This company is commonly known as Alliance Tooling Limited. The company was founded 26 years ago and was given the registration number 03384681. The firm's registered office is in LEICESTER. You can find them at 2 Merus Court, Meridian Business Park, Leicester, . This company's SIC code is 28490 - Manufacture of other machine tools.
Name | : | ALLIANCE TOOLING LIMITED |
---|---|---|
Company Number | : | 03384681 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Merus Court, Meridian Business Park, Leicester, LE19 1RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ | Secretary | 20 September 2017 | Active |
2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ | Director | 29 June 2020 | Active |
2, Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ | Director | 26 March 2008 | Active |
2, Merus Court, Meridian Business Park, Leicester, LE19 1RJ | Director | 09 March 2016 | Active |
1353 Melton Road, Syston, Leicester, LE7 2EP | Secretary | 11 June 1997 | Active |
10, Robins Wood Road, Aspley, Nottingham, United Kingdom, NG8 3LB | Secretary | 12 September 2012 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 11 June 1997 | Active |
120 East Road, London, N1 6AA | Nominee Director | 11 June 1997 | Active |
1353 Melton Road, Syston, Leicester, LE7 2EP | Director | 11 June 1997 | Active |
10 Robins Wood Road, Aspley, Nottingham, NG8 3LB | Director | 26 March 2008 | Active |
Agentdraw Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Merus Court, Leicester, England, LE19 1RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-29 | Officers | Appoint person director company with name date. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-12 | Officers | Change person director company with change date. | Download |
2019-05-14 | Officers | Change person director company with change date. | Download |
2019-05-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-13 | Officers | Change person director company with change date. | Download |
2018-09-13 | Officers | Change person secretary company with change date. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-20 | Officers | Appoint person secretary company with name date. | Download |
2017-07-12 | Officers | Termination secretary company with name termination date. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-25 | Officers | Termination director company with name termination date. | Download |
2016-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.