UKBizDB.co.uk

SCOPE IN BRADFORD

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

This company is commonly known as Scope In Bradford. The company was founded 45 years ago and was given the registration number 01418836. The firm's registered office is in WEST YORKSHIRE. You can find them at 471 Great Horton Road, Bradford, West Yorkshire, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SCOPE IN BRADFORD
Company Number:01418836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1979
End of financial year:05 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:471 Great Horton Road, Bradford, West Yorkshire, BD7 3DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Elizabeth Street, Bradford, BD12 8PN

Secretary25 October 2000Active
42, Markfield Avenue, Low Moor, Bradford, England, BD12 0UH

Director31 January 2018Active
1, Foxhill Close, Queensbury, Bradford, United Kingdom, BD13 2JP

Director27 January 2016Active
48, Raeburn Drive, Bradford, England, BD6 2LN

Director27 February 2019Active
48 Raeburn Drive, Bradford, BD6 2LN

Director-Active
42 Reevy Drive, Wibsey, Bradford, BD6 3RA

Director31 January 1996Active
Flat 18 Hall Croft, 2 Church Street, Windhill, Shipley, BD18 2NR

Director-Active
42 Carrbottom Road, Bradford, BD5 9AE

Secretary-Active
89 Moorhead Lane, Shipley, BD18 4JW

Director-Active
471 Great Horton Road, Bradford, West Yorkshire, BD7 3DL

Director18 August 2010Active
3 Windsor Grove, Thornton, Bradford, BD13 3PL

Director-Active
18, Hainsworth Moor Grove, Queensbury, Bradford, England, BD13 2ND

Director29 October 2014Active
42 Carrbottom Road, Bradford, BD5 9AE

Director31 October 2001Active
Sheriff Pines Gilstead Lane, Bingley, BD16 3LN

Director-Active
14 Hill Top Grove, Allerton, Bradford, BD15 7LF

Director-Active
20 Wagtail Close, Westwood Park, Bradford, BD6 9YJ

Director25 November 1998Active
11 Penfield Grove, Clayton, Bradford, BD14 6LJ

Director-Active
Flat 10 Hallcroft, Church Street, Shipley, England, BD18 2NR

Director29 October 2014Active
27 Alma Street, Queensbury, Bradford, BD13 2HB

Director25 November 1998Active
149 Wibsey Park Avenue, Wibsey, Bradford, BD6 3QD

Director-Active
26 Elizabeth Street, Bradford, BD12 8PN

Director-Active
26 Selborne Terrace, Shipley, BD18 3BZ

Director-Active
471 Great Horton Road, Bradford, West Yorkshire, BD7 3DL

Director28 April 2010Active
10 Vincent Avenue, Eastburn, Keighley, BD20 8UD

Director05 January 1995Active
77 Leeds Road, Eccleshill, Bradford, BD2 3BA

Director25 November 1998Active
Crimond, Hedge Top Lane Northowram, Halifax,

Director-Active
11 Hazelhurst Court, Bradford, BD9 6AG

Director28 February 2001Active
8, St. Abbs Drive, Bradford, England, BD6 1EN

Director31 August 2016Active
8 St Abbs Drive, Bradford, BD6 1EN

Director-Active
Heathlawn Chris Harben Park, Clayton, Bradford, BD14 6AE

Director25 August 1993Active
1, Badgergate Avenue, Wilsden, Bradford, BD15 0LS

Director29 October 2008Active
20 Denbrook Way, Tong, Bradford, BD4 0QP

Director31 January 1996Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Gazette

Gazette dissolved voluntary.

Download
2023-04-18Gazette

Gazette notice voluntary.

Download
2023-04-06Dissolution

Dissolution application strike off company.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Address

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

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2018-11-16Officers

Termination director company with name termination date.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Officers

Termination director company with name termination date.

Download
2018-02-07Officers

Appoint person director company with name date.

Download
2017-11-10Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Officers

Termination director company with name termination date.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Officers

Termination director company with name termination date.

Download
2016-10-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.