UKBizDB.co.uk

ALLIANCE SURFACING LIMITED

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

This company is commonly known as Alliance Surfacing Limited. The company was founded 32 years ago and was given the registration number 02619490. The firm's registered office is in HUNGERFORD. You can find them at Ramsbury House, Charnham Lane, Hungerford, Berkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ALLIANCE SURFACING LIMITED
Company Number:02619490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1991
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Ramsbury House, Charnham Lane, Hungerford, Berkshire, United Kingdom, RG17 0EY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ramsbury House, Charnham Lane, Hungerford, England, RG17 0EY

Secretary31 October 2023Active
Ramsbury House, Charnham Lane, Hungerford, England, RG17 0EY

Director13 October 2021Active
Bredon Tankard Lane, Ramsbury, Marlborough, SN8 2PJ

Secretary12 June 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 June 1991Active
Ramsbury House, Charnham Lane, Hungerford, England, RG17 0EY

Director13 October 2021Active
41 Wessex Road, Didcot, OX11 8BX

Director18 July 2005Active
88 Park Road, Didcot, OX11 8QP

Director12 June 1991Active
1 Pencarrow Close, Haydon Wick, Swindon, SN2 3UU

Director12 June 1991Active
32 Lambourn Place, Lambourn, RG16 7XZ

Director31 August 1992Active
32 Lambourn Place, Lambourn, RG16 7XZ

Director12 June 1991Active
Bredon Tankard Lane, Ramsbury, Marlborough, SN8 2PJ

Director12 June 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 June 1991Active

People with Significant Control

Alliance Surfacing Holdings Ltd
Notified on:13 October 2021
Status:Active
Country of residence:England
Address:Ramsbury House, Charnham Lane, Hungerford, England, RG17 0EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ronald Lewis
Notified on:18 June 2018
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:Ramsbury House, Charnham Lane, Hungerford, United Kingdom, RG17 0EY
Nature of control:
  • Significant influence or control
Mr Patrick Quinlan
Notified on:18 June 2018
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:Ramsbury House, Charnham Lane, Hungerford, United Kingdom, RG17 0EY
Nature of control:
  • Significant influence or control
Adam Turnbull Lewis
Notified on:12 June 2017
Status:Active
Date of birth:March 1938
Nationality:British
Country of residence:United Kingdom
Address:Ramsbury House, Charnham Lane, Hungerford, United Kingdom, RG17 0EY
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-17Persons with significant control

Notification of a person with significant control.

Download
2023-12-17Persons with significant control

Cessation of a person with significant control.

Download
2023-12-17Persons with significant control

Cessation of a person with significant control.

Download
2023-12-17Persons with significant control

Cessation of a person with significant control.

Download
2023-11-21Officers

Appoint person secretary company with name date.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Officers

Termination secretary company with name termination date.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Persons with significant control

Notification of a person with significant control.

Download
2018-06-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.