UKBizDB.co.uk

ALLIANCE BUILDING COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alliance Building Company Limited. The company was founded 32 years ago and was given the registration number 02694386. The firm's registered office is in SURREY. You can find them at Unit 2 Guards Avenue, The, Village, Caterham On The Hill, Surrey, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:ALLIANCE BUILDING COMPANY LIMITED
Company Number:02694386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1992
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Unit 2 Guards Avenue, The, Village, Caterham On The Hill, Surrey, CR3 5XL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Guards Avenue, The, Village, Caterham On The Hill, Surrey, CR3 5XL

Secretary14 October 2008Active
Unit 2 Guards Avenue, The, Village, Caterham On The Hill, Surrey, CR3 5XL

Director11 May 2017Active
Unit 2 Guards Avenue, The, Village, Caterham On The Hill, Surrey, CR3 5XL

Director01 October 1998Active
Home Meadow Barns, Matching Green, Harlow, CM17 0PZ

Secretary01 October 1998Active
5 Holly Cottages, Bell Common, Epping, CM16 4EA

Secretary05 March 1992Active
Greengages The Old Farmyard, Sheering, Bishops Stortford, CM22 7GX

Secretary01 June 2003Active
Neale Cottage, Old School Mews Sandgate Hill, Sandgate, CT20 3ST

Secretary16 December 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary05 March 1992Active
Home Meadow Barns, Matching Green, Harlow, CM17 0PZ

Director17 December 1997Active
5 Holly Cottages, Bell Common, Epping, CM16 4EA

Director01 September 1997Active
Neale Cottage, Old School Mews Sandgate Hill, Sandgate, CT20 3ST

Director05 March 1992Active
12 Merlin Clove, Winkfield Row, Bracknell, RG42 7TD

Director05 March 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director05 March 1992Active

People with Significant Control

Mr Simon Thomas Grover
Notified on:01 March 2017
Status:Active
Date of birth:February 1959
Nationality:British
Address:Unit 2 Guards Avenue, The, Surrey, CR3 5XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-01-11Officers

Change person director company with change date.

Download
2022-01-11Officers

Change person director company with change date.

Download
2022-01-11Persons with significant control

Change to a person with significant control.

Download
2021-05-20Accounts

Accounts with accounts type micro entity.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2017-05-11Officers

Appoint person director company with name date.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-30Officers

Change person secretary company with change date.

Download
2016-03-02Capital

Capital allotment shares.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2015-03-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.