Warning: file_put_contents(c/d53555b42ebd79812da729e66f322d46.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Alliance Events Limited, LE65 2AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALLIANCE EVENTS LIMITED

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

This company is commonly known as Alliance Events Limited. The company was founded 7 years ago and was given the registration number 10644299. The firm's registered office is in ASHBY-DE-LA-ZOUCH. You can find them at Unit N Ivanhoe Business Park, Ivanhoe Park Way, Ashby-de-la-zouch, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:ALLIANCE EVENTS LIMITED
Company Number:10644299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Unit N Ivanhoe Business Park, Ivanhoe Park Way, Ashby-de-la-zouch, England, LE65 2AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Azets, Ventura Park Road, Tamworth, England, B78 3HL

Director19 February 2018Active
C/O Azets, Ventura Park Road, Tamworth, England, B78 3HL

Director14 August 2017Active
C/O Azets, Ventura Park Road, Tamworth, England, B78 3HL

Director28 February 2017Active
Design School, Loughborough University, Loughborough, United Kingdom, LE11 3TU

Director28 February 2017Active

People with Significant Control

Mr Christian Rose-Quirie
Notified on:20 December 2018
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:England
Address:C/O Azets, Ventura Park Road, Tamworth, England, B78 3HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Winsor
Notified on:20 December 2018
Status:Active
Date of birth:May 1995
Nationality:British
Country of residence:England
Address:C/O Azets, Ventura Park Road, Tamworth, England, B78 3HL
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
2024-05-08Persons with significant control

Change to a person with significant control.

Download
2024-05-08Officers

Change person director company with change date.

Download
2023-12-24Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Address

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

Download
2021-02-11Address

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

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-23Officers

Change person director company with change date.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Change account reference date company previous extended.

Download
2019-01-03Persons with significant control

Change to a person with significant control.

Download
2019-01-03Persons with significant control

Change to a person with significant control.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Persons with significant control

Notification of a person with significant control.

Download
2018-12-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.