ALLANCIA LIMITED

Register to unlock more data on OkredoRegister

ALLANCIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05710406

Incorporation date

15/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Delta House, 5 The Chase, Rickleton, Washington, Tyne & Wear NE38 9DXCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2006)
dot icon20/02/2026
Confirmation statement made on 2026-02-14 with updates
dot icon26/08/2025
Total exemption full accounts made up to 2025-06-30
dot icon26/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon20/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon18/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon16/02/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon19/02/2023
Confirmation statement made on 2023-02-14 with updates
dot icon21/12/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon13/08/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon22/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon02/10/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon14/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon23/09/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon15/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon24/09/2018
Unaudited abridged accounts made up to 2018-06-30
dot icon05/03/2018
Confirmation statement made on 2018-02-15 with updates
dot icon26/02/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon28/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon26/04/2017
Previous accounting period shortened from 2016-07-30 to 2016-06-30
dot icon23/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon05/05/2016
Director's details changed for Mr Chris Eadon on 2016-05-04
dot icon11/04/2016
Termination of appointment of Philip David Eadon as a director on 2016-03-31
dot icon11/04/2016
Termination of appointment of Sarah Elizabeth Eadon as a director on 2016-03-31
dot icon11/04/2016
Termination of appointment of Anne Eadon as a secretary on 2016-03-31
dot icon11/04/2016
Appointment of Mr Chris Eadon as a director on 2016-03-31
dot icon04/04/2016
Total exemption small company accounts made up to 2015-07-30
dot icon03/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon30/04/2015
Micro company accounts made up to 2014-07-30
dot icon02/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon02/05/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon02/05/2014
Appointment of Miss Sarah Elizabeth Eadon as a director
dot icon01/05/2014
Director's details changed for Mr Philip David Eadon on 2014-02-17
dot icon13/12/2013
Total exemption small company accounts made up to 2013-07-30
dot icon11/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon22/02/2013
Total exemption small company accounts made up to 2012-07-30
dot icon23/03/2012
Total exemption small company accounts made up to 2011-07-30
dot icon24/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-07-30
dot icon19/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon16/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon16/03/2010
Director's details changed for Philip David Eadon on 2010-03-16
dot icon17/11/2009
Total exemption small company accounts made up to 2009-07-30
dot icon01/04/2009
Return made up to 15/02/09; full list of members
dot icon04/12/2008
Total exemption small company accounts made up to 2008-07-30
dot icon21/03/2008
Return made up to 15/02/08; full list of members
dot icon12/12/2007
Accounts for a dormant company made up to 2007-07-30
dot icon25/09/2007
Accounting reference date extended from 28/02/07 to 30/07/07
dot icon05/09/2007
Certificate of change of name
dot icon28/03/2007
Return made up to 15/02/07; full list of members
dot icon15/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

4
2023
change arrow icon+60.65 % *

* during past year

Cash in Bank

£23,346.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
12.02K
-
0.00
10.41K
-
2022
3
14.32K
-
0.00
14.53K
-
2023
4
11.92K
-
0.00
23.35K
-
2023
4
11.92K
-
0.00
23.35K
-

Employees

2023

Employees

4 Ascended33 % *

Net Assets(GBP)

11.92K £Descended-16.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.35K £Ascended60.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher David Eadon
Director
31/03/2016 - Present
-
Eadon, Philip David
Director
15/02/2006 - 31/03/2016
1
Eadon, Anne
Secretary
15/02/2006 - 31/03/2016
1
Eadon, Sarah Elizabeth
Director
17/02/2014 - 31/03/2016
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALLANCIA LIMITED

ALLANCIA LIMITED is an(a) Active company incorporated on 15/02/2006 with the registered office located at Delta House, 5 The Chase, Rickleton, Washington, Tyne & Wear NE38 9DX. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLANCIA LIMITED?

toggle

ALLANCIA LIMITED is currently Active. It was registered on 15/02/2006 .

Where is ALLANCIA LIMITED located?

toggle

ALLANCIA LIMITED is registered at Delta House, 5 The Chase, Rickleton, Washington, Tyne & Wear NE38 9DX.

What does ALLANCIA LIMITED do?

toggle

ALLANCIA LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does ALLANCIA LIMITED have?

toggle

ALLANCIA LIMITED had 4 employees in 2023.

What is the latest filing for ALLANCIA LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-14 with updates.