UKBizDB.co.uk

ALLIANCE SPECIALIST SUPPLIES LTD

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

This company is commonly known as Alliance Specialist Supplies Ltd. The company was founded 3 years ago and was given the registration number 13015619. The firm's registered office is in GREAT YARMOUTH. You can find them at 7 Church Plain, , Great Yarmouth, Norfolk. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALLIANCE SPECIALIST SUPPLIES LTD
Company Number:13015619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7 Church Plain, Great Yarmouth, Norfolk, England, NR30 1PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Church Plain, Norwich, England, NR30 1PL

Director29 April 2022Active
7 Church Plain, Great Yarmouth, England, NR30 1PL

Director13 November 2020Active
4-6 Hamilton Road, Hamilton Road, Lowestoft, England, NR32 1XF

Director14 September 2021Active
4-6 Hamilton Road, Hamilton Road, Lowestoft, England, NR32 1XF

Director26 October 2021Active
7 Church Plain, Great Yarmouth, England, NR30 1PL

Director13 November 2020Active

People with Significant Control

Mr Steven Antony O'Sullivan
Notified on:29 April 2022
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:7, Church Plain, Great Yarmouth, England, NR30 1PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Adam Mark Stewart
Notified on:11 November 2021
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:4-6 Hamilton Road, Hamilton Road, Lowestoft, England, NR32 1XF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mrs Emily-Sarah Maria Northcut
Notified on:11 November 2021
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:4-6 Hamilton Road, Hamilton Road, Lowestoft, England, NR32 1XF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr James Gavin Stewart
Notified on:13 November 2020
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:7 Church Plain, Great Yarmouth, England, NR30 1PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Antony O'Sullivan
Notified on:13 November 2020
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:7 Church Plain, Great Yarmouth, England, NR30 1PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2023-01-24Gazette

Gazette dissolved compulsory.

Download
2022-10-11Gazette

Gazette notice compulsory.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Persons with significant control

Notification of a person with significant control.

Download
2022-05-12Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Persons with significant control

Notification of a person with significant control.

Download
2021-11-11Persons with significant control

Notification of a person with significant control.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-09-14Address

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

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-11-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.