UKBizDB.co.uk

ALLIANCE FLOORING DISTRIBUTION LIMITED

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Alliance Flooring Distribution Ltd, Worcester Road, Kidderminster, England, DY10 1JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alliance Flooring Distribution Ltd, Worcester Road, Kidderminster, England, DY10 1JR

Director03 December 2018Active
Unit 7, Curlews End, Worcester Six Business Park, Worcester, England, WR4 0AN

Director22 August 2022Active
Unit 7, Curlews End, Worcester Six Business Park, Worcester, England, WR4 0AN

Director13 December 2021Active
Unit 7, Curlews End, Worcester Six Business Park, Worcester, England, WR4 0AN

Director30 September 2014Active
Alliance Flooring Distribution Ltd, Worcester Road, Kidderminster, England, DY10 1JR

Director03 December 2018Active
30 Austen Way, Crook, DL15 9UT

Secretary13 April 2005Active
55 Waungoch Road, Oakdale, Blackwood, NP12 0LG

Secretary06 September 2006Active
Alliance Flooring Distribution Ltd, Worcester Road, Kidderminster, England, DY10 1JR

Secretary03 December 2018Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary01 April 2005Active
Alliance Flooring Distribution Ltd, Worcester Road, Kidderminster, England, DY10 1JR

Director03 December 2018Active
6 Plynlimon Close, Croespenmaen, Crumlin, NP11 3GJ

Director13 April 2005Active
5 Hillary Rise, Pontywaun, NP11 7GL

Director06 September 2006Active
47 Shakespeare Crescent, Dronfield, Sheffield, S18 1NB

Director06 September 2006Active
Alliance Flooring Ltd, Worcester Road, Kidderminster, England, DY10 1JR

Director09 January 2018Active
Alliance Flooring Distribution Ltd, Worcester Road, Kidderminster, England, DY10 1JR

Director03 December 2018Active
Alliance Flooring Distribution Ltd, Worcester Road, Kidderminster, England, DY10 1JR

Director03 December 2018Active
Rua Pedras De Mare No 780 30/ Esq, Sao Felix Da Marinha, Portugal,

Director08 April 2005Active
Springfield House, Coldwells Hill Stainland, Halifax, HX4 9PG

Director13 April 2005Active
Witton Keep, East Park, Witton Castle, DL14 0DQ

Director13 April 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director01 April 2005Active

People with Significant Control

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:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-31Accounts

Legacy.

Download
2024-01-31Other

Legacy.

Download
2024-01-31Other

Legacy.

Download
2024-01-18Accounts

Legacy.

Download
2024-01-18Other

Legacy.

Download
2024-01-18Other

Legacy.

Download
2023-12-31Accounts

Legacy.

Download
2023-12-31Other

Legacy.

Download
2023-12-31Other

Legacy.

Download
2023-05-23Address

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

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-18Accounts

Legacy.

Download
2023-01-18Other

Legacy.

Download
2023-01-18Other

Legacy.

Download
2022-10-26Resolution

Resolution.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-11Accounts

Accounts with accounts type full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Officers

Change person director company with change date.

Download
2022-02-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.