UKBizDB.co.uk

ALLIANCE COMMUNICATIONS LTD

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

This company is commonly known as Alliance Communications Ltd. The company was founded 19 years ago and was given the registration number 05442824. The firm's registered office is in BRISTOL. You can find them at Unit 8 The Sanctury 62 Macrae Road, Ham Green, Bristol, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:ALLIANCE COMMUNICATIONS LTD
Company Number:05442824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Unit 8 The Sanctury 62 Macrae Road, Ham Green, Bristol, BS20 0DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, The Sanctuary, Eden Office Park, Macrae Road, Ham Green, Bristol, England, BS20 0DD

Secretary20 September 2005Active
Unit 1, The Sanctuary, Eden Office Park, Macrae Road, Ham Green, Bristol, England, BS20 0DD

Director20 September 2005Active
Suite B, 29 Harley Street, London, W1G 9QR

Corporate Nominee Secretary04 May 2005Active
Kennels Cottage, Hintlesham, Ipswich, IP8 3NS

Director01 January 2006Active
Townsend House Lower Almondsbury, Almondsbury, Bristol, BS32 4EN

Director20 September 2005Active
The Cottage, Monmouth Hill, Bristol, BS32 4ES

Director20 September 2005Active
Suite B, 29 Harley Street, London, W1G 9QR

Corporate Nominee Director04 May 2005Active

People with Significant Control

Alliance Communications Holdings Limited
Notified on:01 April 2021
Status:Active
Country of residence:England
Address:Unit 1, The Sanctuary, Eden Office Park, Ham Green, Bristol, England, BS20 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Lewis Keel
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:The Cottage, Monmouth Hill, Bristol, England, BS32 4ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Miles Warwick Watson
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:23, Dennyview Road, Bristol, England, BS8 3RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Persons with significant control

Change to a person with significant control.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Address

Change registered office address company with date old address new address.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Capital

Second filing capital allotment shares.

Download
2021-07-28Accounts

Change account reference date company previous extended.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Officers

Change person director company with change date.

Download
2021-06-08Officers

Change person secretary company with change date.

Download
2021-06-08Persons with significant control

Change to a person with significant control.

Download
2021-05-05Resolution

Resolution.

Download
2021-04-13Persons with significant control

Notification of a person with significant control.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Resolution

Resolution.

Download
2019-11-15Capital

Capital name of class of shares.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.