UKBizDB.co.uk

ALLIANCE TOOL HIRE LIMITED

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

This company is commonly known as Alliance Tool Hire Limited. The company was founded 13 years ago and was given the registration number 07442107. The firm's registered office is in POOLE. You can find them at 60 Nuffield Road, Nuffield Industrial Estate, Poole, Dorset. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:ALLIANCE TOOL HIRE LIMITED
Company Number:07442107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:60 Nuffield Road, Nuffield Industrial Estate, Poole, Dorset, England, BH17 0RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Nuffield Road, Nuffield Industrial Estate, Poole, England, BH17 0RT

Secretary16 November 2017Active
60, Nuffield Road, Nuffield Industrial Estate, Poole, England, BH17 0RT

Director01 February 2011Active
60, Nuffield Road, Nuffield Industrial Estate, Poole, England, BH17 0RT

Director20 October 2011Active
60, Nuffield Road, Nuffield Industrial Estate, Poole, England, BH17 0RT

Director17 November 2010Active
60, Nuffield Road, Nuffield Industrial Estate, Poole, England, BH17 0RT

Director01 July 2021Active
60, Nuffield Road, Nuffield Industrial Estate, Poole, England, BH17 0RT

Director01 October 2019Active
60, Nuffield Road, Nuffield Industrial Estate, Poole, England, BH17 0RT

Director01 February 2011Active
Unit 2, Wellington Park Estate, Waterloo Road, London, England, NW2 7JW

Secretary12 April 2011Active
C/O Jongor Limited, 24 Clothier Road, Brislington, Bristol, United Kingdom, BS4 5PS

Secretary17 November 2010Active

People with Significant Control

Mr Charles Antony Skinner
Notified on:01 June 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:Unit 2, Wellington Park Estate, Waterloo Road, London, England, NW2 7JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Steven Laycock
Notified on:01 June 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:Unit 2, Wellington Park Estate, Waterloo Road, London, England, NW2 7JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-04-09Officers

Appoint person director company with name date.

Download
2024-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Capital

Capital variation of rights attached to shares.

Download
2022-12-14Capital

Capital name of class of shares.

Download
2022-12-13Capital

Capital allotment shares.

Download
2022-12-12Incorporation

Memorandum articles.

Download
2022-12-12Resolution

Resolution.

Download
2022-12-09Capital

Capital allotment shares.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts amended with made up date.

Download
2021-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-08Capital

Capital allotment shares.

Download
2019-11-26Address

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

Download
2019-11-25Resolution

Resolution.

Download
2019-11-25Change of name

Change of name notice.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.