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.
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 | : |
|
Registered Address | : | Suite 2 Rosehill, 165 Lutterworth Road Blaby, Leicester, LE8 4DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
484, Welford Road, Leicester, England, LE2 6EL | Director | 01 July 2004 | Active |
484 Welford Road, Leicester, United Kingdom, LE2 6EL | Director | 17 January 2023 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Secretary | 25 February 2003 | Active |
9 Pendene Road, Leicester, LE2 3DQ | Secretary | 16 April 2003 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Director | 25 February 2003 | Active |
9 Pendene Road, Leicester, LE2 3DQ | Director | 16 April 2003 | Active |
9 Pendene Road, Leicester, LE2 3DQ | Director | 16 April 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-30 | Officers | Termination director company with name termination date. | Download |
2024-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-14 | Officers | Change person director company with change date. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-16 | Address | Change registered office address company with date old address new address. | Download |
2023-01-17 | Officers | Appoint person director company with name date. | Download |
2022-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-11 | Officers | Termination director company with name termination date. | Download |
2022-04-11 | Officers | Termination secretary company with name termination date. | Download |
2021-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.