UKBizDB.co.uk

ALLIANCE CONTRACTS LIMITED

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

This company is commonly known as Alliance Contracts Limited. The company was founded 21 years ago and was given the registration number 04678045. The firm's registered office is in LEICESTER. You can find them at Suite 2 Rosehill, 165 Lutterworth Road Blaby, Leicester, . This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.

Company Information

Name:ALLIANCE CONTRACTS LIMITED
Company Number:04678045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

Office Address & Contact

Registered Address:Suite 2 Rosehill, 165 Lutterworth Road Blaby, Leicester, LE8 4DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
484, Welford Road, Leicester, England, LE2 6EL

Director01 July 2004Active
484 Welford Road, Leicester, United Kingdom, LE2 6EL

Director17 January 2023Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Secretary25 February 2003Active
9 Pendene Road, Leicester, LE2 3DQ

Secretary16 April 2003Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Director25 February 2003Active
9 Pendene Road, Leicester, LE2 3DQ

Director16 April 2003Active
9 Pendene Road, Leicester, LE2 3DQ

Director16 April 2003Active

People with Significant Control

Phillipa Sherwin
Notified on:18 March 2023
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:484 Welford Road, Leicester, United Kingdom, LE2 6EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Tom Sherwin
Notified on:18 March 2023
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:484 Welford Road, Leicester, United Kingdom, LE2 6EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Marcia Sandra Sherwin
Notified on:09 January 2022
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:United Kingdom
Address:484 Welford Road, Leicester, United Kingdom, LE2 6EL
Nature of control:
  • Significant influence or control
Mr Roger Anthony Sherwin
Notified on:25 February 2017
Status:Active
Date of birth:November 1940
Nationality:British
Address:Suite 2 Rosehill, Leicester, LE8 4DY
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-03-06Persons with significant control

Cessation of a person with significant control.

Download
2024-03-06Persons with significant control

Notification of a person with significant control.

Download
2024-03-06Persons with significant control

Notification of a person with significant control.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Officers

Change person director company with change date.

Download
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Mortgage

Mortgage satisfy charge full.

Download
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-11-16Address

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

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2022-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-11Persons with significant control

Notification of a person with significant control.

Download
2022-04-11Persons with significant control

Cessation of a person with significant control.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-04-11Officers

Termination secretary company with name termination date.

Download
2021-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Mortgage

Mortgage satisfy charge full.

Download
2021-03-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.