UKBizDB.co.uk

ALLIANCE FULFILMENT LTD

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

This company is commonly known as Alliance Fulfilment Ltd. The company was founded 4 years ago and was given the registration number 12251573. The firm's registered office is in LONDON. You can find them at 2 Frederick Street, Kings Cross, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:ALLIANCE FULFILMENT LTD
Company Number:12251573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:2 Frederick Street, Kings Cross, London, United Kingdom, WC1X 0ND
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairgate House, 205 Kings Rd, Tyseley, Birmingham, B11 2AA

Director01 September 2023Active
19, Lady Hay Road, Leicester, England, LE3 9QW

Secretary09 October 2019Active
205 Fairgate House, Kings Road, Tyseley, Birmingham, B11 2AA

Director01 April 2021Active
19, Lady Hay Road, Leicester, England, LE3 9QW

Director09 October 2019Active
205 Fairgate House, Kings Road, Birmingham, England, B11 2AA

Director03 April 2021Active
Fairgate House, 205 Kings Rd, Tyseley, Birmingham, B11 2AA

Director05 April 2021Active

People with Significant Control

Mr Karamdeep Randhawa
Notified on:01 September 2023
Status:Active
Date of birth:June 1991
Nationality:British
Address:Fairgate House, 205 Kings Rd, Birmingham, B11 2AA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Kamran Yousaf
Notified on:01 February 2022
Status:Active
Date of birth:March 1983
Nationality:British
Address:Fairgate House, 205 Kings Rd, Birmingham, B11 2AA
Nature of control:
  • Significant influence or control
Mr Kamran Yousaf
Notified on:04 April 2021
Status:Active
Date of birth:April 1983
Nationality:British
Address:205 Fairgate House, Kings Road, Birmingham, B11 2AA
Nature of control:
  • Significant influence or control
Mr Frederick Ronald Rose
Notified on:01 April 2021
Status:Active
Date of birth:June 1957
Nationality:British
Address:205 Fairgate House, Kings Road, Birmingham, B11 2AA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Zyeshan Mohammed
Notified on:01 April 2021
Status:Active
Date of birth:May 1968
Nationality:British
Address:205 Fairgate House, Kings Road, Birmingham, B11 2AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kishan Patel
Notified on:09 October 2019
Status:Active
Date of birth:November 1995
Nationality:British
Country of residence:England
Address:19, Lady Hay Road, Leicester, England, LE3 9QW
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 (7 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
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-11-21Persons with significant control

Notification of a person with significant control.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-11-21Persons with significant control

Cessation of a person with significant control.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-10-04Gazette

Gazette filings brought up to date.

Download
2023-10-03Gazette

Gazette notice compulsory.

Download
2023-10-01Accounts

Accounts with accounts type micro entity.

Download
2023-05-16Address

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

Download
2022-11-30Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-11-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type micro entity.

Download
2022-04-09Address

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

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Gazette

Gazette filings brought up to date.

Download
2021-09-09Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-07-22Persons with significant control

Notification of a person with significant control.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-07-22Persons with significant control

Cessation of a person with significant control.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-05-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.