ACTION FOR BUSINESS (BRADFORD) LIMITED

Register to unlock more data on OkredoRegister

ACTION FOR BUSINESS (BRADFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02728593

Incorporation date

03/07/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Carlisle Business Centre, 60 Carlisle Road, Bradford, West Yorkshire BD8 8BDCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1992)
dot icon06/03/2026
Termination of appointment of Mohammed Salam as a director on 2026-01-31
dot icon15/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon10/09/2025
Cessation of Shazad Hussain as a person with significant control on 2024-08-15
dot icon10/09/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon22/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon15/08/2024
Termination of appointment of Shazad Hussain as a director on 2024-08-15
dot icon08/08/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon31/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon29/12/2021
Termination of appointment of Abu Saeed Shaukat Ahmed as a director on 2021-12-22
dot icon29/12/2021
Cessation of Abu Saeed Shaukat Ahmed as a person with significant control on 2021-12-22
dot icon27/08/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon20/04/2021
Memorandum and Articles of Association
dot icon20/04/2021
Resolutions
dot icon20/04/2021
Resolutions
dot icon25/12/2020
Compulsory strike-off action has been discontinued
dot icon24/12/2020
Total exemption full accounts made up to 2019-09-30
dot icon22/12/2020
First Gazette notice for compulsory strike-off
dot icon08/10/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon18/10/2019
Previous accounting period extended from 2019-03-31 to 2019-09-30
dot icon09/09/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon02/04/2019
Cessation of Samantha Keighley as a person with significant control on 2018-09-21
dot icon02/04/2019
Cessation of Samantha Keighley as a person with significant control on 2018-09-21
dot icon02/04/2019
Cessation of Glenn Miller as a person with significant control on 2018-05-10
dot icon02/04/2019
Cessation of Anne Elisabeth Griffin as a person with significant control on 2018-05-10
dot icon02/04/2019
Cessation of Hugh Max Rolo as a person with significant control on 2019-04-01
dot icon02/04/2019
Termination of appointment of Hugh Max Rolo as a director on 2019-04-01
dot icon04/12/2018
Accounts for a small company made up to 2018-03-31
dot icon21/09/2018
Termination of appointment of Samantha Keighley as a secretary on 2018-09-20
dot icon17/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon17/07/2018
Director's details changed for Mr Hugh Max Rolo on 2018-07-17
dot icon10/05/2018
Termination of appointment of Anne Elisabeth Griffin as a director on 2018-05-09
dot icon10/05/2018
Termination of appointment of Glenn Miller as a director on 2018-04-24
dot icon20/02/2018
Satisfaction of charge 3 in full
dot icon20/02/2018
Satisfaction of charge 4 in full
dot icon07/02/2018
Registration of charge 027285930005, created on 2018-02-02
dot icon07/02/2018
Registration of charge 027285930006, created on 2018-02-02
dot icon13/11/2017
Accounts for a small company made up to 2017-03-31
dot icon18/07/2017
Notification of Samantha Keighley as a person with significant control on 2016-06-06
dot icon17/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon17/07/2017
Notification of Shazad Hussain as a person with significant control on 2016-04-06
dot icon17/07/2017
Notification of Javed Kauser Ahmed as a person with significant control on 2016-04-06
dot icon17/07/2017
Notification of Mohammed Salam as a person with significant control on 2016-04-06
dot icon17/07/2017
Notification of Peter Edwards as a person with significant control on 2016-04-06
dot icon17/07/2017
Notification of Zulficar Ali as a person with significant control on 2016-04-06
dot icon17/07/2017
Notification of Hugh Max Rolo as a person with significant control on 2016-04-06
dot icon17/07/2017
Notification of Francis Patrick Dignan as a person with significant control on 2016-04-06
dot icon17/07/2017
Notification of Glenn Miller as a person with significant control on 2016-04-06
dot icon17/07/2017
Notification of Anne Elisabeth Griffin as a person with significant control on 2016-04-06
dot icon17/07/2017
Notification of Ruby Khalid Bhatti as a person with significant control on 2016-04-06
