BRADFORD VCS ALLIANCE LIMITED

Register to unlock more data on OkredoRegister

BRADFORD VCS ALLIANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10597133

Incorporation date

02/02/2017

Size

Full

Contacts

Registered address

Registered address

Perkin House, 82 Grattan Road, Bradford, West Yorkshire BD1 2LUCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2017)
dot icon09/03/2026
Appointment of Mr Shakeel Ahmed Rafiq as a director on 2026-02-26
dot icon09/03/2026
Appointment of Miss Rebecca Louise Le-Hair as a director on 2026-02-26
dot icon23/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon27/11/2025
Full accounts made up to 2025-03-31
dot icon11/11/2025
Termination of appointment of Jonathan Royle as a director on 2025-11-06
dot icon26/09/2025
Termination of appointment of Mohammed Zafran Liaqat as a director on 2025-09-22
dot icon01/04/2025
Termination of appointment of Beverley Ann Fearnley as a director on 2025-03-31
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon16/12/2024
Full accounts made up to 2024-03-31
dot icon07/11/2024
Termination of appointment of Kerrie-Lee Barr as a secretary on 2024-10-28
dot icon02/07/2024
Appointment of Mr Mohammed Akhlak Rauf as a director on 2024-05-30
dot icon02/07/2024
Appointment of Mrs Lyn Patricia Sowray as a director on 2024-05-30
dot icon02/07/2024
Appointment of Mr Matthew Stephen Chandler as a director on 2024-05-30
dot icon11/03/2024
Termination of appointment of Christine Helen Whiley as a director on 2024-02-28
dot icon21/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon02/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon26/07/2023
Termination of appointment of Muhammad Zia-Ur-Rahman as a director on 2023-07-25
dot icon27/04/2023
Termination of appointment of Nasim Akhtar Qureshi as a director on 2023-04-26
dot icon24/02/2023
Registered office address changed from Perkin House Longlands Road Bradford BD1 2LU England to 82 Perkin House 82 Grattan Road Bradford West Yorkshire BD1 2LU on 2023-02-24
dot icon24/02/2023
Registered office address changed from 82 Perkin House 82 Grattan Road Bradford West Yorkshire BD1 2LU United Kingdom to Perkin House 82 Grattan Road Bradford West Yorkshire BD1 2LU on 2023-02-24
dot icon24/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon15/06/2022
Appointment of Miss Kerrie-Lee Barr as a secretary on 2022-06-14
dot icon15/06/2022
Termination of appointment of Benjamin James Cross as a secretary on 2022-06-15
dot icon15/06/2022
Termination of appointment of Barbara Helen Speight as a director on 2022-06-09
dot icon27/05/2022
Memorandum and Articles of Association
dot icon27/05/2022
Resolutions
dot icon11/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/11/2021
Memorandum and Articles of Association
dot icon02/11/2021
Resolutions
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon13/01/2021
Micro company accounts made up to 2020-03-31
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/07/2019
Director's details changed for Ms Barbara Helen Speight on 2019-07-19
dot icon19/07/2019
Secretary's details changed for Mr Benjamin James Cross on 2019-07-19
dot icon16/07/2019
Appointment of Mr William Manley Graham as a director on 2019-07-16
dot icon01/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon25/01/2019
Registered office address changed from Centre for Enterprise 114-116 Manningham Lane Bradford West Yorkshire BD8 7JF England to Perkin House Longlands Road Bradford BD1 2LU on 2019-01-25
dot icon14/11/2018
Appointment of Mr Muhammad Zia-Ur-Rahman as a director on 2018-11-01
dot icon02/11/2018
Current accounting period extended from 2018-03-31 to 2019-03-31
dot icon02/11/2018
Micro company accounts made up to 2018-02-28
dot icon12/07/2018
Appointment of Mr Nasim Akhtar Qureshi as a director on 2018-06-30
dot icon12/07/2018
Appointment of Mr Jonathan Royle as a director on 2018-06-30
dot icon12/07/2018
Appointment of Ms Christine Helen Whiley as a director on 2018-06-30
dot icon12/07/2018
Termination of appointment of Yasmin Akhtar Khan as a director on 2018-06-26
dot icon29/03/2018
Current accounting period shortened from 2019-02-28 to 2018-03-31
dot icon29/03/2018
Termination of appointment of Neal Martin Heard as a director on 2018-03-02
dot icon08/02/2018
Secretary's details changed
dot icon07/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon07/02/2018
Secretary's details changed for Ms Jennifer Ann White on 2018-01-31
dot icon13/09/2017
Appointment of Ms Yasmin Akhtar Khan as a director on 2017-09-13
dot icon24/08/2017
Appointment of Mr Neal Martin Heard as a director on 2017-08-24
dot icon26/07/2017
Termination of appointment of Javed Khan as a director on 2017-07-20
dot icon26/07/2017
Appointment of Victoria Suzanne Beere as a director on 2017-07-20
dot icon26/07/2017
Termination of appointment of David Wilford as a director on 2017-07-20
dot icon04/05/2017
Appointment of Mr Javed Khan as a director on 2017-05-04
dot icon16/03/2017
Registered office address changed from Cnet Centre for Enterprise Manningham Lane Bradford W Yorkshire BD8 7JF England to Centre for Enterprise 114-116 Manningham Lane Bradford West Yorkshire BD8 7JF on 2017-03-16
dot icon15/03/2017
Termination of appointment of Jennifer Ann White as a director on 2017-03-15
dot icon02/02/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
76.93K
-
0.00
-
-
2022
3
76.93K
-
0.00
-
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

76.93K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sowray, Lyn Patricia
Director
30/05/2024 - Present
2
Rauf, Mohammed Akhlak
Director
30/05/2024 - Present
11
Essler, Pamela Margaret
Director
01/03/2023 - Present
10
Barr, Kerrie-Lee
Secretary
14/06/2022 - 28/10/2024
-
Beere, Victoria Suzanne
Director
20/07/2017 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRADFORD VCS ALLIANCE LIMITED

BRADFORD VCS ALLIANCE LIMITED is an(a) Active company incorporated on 02/02/2017 with the registered office located at Perkin House, 82 Grattan Road, Bradford, West Yorkshire BD1 2LU. There are currently 8 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRADFORD VCS ALLIANCE LIMITED?

toggle

BRADFORD VCS ALLIANCE LIMITED is currently Active. It was registered on 02/02/2017 .

Where is BRADFORD VCS ALLIANCE LIMITED located?

toggle

BRADFORD VCS ALLIANCE LIMITED is registered at Perkin House, 82 Grattan Road, Bradford, West Yorkshire BD1 2LU.

What does BRADFORD VCS ALLIANCE LIMITED do?

toggle

BRADFORD VCS ALLIANCE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BRADFORD VCS ALLIANCE LIMITED have?

toggle

BRADFORD VCS ALLIANCE LIMITED had 3 employees in 2022.

What is the latest filing for BRADFORD VCS ALLIANCE LIMITED?

toggle

The latest filing was on 09/03/2026: Appointment of Mr Shakeel Ahmed Rafiq as a director on 2026-02-26.