UKBizDB.co.uk

ALLIANCE RESOURCES LIMITED

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

This company is commonly known as Alliance Resources Limited. The company was founded 5 years ago and was given the registration number 11641357. The firm's registered office is in BIRMINGHAM. You can find them at 4 Ashby Close, , Birmingham, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:ALLIANCE RESOURCES LIMITED
Company Number:11641357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2018
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:4 Ashby Close, Birmingham, England, B8 2RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Ashby Close, Birmingham, England, B8 2RB

Director10 August 2020Active
30 A, Marlow Road, High Wycombe, England, HP11 1TB

Director21 June 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director15 November 2019Active
Integral Global Suite, 86 Paul Street, London, United Kingdom, EC2A 4NE

Director07 May 2020Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director24 October 2018Active

People with Significant Control

Mr Anis Azer
Notified on:10 August 2020
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:4, Ashby Close, Birmingham, England, B8 2RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Saif Sarfraz
Notified on:21 June 2020
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:30a, Marlow Road, High Wycombe, England, HP11 1TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Osaretin Ugowe
Notified on:07 May 2020
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:Intregral Global Suite, 86 Paul Street, London, United Kingdom, EC2A 4NE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Bryan Thornton
Notified on:15 November 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:15 November 2019
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Valaitis
Notified on:24 October 2018
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:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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
2022-01-25Gazette

Gazette dissolved compulsory.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-09-17Address

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

Download
2021-08-16Persons with significant control

Cessation of a person with significant control.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-08-12Persons with significant control

Cessation of a person with significant control.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-08-12Persons with significant control

Notification of a person with significant control.

Download
2020-08-12Address

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

Download
2020-06-21Confirmation statement

Confirmation statement with updates.

Download
2020-06-21Address

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

Download
2020-06-21Persons with significant control

Cessation of a person with significant control.

Download
2020-06-21Persons with significant control

Notification of a person with significant control.

Download
2020-06-21Officers

Termination director company with name termination date.

Download
2020-06-21Officers

Appoint person director company with name date.

Download
2020-06-20Resolution

Resolution.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Address

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

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Officers

Appoint person director company with name date.

Download
2020-05-07Persons with significant control

Notification of a person with significant control.

Download
2020-05-07Address

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

Download
2020-05-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.