UKBizDB.co.uk

ALLIANCE ENVIRONMENT AND PLANNING LIMITED

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

This company is commonly known as Alliance Environment And Planning Limited. The company was founded 25 years ago and was given the registration number 03598361. The firm's registered office is in LEEDS. You can find them at 3 Sovereign Square, Sovereign Street, Leeds, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ALLIANCE ENVIRONMENT AND PLANNING LIMITED
Company Number:03598361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 Sovereign Square, Sovereign Street, Leeds, England, LS1 4ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Sovereign Square, Sovereign Street, Leeds, England, LS1 4ER

Director10 September 2014Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary15 July 1998Active
Linmau, The Green, Pirbright, Woking, United Kingdom, GU24 0JT

Secretary23 January 2006Active
Heathview, Dawney Hill, Pirbright, GU24 0JB

Secretary15 July 1998Active
8 Dunley Road, Stourport On Severn, DY13 0AX

Secretary01 May 2004Active
3 Sovereign Square, Sovereign Street, Leeds, England, LS1 4ER

Secretary10 September 2014Active
Linmau, The Green, Pirbright, Woking, United Kingdom, GU24 0JT

Director01 May 2004Active
Linmau, The Green, Pirbright, Woking, United Kingdom, GU24 0JT

Director15 July 1998Active
8 Dunley Road, Stourport On Severn, DY13 0AX

Director01 August 2002Active
Arndale Court, Otley Road, Headingley, Leeds, United Kingdom, LS6 2UJ

Director10 September 2014Active
2 Fielding Gardens, Crowthorne, RG45 7QW

Director16 January 2004Active
14 Sylvaways Close, Cranleigh, GU6 7HG

Director25 January 2005Active
158 Park Hill Road, Birmingham, B17 9HD

Director08 September 2003Active
3 Sovereign Square, Sovereign Street, Leeds, England, LS1 4ER

Director30 March 2015Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director15 July 1998Active

People with Significant Control

Tetra Tech Environment Planning Transport Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, Sovereign Square, Leeds, England, LS1 4ER
Nature of control:
  • Ownership of shares 75 to 100 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
2023-09-27Capital

Capital statement capital company with date currency figure.

Download
2023-09-27Capital

Legacy.

Download
2023-09-27Insolvency

Legacy.

Download
2023-09-27Resolution

Resolution.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type micro entity.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type micro entity.

Download
2021-09-14Accounts

Accounts with accounts type micro entity.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Persons with significant control

Change to a person with significant control.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Accounts

Accounts with accounts type dormant.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Termination secretary company with name termination date.

Download
2019-09-19Persons with significant control

Change to a person with significant control.

Download
2019-09-17Persons with significant control

Change to a person with significant control.

Download
2019-08-05Address

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

Download
2019-07-10Accounts

Change account reference date company current extended.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts with accounts type dormant.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Accounts

Accounts with accounts type full.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-01-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.