This company is commonly known as Industrial Action Limited. The company was founded 27 years ago and was given the registration number 03258932. The firm's registered office is in OTLEY. You can find them at Chevin Cottage, West Chevin Road, Otley, West Yorkshire. This company's SIC code is 73110 - Advertising agencies.
Name | : | INDUSTRIAL ACTION LIMITED |
---|---|---|
Company Number | : | 03258932 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 1996 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chevin Cottage, West Chevin Road, Otley, West Yorkshire, LS21 3DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chevin Cottage, West Chevin Road, Otley, England, LS21 3DL | Director | 04 October 1996 | Active |
Highthorne 75 Station Lane, Birkenshaw, Bradford, BD11 2JE | Secretary | 04 October 1996 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 04 October 1996 | Active |
75 Station Lane, Birkenshaw, Bradford, BD11 2JE | Director | 01 October 1999 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 04 October 1996 | Active |
Mr Giles Christopher Walker | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Address | : | Chevin Cottage, West Chevin Road, Otley, LS21 3DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-28 | Mortgage | Mortgage charge whole release with charge number. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Officers | Termination secretary company with name termination date. | Download |
2016-04-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-24 | Officers | Change person director company with change date. | Download |
2014-10-24 | Address | Change registered office address company with date old address new address. | Download |
2014-10-24 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.