This company is commonly known as Alliance Inspection Ltd. The company was founded 7 years ago and was given the registration number 10523251. The firm's registered office is in DEESIDE. You can find them at 9 Welsh Road, Sealand, Deeside, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | ALLIANCE INSPECTION LTD |
---|---|---|
Company Number | : | 10523251 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Welsh Road, Sealand, Deeside, Wales, CH5 2LY |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
British Engineering Services, Unit 718 Eddington Way, Birchwood, Warrington, England, WA3 6BA | Director | 01 June 2023 | Active |
British Engineering Services, Unit 718 Eddington Way, Birchwood, Warrington, England, WA3 6BA | Director | 01 June 2023 | Active |
British Engineering Services, Unit 718 Eddington Way, Birchwood, Warrington, England, WA3 6BA | Director | 01 June 2023 | Active |
9, Welsh Road, Sealand, Deeside, Wales, CH5 2LY | Secretary | 01 January 2018 | Active |
9, Old Marsh Farm Barns, Welsh Road, Deeside, Wales, CH5 2LY | Director | 01 January 2018 | Active |
9, Old Marsh Farm Barns, Welsh Road, Deeside, Wales, CH5 2LY | Director | 01 January 2018 | Active |
British Engineering Services, Unit 718 Eddington Way, Birchwood, Warrington, England, WA3 6BA | Director | 13 January 2018 | Active |
5, High Street, Westbury-On-Trym, Bristol, England, BS9 3BY | Director | 13 December 2016 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 13 December 2016 | Active |
British Engineering Services Holdco Limited | ||
Notified on | : | 01 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | British Engineering Services, Eddington Way, Warrington, England, WA3 6BA |
Nature of control | : |
|
Mrs Marisa Gouldson | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 9, Welsh Road, Deeside, Wales, CH5 2LY |
Nature of control | : |
|
Mr Neil Dennis Edge | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 9, Welsh Road, Deeside, Wales, CH5 2LY |
Nature of control | : |
|
Mr Alan Stephen Humphreys | ||
Notified on | : | 12 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | British Engineering Services, Unit 718 Eddington Way, Warrington, England, WA3 6BA |
Nature of control | : |
|
Mr Peter Valaitis | ||
Notified on | : | 13 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, High Street, Bristol, United Kingdom, BS9 3BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-15 | Change of name | Certificate change of name company. | Download |
2023-06-28 | Incorporation | Memorandum articles. | Download |
2023-06-28 | Resolution | Resolution. | Download |
2023-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-07 | Officers | Termination secretary company with name termination date. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2023-06-07 | Officers | Appoint person director company with name date. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-06-06 | Address | Change registered office address company with date old address new address. | Download |
2023-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-27 | Capital | Capital allotment shares. | Download |
2023-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-05 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Address | Change registered office address company with date old address new address. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.