This company is commonly known as Uk Association For Accessible Formats. The company was founded 15 years ago and was given the registration number 06748900. The firm's registered office is in CWMBRAN. You can find them at Unit 42 John Baker Close, Llantarnam Industrial Park, Cwmbran, Gwent. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | UK ASSOCIATION FOR ACCESSIBLE FORMATS |
---|---|---|
Company Number | : | 06748900 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 42 John Baker Close, Llantarnam Industrial Park, Cwmbran, Gwent, Wales, NP44 3AW |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Connect, Alvaston Lodge, Alvaston Business Park, Nantwich, United Kingdom, CW5 6PF | Secretary | 12 June 2019 | Active |
C/O Connect, Alvaston Lodge, Alvaston Business Park, Nantwich, United Kingdom, CW5 6PF | Director | 06 September 2023 | Active |
C/O Connect, Alvaston Lodge, Alvaston Business Park, Nantwich, United Kingdom, CW5 6PF | Director | 31 October 2013 | Active |
C/O Connect, Alvaston Lodge, Alvaston Business Park, Nantwich, United Kingdom, CW5 6PF | Director | 21 June 2018 | Active |
C/O Connect, Alvaston Lodge, Alvaston Business Park, Nantwich, United Kingdom, CW5 6PF | Director | 06 September 2017 | Active |
C/O Connect, Alvaston Lodge, Alvaston Business Park, Nantwich, United Kingdom, CW5 6PF | Director | 22 February 2017 | Active |
C/O Connect, Alvaston Lodge, Alvaston Business Park, Nantwich, United Kingdom, CW5 6PF | Director | 06 September 2023 | Active |
C/O Connect, Alvaston Lodge, Alvaston Business Park, Nantwich, United Kingdom, CW5 6PF | Director | 16 June 2015 | Active |
C/O Connect, Alvaston Lodge, Alvaston Business Park, Nantwich, United Kingdom, CW5 6PF | Director | 13 November 2008 | Active |
C/O Connect, Alvaston Lodge, Alvaston Business Park, Nantwich, United Kingdom, CW5 6PF | Director | 13 November 2008 | Active |
C/O Connect, Alvaston Lodge, Alvaston Business Park, Nantwich, United Kingdom, CW5 6PF | Director | 01 February 2023 | Active |
38, Watson Avenue, Market Harborough, LE16 9NA | Secretary | 13 November 2008 | Active |
Calibre Audio Library, New Road, Weston Turville, Aylesbury, United Kingdom, HP22 5XQ | Secretary | 22 June 2010 | Active |
38, Watson Avenue, Market Harborough, LE16 9NA | Director | 13 November 2008 | Active |
76, Bunting Road, Northampton, England, NN2 6EE | Director | 05 September 2012 | Active |
C/O Connect, Alvaston Lodge, Alvaston Business Park, Nantwich, United Kingdom, CW5 6PF | Director | 13 June 2018 | Active |
40, Woodlands Drive, Offerton, Stockport, Uk, SK2 5AL | Director | 13 November 2008 | Active |
C/O Connect, Alvaston Lodge, Alvaston Business Park, Nantwich, United Kingdom, CW5 6PF | Director | 11 December 2019 | Active |
Unit 42, John Baker Close, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3AW | Director | 23 July 2014 | Active |
2, Birkin Avenue, Radcliffe-On-Trent, Uk, NG12 1DQ | Director | 13 November 2008 | Active |
Unit 42, John Baker Close, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3AW | Director | 23 July 2014 | Active |
Unit 42, John Baker Close, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3AW | Director | 15 September 2009 | Active |
Beech Cottage, 67 Manor Road Medomsley, Consett, DH8 6QN | Director | 13 November 2008 | Active |
C/O Connect, Alvaston Lodge, Alvaston Business Park, Nantwich, United Kingdom, CW5 6PF | Director | 22 June 2011 | Active |
C/O Connect, Alvaston Lodge, Alvaston Business Park, Nantwich, United Kingdom, CW5 6PF | Director | 01 February 2023 | Active |
349, Franklin Road, Bournville, Birmingham, Uk, B30 1NH | Director | 13 November 2008 | Active |
Unit 42, John Baker Close, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3AW | Director | 27 February 2018 | Active |
C/O Connect, Alvaston Lodge, Alvaston Business Park, Nantwich, United Kingdom, CW5 6PF | Director | 06 November 2019 | Active |
15 Orchard Avenue, Peterborough, PE7 3XH | Director | 13 November 2008 | Active |
24 Lily Street, Roath, Cardiff, CF24 3EB | Director | 13 November 2008 | Active |
97, New Bond Street, London, Uk, W1S 1SL | Director | 13 November 2008 | Active |
127 Mercers Road, London, N19 4PY | Director | 13 November 2008 | Active |
Airs Central Library, Prince Consort Road, Gateshead, NE8 4LN | Director | 17 August 2010 | Active |
65, Wildlake, Orton Malborne, Peterborough, PE2 5PQ | Director | 13 November 2008 | Active |
Unit 42, John Baker Close, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3AW | Director | 23 July 2014 | Active |
Mr David John Scott | ||
Notified on | : | 20 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Connect, Alvaston Lodge, Nantwich, United Kingdom, CW5 6PF |
Nature of control | : |
|
Mr Roger Ian James Firman | ||
Notified on | : | 20 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Connect, Alvaston Lodge, Nantwich, United Kingdom, CW5 6PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Resolution | Resolution. | Download |
2024-03-19 | Resolution | Resolution. | Download |
2024-03-14 | Incorporation | Memorandum articles. | Download |
2024-03-13 | Incorporation | Memorandum articles. | Download |
2024-03-13 | Change of constitution | Statement of companys objects. | Download |
2024-03-12 | Change of constitution | Statement of companys objects. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Officers | Appoint person director company with name date. | Download |
2023-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-07 | Officers | Appoint person director company with name date. | Download |
2023-06-15 | Officers | Termination director company with name termination date. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-13 | Officers | Change person director company with change date. | Download |
2022-08-31 | Officers | Termination director company with name termination date. | Download |
2022-08-25 | Officers | Change person director company with change date. | Download |
2022-07-15 | Officers | Change person director company with change date. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.