UKBizDB.co.uk

DUGLAS ALLIANCE LTD.

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

This company is commonly known as Duglas Alliance Ltd.. The company was founded 15 years ago and was given the registration number 06810409. The firm's registered office is in LONDON. You can find them at Sterling House, Fulbourne Road, London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:DUGLAS ALLIANCE LTD.
Company Number:06810409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2009
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
  • 46520 - Wholesale of electronic and telecommunications equipment and parts
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Sterling House, Fulbourne Road, London, United Kingdom, E17 4EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sterling House, Fulbourne Road, London, United Kingdom, E17 4EE

Director29 September 2010Active
Sterling House, Fulbourne Road, London, United Kingdom, E17 4EE

Director19 February 2019Active
Office 11, 456-458 Strand, London, United Kingdom, WC2R 0DZ

Corporate Secretary05 February 2009Active
Flat 2, Magdalene Gardens, London, England, N20 0AF

Director16 January 2017Active
Suite 1, 5 Percy Street, London, England, W1T 1DG

Director21 November 2013Active
Suite 1,, 5 Percy Street, London, United Kingdom, W1T 1DG

Director14 May 2014Active
Suite 1,, 5 Percy Street, London, United Kingdom, W1T 1DG

Director22 December 2014Active
2 Roseanna Lodge, 50 Village Road, Enfield, United Kingdom, EN1 2ET

Director01 December 2016Active
Office 11, 43 Bedford Street, London, United Kingdom, WC2E 9HA

Director29 September 2010Active
5, Menton Avenue, Varsity Lakes, Australia,

Director05 February 2009Active
Sterling House, Fulbourne Road, London, United Kingdom, E17 4EE

Director18 May 2011Active

People with Significant Control

Yuriy Potiyko
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:Ukrainian
Country of residence:United Kingdom
Address:Sterling House, Fulbourne Road, London, United Kingdom, E17 4EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-07Accounts

Accounts with accounts type full.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts amended with accounts type full.

Download
2021-11-29Accounts

Accounts with accounts type full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Persons with significant control

Change to a person with significant control.

Download
2020-02-05Officers

Change person director company with change date.

Download
2019-12-09Accounts

Accounts with accounts type full.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type full.

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type full.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Officers

Appoint person director company with name date.

Download
2016-12-19Officers

Termination director company with name termination date.

Download
2016-12-07Address

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

Download
2016-12-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.