Agbrigg & Belle Vue Community Association WAKEFIELD


Founded in 2004, Agbrigg & Belle Vue Community Association, classified under reg no. 05031570 is an active company. Currently registered at 71 St Catherine Street WF1 5BP, Wakefield the company has been in the business for 20 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has 3 directors, namely Choudry K., Qabir H. and Kamran A.. Of them, Choudry K., Qabir H., Kamran A. have been with the company the longest, being appointed on 24 July 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Agbrigg & Belle Vue Community Association Address / Contact

Office Address 71 St Catherine Street
Office Address2 71 St Catherine Street
Town Wakefield
Post code WF1 5BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05031570
Date of Incorporation Mon, 2nd Feb 2004
Industry Non-trading company
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Choudry K.

Position: Director

Appointed: 24 July 2019

Qabir H.

Position: Director

Appointed: 24 July 2019

Kamran A.

Position: Director

Appointed: 24 July 2019

Qadeer H.

Position: Director

Appointed: 24 July 2019

Resigned: 27 October 2022

Peter H.

Position: Director

Appointed: 30 January 2019

Resigned: 27 October 2022

Najeeda A.

Position: Director

Appointed: 23 January 2014

Resigned: 24 July 2019

Marie C.

Position: Director

Appointed: 19 February 2007

Resigned: 29 October 2022

Judith H.

Position: Director

Appointed: 19 February 2007

Resigned: 29 October 2022

Janet B.

Position: Secretary

Appointed: 17 March 2004

Resigned: 24 July 2019

Nasser K.

Position: Director

Appointed: 02 February 2004

Resigned: 31 January 2006

Samuel L.

Position: Director

Appointed: 02 February 2004

Resigned: 26 March 2015

Janet G.

Position: Secretary

Appointed: 02 February 2004

Resigned: 17 March 2004

David H.

Position: Director

Appointed: 02 February 2004

Resigned: 26 March 2007

Janet B.

Position: Director

Appointed: 02 February 2004

Resigned: 24 July 2019

Victor P.

Position: Director

Appointed: 02 February 2004

Resigned: 01 March 2005

Judith H.

Position: Director

Appointed: 02 February 2004

Resigned: 24 February 2005

Eileen W.

Position: Director

Appointed: 02 February 2004

Resigned: 04 September 2023

Olivia R.

Position: Director

Appointed: 02 February 2004

Resigned: 28 October 2006

Victoria B.

Position: Director

Appointed: 02 February 2004

Resigned: 31 March 2004

Mohammed C.

Position: Director

Appointed: 02 February 2004

Resigned: 27 July 2005

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we found, there is Eileen W. This PSC has significiant influence or control over this company,.

Eileen W.

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

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, September 2023
Free Download (9 pages)

Company search