This company is commonly known as Alison Handling Services Limited. The company was founded 29 years ago and was given the registration number 02978643. The firm's registered office is in UTTOXETER. You can find them at Units 8-13 Marchington Industrial Estate Stubby Lane, Marchington, Uttoxeter, Staffordshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.
Name | : | ALISON HANDLING SERVICES LIMITED |
---|---|---|
Company Number | : | 02978643 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 8-13 Marchington Industrial Estate Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 8-13 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, ST14 8LP | Secretary | 27 April 2016 | Active |
Units 8-13 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, England, ST14 8LP | Director | 28 July 2015 | Active |
Units 8-13 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, England, ST14 8LP | Director | 28 July 2015 | Active |
Units 8-13 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, England, ST14 8LP | Director | 28 July 2015 | Active |
Units 8-13 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, England, ST14 8LP | Secretary | 26 October 2005 | Active |
8 Linden Fold, Elswick, Preston, PR4 3YF | Secretary | 13 October 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 October 1994 | Active |
Units 8-13 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, England, ST14 8LP | Director | 27 July 2007 | Active |
1a, The Moorings, Dane Road Industrial Estate, Sale, England, M33 7BH | Director | 13 October 1994 | Active |
Units 8-13 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, England, ST14 8LP | Director | 28 July 2015 | Active |
Units 8-13 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, England, ST14 8LP | Director | 27 July 2007 | Active |
Units 8-13 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, England, ST14 8LP | Director | 28 July 2015 | Active |
Mr David Mitchell Peggie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Address | : | Units 8-13 Marchington Industrial Estate, Stubby Lane, Uttoxeter, ST14 8LP |
Nature of control | : |
|
Business Growth Fund Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 21, Palmer Street, London, England, SW1H 0AD |
Nature of control | : |
|
Pps Equipment Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Units 8-13, Marchington Industrial Estate, Stubby Lane, Uttoxeter, England, ST14 8LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Accounts | Accounts with accounts type small. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type small. | Download |
2022-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-12 | Accounts | Accounts with accounts type small. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-10-21 | Officers | Termination director company with name termination date. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Officers | Change person director company with change date. | Download |
2020-02-20 | Incorporation | Memorandum articles. | Download |
2020-02-20 | Resolution | Resolution. | Download |
2020-02-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-19 | Accounts | Accounts with accounts type small. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-08 | Resolution | Resolution. | Download |
2018-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-14 | Accounts | Accounts with accounts type small. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.