UKBizDB.co.uk

ALLIANCE FOODS EUROPE LIMITED

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

This company is commonly known as Alliance Foods Europe Limited. The company was founded 35 years ago and was given the registration number 02309782. The firm's registered office is in LONDON. You can find them at Unit 6, Shepherdess Walk Buildings, 25a Underwood Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ALLIANCE FOODS EUROPE LIMITED
Company Number:02309782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1988
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 6, Shepherdess Walk Buildings, 25a Underwood Street, London, England, N1 7LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 3, 123 Victoria Street, Level 3, 123 Victoria Street, Christchurch, New Zealand,

Director21 December 2023Active
Level 3, 123 Victoria Street, Level 3, 123 Victoria Street, Christchurch, New Zealand,

Director21 December 2023Active
Unit 6, Shepherdess Walk Buildings, 25a Underwood Street, London, England, N1 7LG

Director01 August 2022Active
Level 3, 123 Victoria Street, Level 3, 123 Victoria Street, Christchurch, New Zealand,

Director10 February 2023Active
Unit 6, Shepherdess Walk Buildings, 25a Underwood Street, London, England, N1 7LG

Secretary31 December 2012Active
140-142 St John Street, Clerkenwell, Farringdon, EC1V 4UB

Secretary29 August 2003Active
Unit 6, Shepherdess Walk Buildings, 25a Underwood Street, London, England, N1 7LG

Secretary25 April 2020Active
Pond Farm 60 Main Street, Weston Turville, HP22 5RL

Secretary-Active
River House, Farringdon Road, London, England, EC1R 3AB

Director28 April 2017Active
140-142 St John Street, Clerkenwell, Farringdon, EC1V 4UB

Director14 February 2008Active
Highden House, Washington, Pulborough, RH20 4BA

Director-Active
Level 3, 123, Victoria Street, 8022, Christchurch, New Zealand,

Director15 November 2023Active
140-142 St John Street, Clerkenwell, Farringdon, EC1V 4UB

Director15 March 1994Active
Unit 6, Shepherdess Walk Buildings, 25a Underwood Street, London, England, N1 7LG

Director17 September 2018Active
101 Clifton Hill, London, NW8 0JR

Director-Active
3 Wells Close, Tonbridge, TN10 4NW

Director22 October 1992Active
Level 3, 123 Victoria Street, Level 3, 123 Victoria Street, Christchurch, New Zealand,

Director15 November 2022Active
Unit 6, Shepherdess Walk Buildings, 25a Underwood Street, London, England, N1 7LG

Director04 October 2017Active
Unit 6, Shepherdess Walk Buildings, 25a Underwood Street, London, England, N1 7LG

Director30 January 2015Active
1 Holland Park Road, Kensington, London, W14 8NA

Director29 October 1991Active
Pond Farm 60 Main Street, Weston Turville, HP22 5RL

Director24 February 2000Active
44 Stoke Road, Cobham, KT11 3BQ

Director-Active

People with Significant Control

New Zealand Holdings (Uk) Limited
Notified on:01 October 2016
Status:Active
Country of residence:England
Address:140-142, St. John Street, London, England, EC1V 4UB
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
2024-05-14Confirmation statement

Confirmation statement with no updates.

Download
2024-04-30Accounts

Accounts with accounts type micro entity.

Download
2024-04-30Officers

Appoint person director company with name date.

Download
2024-04-30Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-11-01Incorporation

Memorandum articles.

Download
2023-10-11Resolution

Resolution.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type micro entity.

Download
2021-07-05Accounts

Accounts with accounts type micro entity.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Officers

Termination secretary company with name termination date.

Download
2020-06-24Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.