UKBizDB.co.uk

ALLIANCE GROUP SOLUTIONS LTD

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

This company is commonly known as Alliance Group Solutions Ltd. The company was founded 10 years ago and was given the registration number 08672883. The firm's registered office is in KIRKBY IN ASHFIELD. You can find them at Lowmoor Business Park, , Kirkby In Ashfield, Nottinghamshire. This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:ALLIANCE GROUP SOLUTIONS LTD
Company Number:08672883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:Lowmoor Business Park, Kirkby In Ashfield, Nottinghamshire, NG17 7JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lowmoor Business Park, Kirkby In Ashfield, NG17 7JZ

Director25 August 2021Active
Lowmoor Business Park, Kirkby In Ashfield, NG17 7JZ

Director09 February 2024Active
Lowmoor Business Park, Kirkby In Ashfield, England, NG17 7JZ

Director02 September 2013Active
Lowmoor Business Park, Kirkby In Ashfield, NG17 7JZ

Secretary19 February 2020Active
Lowmoor Business Park, Kirkby In Ashfield, England, NG17 7JZ

Director02 September 2013Active
I2, Mansfield Suite 2.1, Hamilton Court Oakham Business Park, Mansfield, United Kingdom, NG18 5BR

Director06 September 2013Active
Lowmoor Business Park, Kirkby In Ashfield, NG17 7JZ

Director19 February 2020Active
Lowmoor Business Park, Kirkby In Ashfield, England, NG17 7JZ

Director12 May 2014Active
I2, Mansfield Office Suite 0.3, Hamilton Court Oakham Business Park, Mansfield, England, NG18 5FB

Director02 September 2013Active
Lowmoor Business Park, Kirkby In Ashfield, NG17 7JZ

Director06 September 2013Active

People with Significant Control

John Bernard Mattinson
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:Lowmoor Business Park, Kirkby In Ashfield, NG17 7JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Andrew Christopher Wood
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Address:Lowmoor Business Park, Kirkby In Ashfield, NG17 7JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Gregory
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:English
Address:Lowmoor Business Park, Kirkby In Ashfield, NG17 7JZ
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Officers

Appoint person director company with name date.

Download
2023-12-21Accounts

Accounts with accounts type group.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type group.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Persons with significant control

Change to a person with significant control.

Download
2022-10-05Persons with significant control

Change to a person with significant control.

Download
2022-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-21Accounts

Accounts with accounts type group.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Termination secretary company with name termination date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-02-20Officers

Appoint person secretary company with name date.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-01-14Mortgage

Mortgage satisfy charge full.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-30Mortgage

Mortgage satisfy charge full.

Download
2019-10-30Mortgage

Mortgage satisfy charge full.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.