Action For Business (bradford) Limited BRADFORD


Action For Business (bradford) started in year 1992 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02728593. The Action For Business (bradford) company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Bradford at Carlisle Business Centre. Postal code: BD8 8BD.

The company has 8 directors, namely Shazad H., Javed A. and Francis D. and others. Of them, Mohammed S. has been with the company the longest, being appointed on 11 March 1997 and Shazad H. has been with the company for the least time - from 9 June 2015. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Action For Business (bradford) Limited Address / Contact

Office Address Carlisle Business Centre
Office Address2 60 Carlisle Road
Town Bradford
Post code BD8 8BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02728593
Date of Incorporation Fri, 3rd Jul 1992
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Shazad H.

Position: Director

Appointed: 09 June 2015

Javed A.

Position: Director

Appointed: 01 December 2013

Francis D.

Position: Director

Appointed: 25 June 2013

Peter E.

Position: Director

Appointed: 28 September 2010

Ruby B.

Position: Director

Appointed: 30 June 2010

Hamayun A.

Position: Director

Appointed: 18 February 2003

Zulficar A.

Position: Director

Appointed: 20 February 2001

Mohammed S.

Position: Director

Appointed: 11 March 1997

Susan S.

Position: Director

Appointed: 09 June 2015

Resigned: 13 December 2016

Glenn M.

Position: Director

Appointed: 25 June 2013

Resigned: 24 April 2018

Samantha K.

Position: Secretary

Appointed: 01 October 2012

Resigned: 20 September 2018

Nelarine C.

Position: Director

Appointed: 11 May 2010

Resigned: 25 September 2012

Jennifer W.

Position: Director

Appointed: 30 March 2010

Resigned: 25 September 2012

Mary M.

Position: Director

Appointed: 26 February 2008

Resigned: 24 September 2013

Christopher G.

Position: Director

Appointed: 04 December 2007

Resigned: 14 December 2010

Alison W.

Position: Director

Appointed: 04 December 2007

Resigned: 14 December 2010

Jennifer P.

Position: Secretary

Appointed: 19 March 2007

Resigned: 30 September 2012

Pearlma H.

Position: Director

Appointed: 24 May 2005

Resigned: 26 February 2008

Anne G.

Position: Director

Appointed: 24 May 2005

Resigned: 09 May 2018

Kulbir B.

Position: Director

Appointed: 18 March 2003

Resigned: 24 May 2005

Selina U.

Position: Director

Appointed: 18 February 2003

Resigned: 22 February 2005

Khawar I.

Position: Director

Appointed: 23 January 2001

Resigned: 24 August 2004

Gurdev D.

Position: Secretary

Appointed: 01 July 2000

Resigned: 31 March 2007

Rifat A.

Position: Director

Appointed: 21 September 1999

Resigned: 26 October 2004

Collet C.

Position: Director

Appointed: 20 October 1998

Resigned: 22 February 2005

Steven S.

Position: Director

Appointed: 19 May 1998

Resigned: 22 February 2001

Asama J.

Position: Director

Appointed: 19 May 1998

Resigned: 22 November 2005

Nighat T.

Position: Director

Appointed: 16 May 1997

Resigned: 17 November 1998

Usha P.

Position: Director

Appointed: 13 May 1997

Resigned: 25 September 2007

Robin L.

Position: Director

Appointed: 15 April 1997

Resigned: 28 February 2013

Sayed S.

Position: Director

Appointed: 10 December 1996

Resigned: 23 January 2001

Kishor S.

Position: Director

Appointed: 03 September 1996

Resigned: 26 November 2006

Karl H.

Position: Director

Appointed: 03 September 1996

Resigned: 19 December 2000

Heather S.

Position: Director

Appointed: 07 November 1995

Resigned: 14 January 1997

Muhammed S.

Position: Director

Appointed: 12 July 1994

Resigned: 11 March 1997

Pearlma H.

Position: Director

Appointed: 12 July 1994

Resigned: 19 December 2000

Hugh R.

Position: Director

Appointed: 05 July 1994

Resigned: 01 April 2019

Shabnam Q.

Position: Director

Appointed: 19 October 1993

Resigned: 03 September 1996

Najam N.

Position: Director

Appointed: 15 December 1992

Resigned: 16 July 1993

Satnam B.

Position: Director

Appointed: 02 December 1992

Resigned: 10 December 1996

Gwyn J.

Position: Director

Appointed: 14 September 1992

Resigned: 24 August 2004

Charles F.

Position: Director

Appointed: 20 August 1992

Resigned: 11 March 1997

Abu A.

Position: Director

Appointed: 07 August 1992

Resigned: 22 December 2021

Pravin P.

Position: Director

Appointed: 28 July 1992

Resigned: 13 February 1996

Michael B.

Position: Director

Appointed: 03 July 1992

Resigned: 08 July 1997

Fazal M.

Position: Director

Appointed: 03 July 1992

Resigned: 06 June 1994

Keith W.

Position: Secretary

Appointed: 03 July 1992

Resigned: 30 June 2000

Jagdish T.

Position: Director

Appointed: 19 June 1992

Resigned: 12 July 1994

People with significant control

The list of persons with significant control who own or control the company consists of 15 names. As we found, there is Hamayun A. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Javed A. This PSC has significiant influence or control over the company,. Then there is Ruby B., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Hamayun A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Javed A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ruby B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Francis D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Zulficar A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Peter E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mohammed S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Shazad H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Abu A.

