is in KEIGHLEY. You can find them at 52 Hospital Road, Riddlesden, Keighley, West Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HATE CRIME ALLIANCE UK LIMITED
Company Number:08511643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:52 Hospital Road, Riddlesden, Keighley, West Yorkshire, BD20 5EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Dene Bank, Dene Bank, Lady Lane, Bingley, England, BD16 4AR

Director28 February 2014Active
89, Park Road, Bradford, England, BD5 0SW

Director01 January 2021Active
17, The Crescent, Crossflatts, Bingley, England, BD16 2EU

Director28 February 2014Active
89, Park Road, Bradford, England, BD5 0SW

Director01 May 2013Active
273, Rock Terrace, Bradford, England, BD8 7DL

Director28 February 2014Active

People with Significant Control

Mr David Arthur Clegg
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:89, Park Road, Bradford, England, BD5 0SW
Nature of control:
  • Significant influence or control
Mr Jawaid Mohammed Din
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:52, Hospital Road, Keighley, BD20 5EU
Nature of control:
  • Significant influence or control
Dr Martin Richard Baines
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:89, Park Road, Bradford, England, BD5 0SW
Nature of control:
  • Significant influence or control
Mrs Zahida Bibi Mallard
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:89, Park Road, Bradford, England, BD5 0SW
Nature of control:
  • Significant influence or control

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
2024-01-22Accounts

Accounts with accounts type micro entity.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type dormant.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-05-06Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Gazette

Gazette filings brought up to date.

Download
2022-03-31Accounts

Accounts with accounts type dormant.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Address

Change registered office address company with date old address new address.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2020-12-16Address

Change registered office address company with date old address new address.

Download
2020-12-07Accounts

Accounts with accounts type dormant.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type dormant.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-05-01Persons with significant control

Cessation of a person with significant control.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type dormant.

Download
2017-12-11Accounts

Accounts with accounts type dormant.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2016-05-10Accounts

Accounts with accounts type dormant.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.