dot icon17/07/2017
Notification of Hamayun Arshad as a person with significant control on 2016-04-06
dot icon17/07/2017
Cessation of Abu Saeed Shaukat Ahmed as a person with significant control on 2016-04-06
dot icon17/07/2017
Notification of Abu Saeed Shaukat Ahmed as a person with significant control on 2016-04-06
dot icon17/07/2017
Notification of Abu Saeed Shaukat Ahmed as a person with significant control on 2016-04-06
dot icon17/07/2017
Notification of Samantha Keighley as a person with significant control on 2016-04-06
dot icon16/01/2017
Termination of appointment of Susan Jane Smith-Beckley as a director on 2016-12-13
dot icon02/11/2016
Full accounts made up to 2016-03-31
dot icon26/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon13/11/2015
Full accounts made up to 2015-03-31
dot icon22/09/2015
Appointment of Mr Shazad Hussain as a director on 2015-06-09
dot icon20/07/2015
Annual return made up to 2015-07-03 no member list
dot icon23/06/2015
Appointment of Ms Susan Jane Smith-Beckley as a director on 2015-06-09
dot icon13/11/2014
Full accounts made up to 2014-03-31
dot icon15/08/2014
Annual return made up to 2014-07-03 no member list
dot icon24/01/2014
Appointment of Mr Javed Ahmed as a director
dot icon16/01/2014
Termination of appointment of Mary Millin as a director
dot icon11/09/2013
Full accounts made up to 2013-03-31
dot icon23/08/2013
Appointment of Mr Glenn Miller as a director
dot icon25/07/2013
Annual return made up to 2013-07-03 no member list
dot icon18/07/2013
Appointment of Mr Francis Patrick Dignan as a director
dot icon04/04/2013
Termination of appointment of Robin Long as a director
dot icon08/10/2012
Full accounts made up to 2012-03-31
dot icon01/10/2012
Appointment of Ms Samantha Keighley as a secretary
dot icon01/10/2012
Termination of appointment of Jennifer White as a director
dot icon01/10/2012
Termination of appointment of Nelarine Cornelius as a director
dot icon01/10/2012
Termination of appointment of Jennifer Pupius as a secretary
dot icon18/07/2012
Annual return made up to 2012-07-03 no member list
dot icon17/07/2012
Director's details changed for Ms Jennifer Ann White on 2010-05-25
dot icon17/07/2012
Director's details changed for Mr Peter Edwards on 2010-09-28
dot icon10/10/2011
Full accounts made up to 2011-03-31
dot icon08/07/2011
Annual return made up to 2011-07-03 no member list
dot icon26/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon26/01/2011
Director's details changed for Ms Jennifer Ann on 2011-01-26
dot icon26/01/2011
Appointment of Mr Peter Edwards as a director
dot icon26/01/2011
Termination of appointment of Christopher Gale as a director
dot icon26/01/2011
Termination of appointment of Alison Widdup as a director
dot icon10/12/2010
Full accounts made up to 2010-03-31
dot icon17/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/07/2010
Annual return made up to 2010-07-03 no member list
dot icon27/07/2010
Appointment of Professor Nelarine Cornelius as a director
dot icon27/07/2010
Director's details changed for Alison Jane Widdup on 2010-07-03
dot icon27/07/2010
Appointment of Ms Ruby Khalid Bhatti as a director
dot icon27/07/2010
Appointment of Ms Jennifer Ann as a director
dot icon27/07/2010
Director's details changed for Anne Elisabeth Griffin on 2010-07-03
dot icon27/07/2010
Director's details changed for Mary Rose Millin on 2010-07-03
dot icon27/07/2010
Director's details changed for Professor Christopher James Stanley Gale on 2010-07-03
dot icon27/07/2010
Director's details changed for Robin John Long on 2010-07-03
dot icon27/07/2010
Director's details changed for Hamayun Arshad on 2010-07-03
dot icon27/07/2010
Director's details changed for Dr Zulficar Ali on 2010-07-03
dot icon27/07/2010
Director's details changed for Mr Abu Saeed Shaukat Ahmed on 2010-07-03
dot icon07/10/2009
Full accounts made up to 2009-03-31
dot icon19/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon14/07/2009
Annual return made up to 03/07/09
dot icon22/01/2009
Full accounts made up to 2008-03-31
dot icon08/07/2008
Annual return made up to 03/07/08
dot icon07/07/2008
Appointment terminated director usha parmar
dot icon21/04/2008
Director appointed professor christopher james stanley gale
dot icon14/04/2008
Director appointed mary rose millin
dot icon28/03/2008
Appointment terminated director pearlma huggins
dot icon16/01/2008
