UKBizDB.co.uk

SPECWALL ALLIANCE LIMITED

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

This company is commonly known as Specwall Alliance Limited. The company was founded 6 years ago and was given the registration number 11012816. The firm's registered office is in MANCHESTER. You can find them at Alliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, . This company's SIC code is 23610 - Manufacture of concrete products for construction purposes.

Company Information

Name:SPECWALL ALLIANCE LIMITED
Company Number:11012816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 23610 - Manufacture of concrete products for construction purposes
  • 25110 - Manufacture of metal structures and parts of structures
  • 41202 - Construction of domestic buildings
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Alliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, England, M17 1QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alliance House, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS

Director10 September 2019Active
Alliance House, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS

Director10 September 2019Active
Alliance House, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS

Director10 September 2019Active
Alliance House, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS

Director10 September 2019Active
Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS

Secretary25 April 2020Active
Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS

Director13 October 2017Active

People with Significant Control

Alliance Building Products Limited
Notified on:29 August 2019
Status:Active
Country of residence:England
Address:Alliance House, Westpoint Enterprise Park, Trafford Park, England, M17 1QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Louis Manzi
Notified on:13 October 2017
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, England, M17 1QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-04-12Officers

Termination director company with name termination date.

Download
2024-04-11Officers

Termination director company with name termination date.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-25Mortgage

Mortgage satisfy charge full.

Download
2021-07-11Accounts

Change account reference date company previous extended.

Download
2021-06-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Officers

Termination secretary company with name termination date.

Download
2020-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Officers

Appoint person secretary company with name date.

Download
2020-02-18Resolution

Resolution.

Download
2019-11-10Address

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

Download
2019-10-31Address

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

Download
2019-09-20Persons with significant control

Change to a person with significant control.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.