UKBizDB.co.uk

UK ASSOCIATION FOR ACCESSIBLE FORMATS

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

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..

Company Information

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:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Connect, Alvaston Lodge, Alvaston Business Park, Nantwich, United Kingdom, CW5 6PF

Secretary12 June 2019Active
C/O Connect, Alvaston Lodge, Alvaston Business Park, Nantwich, United Kingdom, CW5 6PF

Director06 September 2023Active
C/O Connect, Alvaston Lodge, Alvaston Business Park, Nantwich, United Kingdom, CW5 6PF

Director31 October 2013Active
C/O Connect, Alvaston Lodge, Alvaston Business Park, Nantwich, United Kingdom, CW5 6PF

Director21 June 2018Active
C/O Connect, Alvaston Lodge, Alvaston Business Park, Nantwich, United Kingdom, CW5 6PF

Director06 September 2017Active
C/O Connect, Alvaston Lodge, Alvaston Business Park, Nantwich, United Kingdom, CW5 6PF

Director22 February 2017Active
C/O Connect, Alvaston Lodge, Alvaston Business Park, Nantwich, United Kingdom, CW5 6PF

Director06 September 2023Active
C/O Connect, Alvaston Lodge, Alvaston Business Park, Nantwich, United Kingdom, CW5 6PF

Director16 June 2015Active
C/O Connect, Alvaston Lodge, Alvaston Business Park, Nantwich, United Kingdom, CW5 6PF

Director13 November 2008Active
C/O Connect, Alvaston Lodge, Alvaston Business Park, Nantwich, United Kingdom, CW5 6PF

Director13 November 2008Active
C/O Connect, Alvaston Lodge, Alvaston Business Park, Nantwich, United Kingdom, CW5 6PF

Director01 February 2023Active
38, Watson Avenue, Market Harborough, LE16 9NA

Secretary13 November 2008Active
Calibre Audio Library, New Road, Weston Turville, Aylesbury, United Kingdom, HP22 5XQ

Secretary22 June 2010Active
38, Watson Avenue, Market Harborough, LE16 9NA

Director13 November 2008Active
76, Bunting Road, Northampton, England, NN2 6EE

Director05 September 2012Active
C/O Connect, Alvaston Lodge, Alvaston Business Park, Nantwich, United Kingdom, CW5 6PF

Director13 June 2018Active
40, Woodlands Drive, Offerton, Stockport, Uk, SK2 5AL

Director13 November 2008Active
C/O Connect, Alvaston Lodge, Alvaston Business Park, Nantwich, United Kingdom, CW5 6PF

Director11 December 2019Active
Unit 42, John Baker Close, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3AW

Director23 July 2014Active
2, Birkin Avenue, Radcliffe-On-Trent, Uk, NG12 1DQ

Director13 November 2008Active
Unit 42, John Baker Close, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3AW

Director23 July 2014Active
Unit 42, John Baker Close, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3AW

Director15 September 2009Active
Beech Cottage, 67 Manor Road Medomsley, Consett, DH8 6QN

Director13 November 2008Active
C/O Connect, Alvaston Lodge, Alvaston Business Park, Nantwich, United Kingdom, CW5 6PF

Director22 June 2011Active
C/O Connect, Alvaston Lodge, Alvaston Business Park, Nantwich, United Kingdom, CW5 6PF

Director01 February 2023Active
349, Franklin Road, Bournville, Birmingham, Uk, B30 1NH

Director13 November 2008Active
Unit 42, John Baker Close, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3AW

Director27 February 2018Active
C/O Connect, Alvaston Lodge, Alvaston Business Park, Nantwich, United Kingdom, CW5 6PF

Director06 November 2019Active
15 Orchard Avenue, Peterborough, PE7 3XH

Director13 November 2008Active
24 Lily Street, Roath, Cardiff, CF24 3EB

Director13 November 2008Active
97, New Bond Street, London, Uk, W1S 1SL

Director13 November 2008Active
127 Mercers Road, London, N19 4PY

Director13 November 2008Active
Airs Central Library, Prince Consort Road, Gateshead, NE8 4LN

Director17 August 2010Active
65, Wildlake, Orton Malborne, Peterborough, PE2 5PQ

Director13 November 2008Active
Unit 42, John Baker Close, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3AW

Director23 July 2014Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust

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
2024-03-22Resolution

Resolution.

Download
2024-03-19Resolution

Resolution.

Download
2024-03-14Incorporation

Memorandum articles.

Download
2024-03-13Incorporation

Memorandum articles.

Download
2024-03-13Change of constitution

Statement of companys objects.

Download
2024-03-12Change of constitution

Statement of companys objects.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Officers

Change person director company with change date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-25Officers

Change person director company with change date.

Download
2022-07-15Officers

Change person director company with change date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-02-15Persons with significant control

Notification of a person with significant control.

Download
2022-02-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.