BRADFORD ORGANICS COMPOSTING SERVICE
BRADFORD BRADFORD ORGANICS COLLECTION SCHEME

Hellopages » West Yorkshire » Bradford » BD8 8BD

Company number 05042246
Status Active
Incorporation Date 12 February 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address UNIT 38 CARLISLE BUSINESS CENTRE, CARLISLE ROAD, BRADFORD, ENGLAND, BD8 8BD
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Registered office address changed from Unit 13 Carlisle Business Centre 60 Carlisle Road Bradford West Yorkshire BD8 8BD to Unit 38 Carlisle Business Centre Carlisle Road Bradford BD8 8BD on 28 October 2016. The most likely internet sites of BRADFORD ORGANICS COMPOSTING SERVICE are www.bradfordorganicscomposting.co.uk, and www.bradford-organics-composting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Bradford Organics Composting Service is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05042246. Bradford Organics Composting Service has been working since 12 February 2004. The present status of the company is Active. The registered address of Bradford Organics Composting Service is Unit 38 Carlisle Business Centre Carlisle Road Bradford England Bd8 8bd. . WHITE, Jennifer Ann is a Secretary of the company. HULSE, Janet is a Director of the company. HUSSAIN, Naweed is a Director of the company. Secretary SMITH, Carlton James has been resigned. Director FISHER, Mark Nicholas has been resigned. Director SHARMA, Devi Dayal has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
WHITE, Jennifer Ann
Appointed Date: 13 July 2015

Director
HULSE, Janet
Appointed Date: 13 July 2015
75 years old

Director
HUSSAIN, Naweed
Appointed Date: 08 January 2009
43 years old

Resigned Directors

Secretary
SMITH, Carlton James
Resigned: 13 July 2015
Appointed Date: 12 February 2004

Director
FISHER, Mark Nicholas
Resigned: 31 March 2013
Appointed Date: 12 February 2004
72 years old

Director
SHARMA, Devi Dayal
Resigned: 31 October 2009
Appointed Date: 12 August 2004
88 years old

BRADFORD ORGANICS COMPOSTING SERVICE Events

13 Apr 2017
Confirmation statement made on 12 February 2017 with updates
08 Jan 2017
Total exemption full accounts made up to 31 March 2016
28 Oct 2016
Registered office address changed from Unit 13 Carlisle Business Centre 60 Carlisle Road Bradford West Yorkshire BD8 8BD to Unit 38 Carlisle Business Centre Carlisle Road Bradford BD8 8BD on 28 October 2016
11 Mar 2016
Annual return made up to 12 February 2016 no member list
31 Dec 2015
Micro company accounts made up to 31 March 2015
...
... and 31 more events
29 Dec 2005
Full accounts made up to 28 February 2005
09 Mar 2005
New director appointed
09 Mar 2005
Annual return made up to 12/02/05
  • 363(288) ‐ Secretary's particulars changed

09 Nov 2004
Registered office changed on 09/11/04 from: unit 14 carlisle business centre 60 carlisle road bradford west yorkshire BD8 8BD
12 Feb 2004
Incorporation