UKBizDB.co.uk

ALLIANCE TOOLS LIMITED

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

This company is commonly known as Alliance Tools Limited. The company was founded 9 years ago and was given the registration number 09507419. The firm's registered office is in SUNDERLAND. You can find them at Unit H3 Washington Business Centre, 2 Turbine Way, Sunderland, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALLIANCE TOOLS LIMITED
Company Number:09507419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit H3 Washington Business Centre, 2 Turbine Way, Sunderland, England, SR5 3NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit H3 Washington Business Centre, 2 Turbine Way, Sunderland, England, SR5 3NZ

Director24 March 2015Active
Unit H3 Washington Business Centre, 2 Turbine Way, Sunderland, England, SR5 3NZ

Director26 October 2023Active
Unit H3 Washington Business Centre, 2 Turbine Way, Sunderland, England, SR5 3NZ

Director26 October 2023Active
Unit 5701, Shannon Way, Tewkesbury Business Park, Tewkesbury, England, GL20 8SL

Director24 March 2015Active
7, Norwood Court, Eighton Banks, Gateshead, United Kingdom, NE9 7XF

Director24 March 2015Active

People with Significant Control

Quickgrind Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5701, Shannon Place, Shannon Way, Tewkesbury, England, GL20 8SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Gary Soulsby
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:Unit H3 Washington Business Centre, 2 Turbine Way, Sunderland, England, SR5 3NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Curry
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:Unit H3 Washington Business Centre, 2 Turbine Way, Sunderland, England, SR5 3NZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-07-26Persons with significant control

Change to a person with significant control.

Download
2023-07-08Officers

Change person director company with change date.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-03-15Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type micro entity.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Persons with significant control

Change to a person with significant control.

Download
2021-01-04Officers

Change person director company with change date.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Persons with significant control

Cessation of a person with significant control.

Download
2018-08-17Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Officers

Termination director company with name termination date.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.