UKBizDB.co.uk

ALLIANCE TECHNICAL BUILDING SERVICES LIMITED

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

This company is commonly known as Alliance Technical Building Services Limited. The company was founded 9 years ago and was given the registration number 09539286. The firm's registered office is in MANSFIELD. You can find them at Lancaster House, Fountain Court, Mansfield, Nottinghamshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:ALLIANCE TECHNICAL BUILDING SERVICES LIMITED
Company Number:09539286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Lancaster House, Fountain Court, Mansfield, Nottinghamshire, United Kingdom, NG19 7DW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Montagu House, London Road, Retford, United Kingdom, DN22 7JJ

Secretary01 September 2020Active
Montagu House, London Road, Retford, England, DN22 7JJ

Director25 February 2022Active
Montagu House, London Road, Retford, England, DN22 7JJ

Director26 April 2016Active
Suite 18, Oak House A, Ransomwood, Southwell Road West, Rainworth, Mansfield, England, NG21 0HJ

Director13 April 2015Active
8, Hawthorne Avenue, Hucknall, Nottingham, England, NG15 6LN

Director16 August 2016Active

People with Significant Control

Mr Daniel Williams
Notified on:30 November 2016
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:Montagu House, London Road, Retford, England, DN22 7JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Emma-Jayne Williams
Notified on:30 November 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:Montagu House, London Road, Retford, England, DN22 7JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Matthew Joseph Thomas
Notified on:16 August 2016
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:United Kingdom
Address:Lancaster House, Fountain Court, Mansfield, United Kingdom, NG19 7DW
Nature of control:
  • Significant influence or control

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
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Officers

Change person director company with change date.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Officers

Change person director company with change date.

Download
2021-04-22Persons with significant control

Notification of a person with significant control.

Download
2021-04-22Persons with significant control

Notification of a person with significant control.

Download
2021-03-16Address

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

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Officers

Appoint person secretary company with name date.

Download
2020-08-14Officers

Termination director company with name termination date.

Download
2020-08-14Persons with significant control

Cessation of a person with significant control.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Address

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

Download
2017-08-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.