New director appointed
dot icon04/11/2007
Full accounts made up to 2007-03-31
dot icon07/08/2007
Resolutions
dot icon18/07/2007
Annual return made up to 03/07/07
dot icon18/07/2007
Director resigned
dot icon11/06/2007
New secretary appointed
dot icon16/05/2007
New secretary appointed
dot icon27/04/2007
Secretary resigned
dot icon12/10/2006
Full accounts made up to 2006-03-31
dot icon09/08/2006
Annual return made up to 03/07/06
dot icon20/06/2006
Director resigned
dot icon04/01/2006
Full accounts made up to 2005-03-31
dot icon27/07/2005
Annual return made up to 03/07/05
dot icon26/07/2005
New director appointed
dot icon07/07/2005
New director appointed
dot icon27/06/2005
Director resigned
dot icon08/04/2005
Director resigned
dot icon08/04/2005
Director resigned
dot icon27/01/2005
Full accounts made up to 2004-03-31
dot icon10/12/2004
Director resigned
dot icon04/11/2004
Director resigned
dot icon04/11/2004
Director resigned
dot icon05/07/2004
Annual return made up to 03/07/04
dot icon18/12/2003
Full accounts made up to 2003-03-31
dot icon08/10/2003
Particulars of mortgage/charge
dot icon02/10/2003
Particulars of mortgage/charge
dot icon08/08/2003
Annual return made up to 03/07/03
dot icon11/05/2003
New director appointed
dot icon11/05/2003
New director appointed
dot icon11/05/2003
New director appointed
dot icon05/12/2002
Full accounts made up to 2002-03-31
dot icon18/07/2002
Annual return made up to 03/07/02
dot icon24/01/2002
Full accounts made up to 2001-03-31
dot icon09/07/2001
New director appointed
dot icon09/07/2001
New director appointed
dot icon09/07/2001
Annual return made up to 03/07/01
dot icon04/06/2001
Director resigned
dot icon04/06/2001
Director resigned
dot icon04/06/2001
Director resigned
dot icon04/06/2001
Director resigned
dot icon01/11/2000
Full accounts made up to 2000-03-31
dot icon14/07/2000
Annual return made up to 03/07/00
dot icon14/07/2000
Secretary resigned
dot icon14/07/2000
New secretary appointed
dot icon16/02/2000
New director appointed
dot icon07/01/2000
Resolutions
dot icon20/09/1999
Full accounts made up to 1999-03-31
dot icon29/07/1999
Annual return made up to 03/07/99
dot icon16/02/1999
Full accounts made up to 1998-07-31
dot icon04/12/1998
Auditor's resignation
dot icon04/12/1998
Director resigned
dot icon16/11/1998
New director appointed
dot icon12/08/1998
Accounting reference date shortened from 31/07/99 to 31/03/99
dot icon30/07/1998
New director appointed
dot icon30/07/1998
New director appointed
dot icon30/07/1998
Annual return made up to 03/07/98
dot icon21/01/1998
Full accounts made up to 1997-07-31
dot icon16/07/1997
New director appointed
dot icon16/07/1997
New director appointed
dot icon16/07/1997
Annual return made up to 03/07/97
dot icon14/05/1997
New director appointed
dot icon07/05/1997
New director appointed
dot icon22/04/1997
New director appointed
dot icon01/04/1997
Director resigned
dot icon01/04/1997
Director resigned
dot icon02/02/1997
Director resigned
dot icon23/01/1997
Full accounts made up to 1996-07-31
dot icon13/12/1996
Director resigned
dot icon26/11/1996
New director appointed
dot icon29/10/1996
Director resigned
dot icon29/10/1996
New director appointed
dot icon16/07/1996
Annual return made up to 03/07/96
dot icon27/02/1996
Director resigned
dot icon03/01/1996
New director appointed
dot icon28/12/1995
Full accounts made up to 1995-07-31
dot icon11/07/1995
Annual return made up to 03/07/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Full accounts made up to 1994-07-31
dot icon28/07/1994
New director appointed
dot icon25/07/1994
New director appointed
dot icon25/07/1994
New director appointed
dot icon25/07/1994
Annual return made up to 03/07/94
dot icon10/05/1994
Accounts for a dormant company made up to 1993-07-31
dot icon10/05/1994
Resolutions
dot icon09/11/1993
New director appointed
dot icon07/09/1993
Director resigned
dot icon28/06/1993
Annual return made up to 03/07/93
dot icon04/01/1993
New director appointed
dot icon16/12/1992
New director appointed
dot icon28/10/1992
New director appointed
dot icon28/10/1992
New director appointed
dot icon28/10/1992
New director appointed
dot icon28/10/1992
New director appointed
dot icon19/10/1992
Registered office changed on 19/10/92 from: 5TH floor arndale house charles st bradford west yorkshire BD1 1UN
dot icon03/07/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-13 *

