UKBizDB.co.uk

ALLIANCE DESIGN SERVICES LIMITED

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

This company is commonly known as Alliance Design Services Limited. The company was founded 25 years ago and was given the registration number 03650466. The firm's registered office is in HENGROVE. You can find them at 303 Central Park, Petherton Road, Hengrove, Bristol. This company's SIC code is 25120 - Manufacture of doors and windows of metal.

Company Information

Name:ALLIANCE DESIGN SERVICES LIMITED
Company Number:03650466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1998
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25120 - Manufacture of doors and windows of metal

Office Address & Contact

Registered Address:303 Central Park, Petherton Road, Hengrove, Bristol, BS14 9BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
303 Central Park, Petherton Road, Hengrove, BS14 9BZ

Secretary23 January 2024Active
333, Bath Road, Saltford, Bristol, England, BS31 3TJ

Director01 December 2002Active
Glenavon House 333 Bath Road, Saltford, Bristol, BS31 3TJ

Secretary15 October 1998Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary15 October 1998Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director15 October 1998Active
Glenavon House 333 Bath Road, Saltford, Bristol, BS31 3TJ

Director15 October 1998Active
Glenavon House 333 Bath Road, Saltford, Bristol, BS31 3TJ

Director01 December 2002Active
303 Central Park, Petherton Road, Hengrove, BS14 9BZ

Director01 December 2002Active

People with Significant Control

Mr Terry David Williams
Notified on:15 October 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:303 Central Park, Hengrove, BS14 9BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Craig Williams
Notified on:15 October 2016
Status:Active
Date of birth:October 1961
Nationality:British
Address:303 Central Park, Hengrove, BS14 9BZ
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 (7 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
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Persons with significant control

Cessation of a person with significant control.

Download
2024-01-23Officers

Appoint person secretary company with name date.

Download
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-06-16Persons with significant control

Change to a person with significant control.

Download
2023-06-16Persons with significant control

Change to a person with significant control.

Download
2023-06-16Incorporation

Memorandum articles.

Download
2023-06-16Resolution

Resolution.

Download
2023-06-16Capital

Capital name of class of shares.

Download
2023-06-16Capital

Capital variation of rights attached to shares.

Download
2023-06-07Change of constitution

Statement of companys objects.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-01-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.