UKBizDB.co.uk

ALLYANCE LIMITED

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

This company is commonly known as Allyance Limited. The company was founded 18 years ago and was given the registration number 05690559. The firm's registered office is in OXFORD. You can find them at Broomwood, Lincombe Lane, Boars Hill, Oxford, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ALLYANCE LIMITED
Company Number:05690559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2006
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Broomwood, Lincombe Lane, Boars Hill, Oxford, OX1 5DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broomwood, Lincombe Lane, Boars Hill, Oxford, OX1 5DX

Director28 January 2006Active
Broomwood, Lincombe Lane, Boars Hill, Oxford, OX1 5DX

Director01 June 2016Active
Broomwood, Lincombe Lane, Boars Hill, Oxford, OX1 5DX

Secretary28 January 2006Active
Broomwood, Lincombe Lane, Boars Hill, Oxford, OX1 5DX

Director01 June 2016Active
Broomwood, Lincombe Lane, Boars Hill, Oxford, OX1 5DX

Director28 January 2006Active
Common Farm House, Quemerford, Calne, United Kingdom, SN11 8UB

Director19 November 2010Active
53, Copes Shroves, Hazlemere, High Wycombe, United Kingdom, HP15 7AH

Director19 November 2010Active
5, Greenfinch Drive, Twyford, Reading, United Kingdom, RG10 9JE

Director19 November 2010Active
8, Cumberland Gardens, Castle Bytham, Grantham, United Kingdom, NG33 4SQ

Director19 November 2010Active
2, Mill Road, High Ham, Langport, TA10 9DJ

Director19 November 2010Active
Broomwood, Lincombe Lane, Boars Hill, Oxford, OX1 5DX

Director01 June 2016Active
38, Parkland Close, Old Rossington, Doncaster, DN11 0BH

Director19 November 2010Active

People with Significant Control

Aace Group Limited
Notified on:27 October 2017
Status:Active
Country of residence:United Kingdom
Address:Broomwood, Lincombe Lane, Oxford, United Kingdom, OX1 5DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard John Chanter Hussey
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:Broomwood, Lincombe Lane, Oxford, United Kingdom, OX1 5DX
Nature of control:
  • Ownership of shares 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 (7 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
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-25Officers

Termination director company with name termination date.

Download
2018-04-13Officers

Termination director company with name termination date.

Download
2018-04-13Officers

Appoint person director company with name date.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Capital

Capital variation of rights attached to shares.

Download
2018-02-15Capital

Capital name of class of shares.

Download
2018-02-13Capital

Capital name of class of shares.

Download
2018-02-13Resolution

Resolution.

Download
2018-02-09Resolution

Resolution.

Download
2018-02-09Resolution

Resolution.

Download
2018-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.