* during past year

Number of employees

0
2022
change arrow icon-51.69 % *

* during past year

Cash in Bank

£143.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
709.69K
-
0.00
296.00
-
2022
0
678.38K
-
456.97K
143.00
-
2022
0
678.38K
-
456.97K
143.00
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

678.38K £Descended-4.41 % *

Total Assets(GBP)

-

Turnover(GBP)

456.97K £Ascended- *

Cash in Bank(GBP)

143.00 £Descended-51.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salam, Mohammed, Dr
Director
11/03/1997 - 31/01/2026
2
Ali, Zulficar, Dr
Director
20/02/2001 - Present
4
Edwards, Peter
Director
28/09/2010 - Present
7
Arshad, Hamayun
Director
18/02/2003 - Present
8
Ullah, Selina
Director
18/02/2003 - 22/02/2005
8

Persons with Significant Control

17
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

367
BROGDALE COLLECTIONSBrogdale Farm, Brogdale Road, Faversham, Kent ME13 8XZ
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

06221780

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

5
DEEPER GREEN SERVICES LTDLower Ellick Farmhouse Burrington Coombe, Blagdon, Bristol, North Somerset BS40 7TZ
Active

Category:

Support services to forestry

Comp. code:

11929266

Reg. date:

05/04/2019

Turnover:

-

No. of employees:

5
GLEADHILL HOUSE STUD LIMITEDDower House Dawbers Lane, Euxton, Chorley, Lancashire PR7 6ED
Active

Category:

Raising of horses and other equines

Comp. code:

02305515

Reg. date:

14/10/1988

Turnover:

-

No. of employees:

5
OSWESTRY AND DISTRICT AGRICULTURAL SOCIETYThe Show Office Oswestry Showground, Park Hall, Oswestry, Shropshire SY11 4AS
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

03792982

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

5
PARK AVENUE LIVERY LIMITEDNorthaw Equestrian Centre Northaw Road West, Northaw, Potters Bar EN6 4NT
Active

Category:

Farm animal boarding and care

Comp. code:

10742780

Reg. date:

26/04/2017

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ACTION FOR BUSINESS (BRADFORD) LIMITED

ACTION FOR BUSINESS (BRADFORD) LIMITED is an(a) Active company incorporated on 03/07/1992 with the registered office located at Carlisle Business Centre, 60 Carlisle Road, Bradford, West Yorkshire BD8 8BD. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTION FOR BUSINESS (BRADFORD) LIMITED?

toggle

ACTION FOR BUSINESS (BRADFORD) LIMITED is currently Active. It was registered on 03/07/1992 .

Where is ACTION FOR BUSINESS (BRADFORD) LIMITED located?

toggle

ACTION FOR BUSINESS (BRADFORD) LIMITED is registered at Carlisle Business Centre, 60 Carlisle Road, Bradford, West Yorkshire BD8 8BD.

What does ACTION FOR BUSINESS (BRADFORD) LIMITED do?

toggle

ACTION FOR BUSINESS (BRADFORD) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ACTION FOR BUSINESS (BRADFORD) LIMITED?

toggle

The latest filing was on 06/03/2026: Termination of appointment of Mohammed Salam as a director on 2026-01-31.