Company number 02252339
Status Active
Incorporation Date 6 May 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address KING'S COURT, 33 KING STREET, BLACKBURN, BB2 2DH
Home Country United Kingdom
Nature of Business 90010 - Performing arts, 90030 - Artistic creation, 90040 - Operation of arts facilities
Phone, email, etc
Since the company registration one hundred and thirty-one events have happened. The last three records are Total exemption full accounts made up to 28 March 2016; Confirmation statement made on 21 February 2017 with updates; Appointment of Ms Kerry Anne Tuhill as a secretary on 7 March 2017. The most likely internet sites of ACTION FACTORY COMMUNITY ARTS LIMITED are www.actionfactorycommunityarts.co.uk, and www.action-factory-community-arts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Action Factory Community Arts Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 02252339. Action Factory Community Arts Limited has been working since 06 May 1988.
The present status of the company is Active. The registered address of Action Factory Community Arts Limited is King S Court 33 King Street Blackburn Bb2 2dh. . TUHILL, Kerry Anne is a Secretary of the company. BATAN, Maryam is a Director of the company. BEGUM, Riaz is a Director of the company. CASSELL, Halima Jade is a Director of the company. FORBES, Peter is a Director of the company. PATEL, Mohammed Ilyas is a Director of the company. Secretary BAXENDALE, Alan William has been resigned. Secretary KAY, Michael has been resigned. Secretary MORETON, Roger Paul has been resigned. Secretary O'CONNOR, Adrienne has been resigned. Secretary WINDLEY, Janet has been resigned. Director ARNOLD, Edna May has been resigned. Director BAXENDAWE, Francis Regis has been resigned. Director CLARKE, Ian has been resigned. Director ESAT, Ahmed Ebrahim has been resigned. Director EVANS, David Humphrey has been resigned. Director FAWCETT, Debbie has been resigned. Director FLANAGAN, John has been resigned. Director FLOYD, Jacqueline Ann has been resigned. Director GASCOIGNE, Kevin Peter has been resigned. Director KAY, Michael has been resigned. Director LANG, Josephine Susan has been resigned. Director MELLING, Keith Graeme has been resigned. Director MORETON, Roger Paul has been resigned. Director O'CONNOR, Adrienne has been resigned. Director PEET, Susan Mary has been resigned. Director RICHARDSON, Stephen John has been resigned. Director WOODS, Peter John has been resigned. Director WRAY, Anne has been resigned. The company operates in "Performing arts".
Current Directors
Resigned Directors
Secretary
KAY, Michael
Resigned: 02 April 1998
Appointed Date: 10 March 1994
Director
CLARKE, Ian
Resigned: 13 November 2003
Appointed Date: 02 May 2001
89 years old
Director
FAWCETT, Debbie
Resigned: 07 February 2007
Appointed Date: 02 May 2001
57 years old
Director
FLANAGAN, John
Resigned: 24 May 2010
Appointed Date: 25 October 2005
73 years old
Director
KAY, Michael
Resigned: 16 September 1996
Appointed Date: 10 March 1994
64 years old
Director
PEET, Susan Mary
Resigned: 06 February 2003
Appointed Date: 07 May 2001
77 years old
Director
WRAY, Anne
Resigned: 04 January 2011
Appointed Date: 24 May 2010
71 years old
Persons With Significant Control
Ms Maryam Batan
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control
Mrs Riaz Gegum
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control
Ms Halima Jade Cassell
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control
Mr Peter Forbes
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control as a trustee of a trust
Mr Mohammed Ilyas Patel
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control
ACTION FACTORY COMMUNITY ARTS LIMITED Events
29 Mar 2017
Total exemption full accounts made up to 28 March 2016
24 Mar 2017
Confirmation statement made on 21 February 2017 with updates
07 Mar 2017
Appointment of Ms Kerry Anne Tuhill as a secretary on 7 March 2017
07 Mar 2017
Termination of appointment of Janet Windley as a secretary on 7 March 2017
23 Dec 2016
Previous accounting period shortened from 29 March 2016 to 28 March 2016
...
... and 121 more events
06 Jan 1989
Secretary resigned;new secretary appointed
06 Jan 1989
Director resigned;new director appointed
06 Jan 1989
Registered office changed on 06/01/89 from: 2 baches st london N1 6UB
16 Sep 1988
Company name changed projectcause LIMITED\certificate issued on 19/09/88
06 May 1988
Incorporation