This company is commonly known as Alliance Flooring Distribution Limited. The company was founded 19 years ago and was given the registration number 05410587. The firm's registered office is in KIDDERMINSTER. You can find them at Alliance Flooring Distribution Ltd, Worcester Road, Kidderminster, . This company's SIC code is 49410 - Freight transport by road.
Name | : | ALLIANCE FLOORING DISTRIBUTION LIMITED |
---|---|---|
Company Number | : | 05410587 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 2005 |
End of financial year | : | 01 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alliance Flooring Distribution Ltd, Worcester Road, Kidderminster, England, DY10 1JR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alliance Flooring Distribution Ltd, Worcester Road, Kidderminster, England, DY10 1JR | Director | 03 December 2018 | Active |
Unit 7, Curlews End, Worcester Six Business Park, Worcester, England, WR4 0AN | Director | 22 August 2022 | Active |
Unit 7, Curlews End, Worcester Six Business Park, Worcester, England, WR4 0AN | Director | 13 December 2021 | Active |
Unit 7, Curlews End, Worcester Six Business Park, Worcester, England, WR4 0AN | Director | 30 September 2014 | Active |
Alliance Flooring Distribution Ltd, Worcester Road, Kidderminster, England, DY10 1JR | Director | 03 December 2018 | Active |
30 Austen Way, Crook, DL15 9UT | Secretary | 13 April 2005 | Active |
55 Waungoch Road, Oakdale, Blackwood, NP12 0LG | Secretary | 06 September 2006 | Active |
Alliance Flooring Distribution Ltd, Worcester Road, Kidderminster, England, DY10 1JR | Secretary | 03 December 2018 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 01 April 2005 | Active |
Alliance Flooring Distribution Ltd, Worcester Road, Kidderminster, England, DY10 1JR | Director | 03 December 2018 | Active |
6 Plynlimon Close, Croespenmaen, Crumlin, NP11 3GJ | Director | 13 April 2005 | Active |
5 Hillary Rise, Pontywaun, NP11 7GL | Director | 06 September 2006 | Active |
47 Shakespeare Crescent, Dronfield, Sheffield, S18 1NB | Director | 06 September 2006 | Active |
Alliance Flooring Ltd, Worcester Road, Kidderminster, England, DY10 1JR | Director | 09 January 2018 | Active |
Alliance Flooring Distribution Ltd, Worcester Road, Kidderminster, England, DY10 1JR | Director | 03 December 2018 | Active |
Alliance Flooring Distribution Ltd, Worcester Road, Kidderminster, England, DY10 1JR | Director | 03 December 2018 | Active |
Rua Pedras De Mare No 780 30/ Esq, Sao Felix Da Marinha, Portugal, | Director | 08 April 2005 | Active |
Springfield House, Coldwells Hill Stainland, Halifax, HX4 9PG | Director | 13 April 2005 | Active |
Witton Keep, East Park, Witton Castle, DL14 0DQ | Director | 13 April 2005 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 01 April 2005 | Active |
Abingdon Flooring Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Unit 1, Parkway, Newport, Wales, NP11 3XG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-31 | Accounts | Legacy. | Download |
2024-01-31 | Other | Legacy. | Download |
2024-01-31 | Other | Legacy. | Download |
2024-01-18 | Accounts | Legacy. | Download |
2024-01-18 | Other | Legacy. | Download |
2024-01-18 | Other | Legacy. | Download |
2023-12-31 | Accounts | Legacy. | Download |
2023-12-31 | Other | Legacy. | Download |
2023-12-31 | Other | Legacy. | Download |
2023-05-23 | Address | Change registered office address company with date old address new address. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-18 | Accounts | Legacy. | Download |
2023-01-18 | Other | Legacy. | Download |
2023-01-18 | Other | Legacy. | Download |
2022-10-26 | Resolution | Resolution. | Download |
2022-08-22 | Officers | Termination director company with name termination date. | Download |
2022-08-22 | Officers | Appoint person director company with name date. | Download |
2022-08-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-11 | Accounts | Accounts with accounts type full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Officers | Change person director company with change date. | Download |
2022-02-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.