Notified on 6 April 2016
Ceased on 22 December 2021
Nature of control: significiant influence or control

Hugh R.

Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control: significiant influence or control

Samantha K.

Notified on 6 June 2016
Ceased on 21 September 2018
Nature of control: significiant influence or control

Samantha K.

Notified on 6 April 2016
Ceased on 21 September 2018
Nature of control: significiant influence or control

Glenn M.

Notified on 6 April 2016
Ceased on 10 May 2018
Nature of control: significiant influence or control

Anne G.

Notified on 6 April 2016
Ceased on 10 May 2018
Nature of control: significiant influence or control

Abu A.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 1771 422412296143
Current Assets62 55577 04572 740132 58798 019
Debtors61 37875 62372 740132 29197 876
Net Assets Liabilities788 353723 332744 198709 688678 377
Other Debtors4 28214 12037 072104 57260 000
Property Plant Equipment1 758 3671 687 9921 641 6571 597 3401 560 722
Other
Audit Fees Expenses3 750-1 240-450  
Accrued Liabilities Deferred Income116 14747 11440 61125 12217 763
Accumulated Depreciation Impairment Property Plant Equipment408 892483 344532 798582 118632 853
Additions Other Than Through Business Combinations Property Plant Equipment 4 0773 119 14 117
Administration Support Average Number Employees101919  
Administrative Expenses583 753985 625659 487  
Amounts Owed To Directors 7 5007 5007 50010 500
Amounts Owed To Other Related Parties Other Than Directors39 59143 210   
Average Number Employees During Period 191913 
Balances Amounts Owed By Related Parties  1 6383 2762 184
Balances Amounts Owed To Related Parties 2 5002 5004 942 
Bank Borrowings Overdrafts44 76553 38654 32954 72856 270
Bank Overdrafts    37 888
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  815 404704 436593 468
Cash Cash Equivalents Cash Flow Value   -39 298-37 745
Comprehensive Income Expense25 802-65 02120 865-34 510-31 311
Cost Sales 34 33414 677  
Creditors283 730334 633297 453367 871358 405
Depreciation Amortisation Impairment Expense  49 45449 32050 735
Depreciation Expense Property Plant Equipment49 05074 45249 45449 32050 735
Fixed Assets  1 641 6571 597 3401 560 722
Gain Loss In Cash Flows From Change In Accrued Items   -15 489-7 359
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables   51 940-19 663
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables   -59 55134 415
Gross Profit Loss630 280957 584707 638  
Income From Related Parties 2 50019 86830 53436 268
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation   -5161 552
Increase Decrease In Finance Costs Due To Redemption Extinguishment Debt   7 9479 288
Increase Decrease In Net Debt From Cash Flows    12 700
Increase Decrease In Stocks Inventories Finished Goods Work In Progress  -14 677-59 864 
Increase From Depreciation Charge For Year Property Plant Equipment 74 45249 45449 32050 735
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings5 46936 98018 65516 15715 194
Interest Paid Classified As Operating Activities   24 10424 482
Interest Payable Similar Charges Finance Costs20 72536 98027 28524 10424 482
Net Cash Flows From Used In Financing Activities   12 777-11 148
Net Cash Flows From Used In Investing Activities   -5 003-14 117
Net Cash Flows From Used In Operating Activities   -8 29026 817
Net Cash Generated From Operations   15 81451 299
Net Current Assets Liabilities-221 175-257 588-224 300-235 284-260 386
Net Debt Funds   656 411643 711
Operating Profit Loss46 527-28 04148 150-10 406-6 829
Other Creditors 121 45096 33789 49570 137
Other External Charges   4 43513 516
Other Finance Costs15 256 8 630  
Other Operating Expenses Format2  245 090237 678235 595
Other Remaining Borrowings 43 21042 175  
Other Taxation Social Security Payable27 38585 33877 97985 46088 816
Pension Costs Defined Contribution Plan   2 1571 253
Pension Other Post-employment Benefit Costs Other Pension Costs2 4074 3274 0402 1571 253
Prepayments Accrued Income29 68136 19237 07244 5727 926
Proceeds From Borrowings Classified As Financing Activities   12 777-11 148
Profit Loss25 802-65 02120 865-34 510-31 311
Profit Loss On Ordinary Activities Before Tax25 802-65 02120 865-34 510-31 311
Property Plant Equipment Gross Cost2 167 2592 171 3362 174 4552 179 4582 193 575
Purchase Property Plant Equipment   5 00314 117
Social Security Costs12 72831 42023 95614 9499 757
Staff Costs Employee Benefits Expense232 211418 933364 944237 229163 951
Total Additions Including From Business Combinations Property Plant Equipment   5 003 
Total Assets Less Current Liabilities1 537 1921 430 4041 417 3571 362 0561 300 336
Trade Creditors Trade Payables55 14194 35968 808138 188114 919
Trade Debtors Trade Receivables27 41525 31135 66827 71929 950
Turnover Revenue630 280991 918722 315578 120456 968
Unpaid Contributions To Pension Schemes 3 7266 051  
Wages Salaries217 076383 186336 948220 123152 941
Advances Credits Directors  7 5007 50010 500

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 26th, September 2023
Free Download (26 pages)

Company search

Advertisements