UKBizDB.co.uk

ALLIANCE TRANSPORT TECHNOLOGIES LTD

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

This company is commonly known as Alliance Transport Technologies Ltd. The company was founded 6 years ago and was given the registration number 10955739. The firm's registered office is in CHESTERFIELD. You can find them at Alliance Electronics Ltd, The Arc, Chesterfield, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:ALLIANCE TRANSPORT TECHNOLOGIES LTD
Company Number:10955739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2017
End of financial year:30 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Alliance Electronics Ltd, The Arc, Chesterfield, England, S43 4JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alliance Transport Technologies Ltd, The Arc, High Street, Clowne, Chesterfield, England, S43 4JY

Director22 September 2017Active
The Arc, High Street, Clowne, Chesterfield, United Kingdom, S43 4JY

Director02 December 2021Active
The Arc, High Street, Clowne, Chesterfield, United Kingdom, S43 4JY

Director29 June 2020Active
The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6AF

Director02 December 2021Active
Alliance Electronics Ltd, The Arc, Chesterfield, England, S43 4JY

Director20 September 2017Active
Alliance Electronics Ltd, The Arc, Chesterfield, England, S43 4JY

Director11 September 2017Active
Alliance Electronics Ltd, The Arc, Chesterfield, England, S43 4JY

Director11 September 2017Active

People with Significant Control

Peak Capital Consultants Ltd
Notified on:01 March 2022
Status:Active
Country of residence:England
Address:5, Sidings Court, Doncaster, England, DN4 5NU
Nature of control:
  • Ownership of shares 50 to 75 percent
Bgf Investment Management Limited
Notified on:02 December 2021
Status:Active
Country of residence:England
Address:13-15, York Buildings, London, England, WC2N 6JU
Nature of control:
  • Significant influence or control
Mr Ivan Gunatilleke
Notified on:20 September 2017
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Alliance Electronics Ltd, The Arc, Chesterfield, England, S43 4JY
Nature of control:
  • Significant influence or control
Mr Marc Keith Haley
Notified on:11 September 2017
Status:Active
Date of birth:September 1987
Nationality:English
Country of residence:England
Address:Alliance Electronics Ltd, The Arc, Chesterfield, England, S43 4JY
Nature of control:
  • Significant influence or control
Mr Stuart Ian Raikes
Notified on:11 September 2017
Status:Active
Date of birth:July 1972
Nationality:English
Country of residence:England
Address:Alliance Electronics Ltd, The Arc, Chesterfield, England, S43 4JY
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 (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
2024-03-28Insolvency

Liquidation in administration extension of period.

Download
2023-12-05Insolvency

Liquidation in administration progress report.

Download
2023-07-11Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-06-15Insolvency

Liquidation in administration proposals.

Download
2023-06-14Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-05-15Address

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

Download
2023-05-15Insolvency

Liquidation in administration appointment of administrator.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Change account reference date company previous shortened.

Download
2022-07-15Persons with significant control

Notification of a person with significant control.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-01Resolution

Resolution.

Download
2022-02-01Incorporation

Memorandum articles.

Download
2022-01-28Capital

Capital name of class of shares.

Download
2022-01-27Capital

Capital variation of rights attached to shares.

Download
2022-01-24Capital

Capital allotment shares.

Download
2022-01-24Persons with significant control

Notification of a person with significant control.

Download
2022-01-24Persons with significant control

Cessation of a person with significant control.

Download
2022-01-24Persons with significant control

Cessation of a person with significant control.

Download
2022-01-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.