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..
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 | : |
|
Registered Address | : | 2 Clara Street, Hillhouse, Huddersfield, England, HD1 6EJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, King Cliffe Road, Huddersfield, England, HD2 2RR | Director | 16 August 2013 | Active |
7, King Cliffe Road, Birkby, Huddersfield, United Kingdom, HD2 2RR | Director | 10 January 2011 | Active |
16 Water Street, Springwood, Huddersfield, HD1 4BL | Secretary | 18 January 2002 | Active |
46 Springdale Avenue, Huddersfield, HD1 3NQ | Secretary | 06 October 2003 | Active |
152 Moorbottom Road, Thornton Lodge, Huddersfield, HD1 3JL | Secretary | 08 September 2002 | Active |
60 Beech Street, Paddock, Huddersfield, HD1 4JS | Director | 18 February 2002 | Active |
7, King Cliffe Road, Birkby, Huddersfield, United Kingdom, HD2 2RR | Director | 10 January 2011 | Active |
7, King Cliffe Road, Birkby, Huddersfield, England, HD2 2RR | Director | 16 August 2013 | Active |
16 Water Street, Springwood, Huddersfield, HD1 4BL | Director | 18 January 2002 | Active |
19 Fenton Road, Lockwood, Huddersfield, HD1 3TX | Director | 18 February 2002 | Active |
69 Dalmeny Avenue, Crossland Moor, Huddersfield, HD4 5NN | Director | 18 January 2002 | Active |
45 Morley Lane, Milnsbridge, Huddersfield, HD3 4NZ | Director | 18 January 2002 | Active |
78 Springdale Street, Huddersfield, HD1 3NG | Director | 18 February 2002 | Active |
1 Northfield Avenue, Lockwood, Huddersfield, HD1 3SH | Director | 18 February 2002 | Active |
46 Springdale Avenue, Huddersfield, HD1 3NQ | Director | 06 October 2003 | Active |
27 Hadrians Close, Salendine Nook, Huddersfield, HD3 3XZ | Director | 06 October 2003 | Active |
7, King Cliffe Road, Huddersfield, England, HD2 2RR | Director | 16 August 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-08 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-25 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-08-10 | Gazette | Gazette notice voluntary. | Download |
2021-08-02 | Dissolution | Dissolution application strike off company. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Address | Change registered office address company with date old address new address. | Download |
2020-04-07 | Address | Change registered office address company with date old address new address. | Download |
2020-03-18 | Gazette | Gazette filings brought up to date. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2020-01-14 | Address | Change registered office address company with date old address new address. | Download |
2019-11-25 | Address | Default companies house registered office address applied. | Download |
2019-07-14 | Officers | Termination director company with name termination date. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-31 | Annual return | Annual return company with made up date no member list. | Download |
2016-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-01-23 | Annual return | Annual return company with made up date no member list. | Download |
2015-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.