UKBizDB.co.uk

ALLIANCE TOOLING LIMITED

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

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.

Company Information

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:
  • 28490 - Manufacture of other machine tools

Office Address & Contact

Registered Address:2 Merus Court, Meridian Business Park, Leicester, LE19 1RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ

Secretary20 September 2017Active
2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ

Director29 June 2020Active
2, Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ

Director26 March 2008Active
2, Merus Court, Meridian Business Park, Leicester, LE19 1RJ

Director09 March 2016Active
1353 Melton Road, Syston, Leicester, LE7 2EP

Secretary11 June 1997Active
10, Robins Wood Road, Aspley, Nottingham, United Kingdom, NG8 3LB

Secretary12 September 2012Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary11 June 1997Active
120 East Road, London, N1 6AA

Nominee Director11 June 1997Active
1353 Melton Road, Syston, Leicester, LE7 2EP

Director11 June 1997Active
10 Robins Wood Road, Aspley, Nottingham, NG8 3LB

Director26 March 2008Active

People with Significant Control

Agentdraw Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Merus Court, Leicester, England, LE19 1RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Accounts

Accounts with accounts type micro entity.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Officers

Change person director company with change date.

Download
2019-05-14Officers

Change person director company with change date.

Download
2019-05-08Accounts

Accounts with accounts type micro entity.

Download
2018-09-13Officers

Change person director company with change date.

Download
2018-09-13Officers

Change person secretary company with change date.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Accounts

Accounts with accounts type micro entity.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-20Officers

Appoint person secretary company with name date.

Download
2017-07-12Officers

Termination secretary company with name termination date.

Download
2017-06-28Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-04-25Officers

Termination director company with name termination date.

Download
2016-08-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.