UKBizDB.co.uk

HUDDERSFIELD PAKISTANI COMMUNITY ALLIANCE

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

This company is commonly known as Huddersfield Pakistani Community Alliance. The company was founded 22 years ago and was given the registration number 04355563. The firm's registered office is in HUDDERSFIELD. You can find them at 2 Clara Street, Hillhouse, Huddersfield, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:HUDDERSFIELD PAKISTANI COMMUNITY ALLIANCE
Company Number:04355563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2002
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:2 Clara Street, Hillhouse, Huddersfield, England, HD1 6EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, King Cliffe Road, Huddersfield, England, HD2 2RR

Director16 August 2013Active
7, King Cliffe Road, Birkby, Huddersfield, United Kingdom, HD2 2RR

Director10 January 2011Active
16 Water Street, Springwood, Huddersfield, HD1 4BL

Secretary18 January 2002Active
46 Springdale Avenue, Huddersfield, HD1 3NQ

Secretary06 October 2003Active
152 Moorbottom Road, Thornton Lodge, Huddersfield, HD1 3JL

Secretary08 September 2002Active
60 Beech Street, Paddock, Huddersfield, HD1 4JS

Director18 February 2002Active
7, King Cliffe Road, Birkby, Huddersfield, United Kingdom, HD2 2RR

Director10 January 2011Active
7, King Cliffe Road, Birkby, Huddersfield, England, HD2 2RR

Director16 August 2013Active
16 Water Street, Springwood, Huddersfield, HD1 4BL

Director18 January 2002Active
19 Fenton Road, Lockwood, Huddersfield, HD1 3TX

Director18 February 2002Active
69 Dalmeny Avenue, Crossland Moor, Huddersfield, HD4 5NN

Director18 January 2002Active
45 Morley Lane, Milnsbridge, Huddersfield, HD3 4NZ

Director18 January 2002Active
78 Springdale Street, Huddersfield, HD1 3NG

Director18 February 2002Active
1 Northfield Avenue, Lockwood, Huddersfield, HD1 3SH

Director18 February 2002Active
46 Springdale Avenue, Huddersfield, HD1 3NQ

Director06 October 2003Active
27 Hadrians Close, Salendine Nook, Huddersfield, HD3 3XZ

Director06 October 2003Active
7, King Cliffe Road, Huddersfield, England, HD2 2RR

Director16 August 2013Active

People with Significant Control

Mr Shazad Hussain
Notified on:10 June 2016
Status:Active
Date of birth:June 1972
Nationality:British
Address:7, King Cliffe Road, Huddersfield, HD2 2RR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-08Gazette

Gazette dissolved voluntary.

Download
2021-08-25Dissolution

Dissolution voluntary strike off suspended.

Download
2021-08-10Gazette

Gazette notice voluntary.

Download
2021-08-02Dissolution

Dissolution application strike off company.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Address

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

Download
2020-04-07Address

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

Download
2020-03-18Gazette

Gazette filings brought up to date.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2020-01-14Address

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

Download
2019-11-25Address

Default companies house registered office address applied.

Download
2019-07-14Officers

Termination director company with name termination date.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption full.

Download
2016-03-31Annual return

Annual return company with made up date no member list.

Download
2016-02-09Accounts

Accounts with accounts type total exemption full.

Download
2015-01-23Annual return

Annual return company with made up date no member list.

Download
2015-01-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.