This company is commonly known as Voluntary And Community Action Trafford. The company was founded 22 years ago and was given the registration number 04399868. The firm's registered office is in MANCHESTER. You can find them at Oakland House Talbot Road, Old Trafford, Manchester, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | VOLUNTARY AND COMMUNITY ACTION TRAFFORD |
---|---|---|
Company Number | : | 04399868 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oakland House Talbot Road, Old Trafford, Manchester, M16 0PQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakland House, Talbot Road, Old Trafford, Manchester, M16 0PQ | Director | 27 February 2024 | Active |
Oakland House, Talbot Road, Old Trafford, Manchester, M16 0PQ | Director | 01 February 2023 | Active |
Oakland House, Talbot Road, Old Trafford, Manchester, M16 0PQ | Director | 01 February 2023 | Active |
119 Macclesfield Road, Hazel Grove, SK7 6DT | Secretary | 20 March 2002 | Active |
Oakland House, Talbot Road, Old Trafford, Manchester, M16 0PQ | Secretary | 01 October 2013 | Active |
Park House, 73 Northenden Road, Sale Manchester, M33 2DG | Secretary | 01 October 2012 | Active |
75 Langshaw Street, Old Trafford, Manchester, M16 9LD | Director | 23 May 2002 | Active |
Oakland House, Talbot Road, Old Trafford, Manchester, M16 0PQ | Director | 03 December 2019 | Active |
23 Kings Road, Sale, M33 6QB | Director | 24 July 2007 | Active |
36 Oak Road, Partington, Manchester, M31 4LF | Director | 20 March 2002 | Active |
8 Conway Road, Sale, M33 2TB | Director | 20 July 2006 | Active |
Oakland House, Talbot Road, Old Trafford, Manchester, M16 0PQ | Director | 01 February 2023 | Active |
6 Rowan Avenue, Manchester, M16 8AP | Director | 15 July 2005 | Active |
Oakland House, Talbot Road, Old Trafford, Manchester, M16 0PQ | Director | 01 February 2023 | Active |
2 Stanley Court, Stanley Road, Old Trafford, Manchester, M16 9DL | Director | 23 May 2002 | Active |
14 Henshaw Court Lime Grove, Old Trafford, Manchester, M16 0NH | Director | 20 March 2002 | Active |
9 Alphonsus Street, Old Trafford, M16 7QS | Director | 05 June 2003 | Active |
23 Dunollie Road, Sale Moor, M33 2PD | Director | 15 July 2005 | Active |
141 Arnesby Avenue, Sale, M33 2WE | Director | 15 July 2005 | Active |
Park House, 73 Northenden Road, Sale Manchester, M33 2DG | Director | 14 October 2010 | Active |
14 Meadow Close, Stretford, M32 8JF | Director | 20 July 2006 | Active |
207 Oswald Road, Chorlton, Manchester, M21 9GN | Director | 05 June 2003 | Active |
60 Lindsell Road, West Timperley, Altrincham, WA14 5NX | Director | 20 March 2002 | Active |
31, Hillingdon Road, Stretford, Manchester, United Kingdom, M32 8PH | Director | 14 October 2010 | Active |
95 Royton Avenue, Sale Moor, Sale, Manchester, M33 2ST | Director | 20 March 2002 | Active |
66 Epsom Avenue, Sale, M33 4QX | Director | 20 July 2006 | Active |
448 Kingsway, Burnage, M19 1QJ | Director | 05 June 2003 | Active |
1 Eastdale Place, Broadheath, Altrincham, WA14 5LG | Director | 24 July 2007 | Active |
1a Newton Court, Newton Road, Urmston, Manchester, M41 5BA | Director | 20 March 2002 | Active |
Oakland House, Talbot Road, Old Trafford, Manchester, England, M16 0PQ | Director | 12 November 2013 | Active |
4 Frieston Road, Timperley, Altrincham, WA14 5AE | Director | 20 March 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Officers | Change person director company with change date. | Download |
2024-03-05 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-27 | Officers | Appoint person director company with name date. | Download |
2024-01-29 | Officers | Change person director company with change date. | Download |
2024-01-29 | Officers | Termination director company with name termination date. | Download |
2024-01-29 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | 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 | Appoint person director company with name date. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2022-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-27 | Officers | Termination director company with name termination date. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-17 | Officers | Termination director company with name termination date. | Download |
2021-06-17 | Officers | Termination director company with name termination date. | Download |
2021-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Officers | Termination secretary company with name termination date. | Download |
2019-12-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.