UKBizDB.co.uk

ALLIANCE RENTAL SERVICES LIMITED

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

This company is commonly known as Alliance Rental Services Limited. The company was founded 8 years ago and was given the registration number 09746348. The firm's registered office is in LONDON. You can find them at 207 Regent Street, , London, Westminster. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:ALLIANCE RENTAL SERVICES LIMITED
Company Number:09746348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2015
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:207 Regent Street, London, Westminster, England, W1B 3HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Dairy Close, Dairy Close, London, England, NW10 3RJ

Director06 July 2022Active
207, Regent Street, London, England, W1B 3HH

Director01 September 2015Active
207, Regent Street, London, England, W1B 3HH

Director11 August 2022Active
3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH

Director19 January 2021Active
154 B, Fairbridge Road, London, England, N19 3HU

Director24 August 2015Active

People with Significant Control

Mr Adamson Babatunde Atanda Ajayi
Notified on:06 July 2022
Status:Active
Date of birth:January 1988
Nationality:English
Country of residence:England
Address:207, Regent Street, London, England, W1B 3HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Adamson Babatunde Atanda Ajayi
Notified on:06 July 2022
Status:Active
Date of birth:January 1988
Nationality:English
Country of residence:England
Address:27 Dairy Close, Dairy Close, London, England, NW10 3RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Anthony Joel Goutard
Notified on:30 June 2016
Status:Active
Date of birth:November 1984
Nationality:French
Country of residence:England
Address:154, Fairbridge Road, London, England, N19 3HU
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-21Gazette

Gazette dissolved compulsory.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-07-18Persons with significant control

Change to a person with significant control.

Download
2022-07-15Officers

Change person director company with change date.

Download
2022-07-15Persons with significant control

Cessation of a person with significant control.

Download
2022-07-15Persons with significant control

Notification of a person with significant control.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-07-15Persons with significant control

Cessation of a person with significant control.

Download
2022-07-14Persons with significant control

Notification of a person with significant control.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Officers

Termination director company with name termination date.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2016-09-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.