ALLIANCE CONTRACTORS (ENG) LTD

Register to unlock more data on OkredoRegister

ALLIANCE CONTRACTORS (ENG) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10665017

Incorporation date

10/03/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

25-27 Station Street, Cheslyn Hay, Walsall, West Midlands WS6 7EDCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2017)
dot icon09/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with updates
dot icon26/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon13/02/2025
Accounts for a dormant company made up to 2024-03-31
dot icon29/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon15/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon10/03/2023
Director's details changed for Mr Kishan Dass on 2023-03-03
dot icon10/03/2023
Change of details for Mr Kishan Dass as a person with significant control on 2023-03-03
dot icon31/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon11/01/2023
Registered office address changed from PO Box 4385 10665017: Companies House Default Address Cardiff CF14 8LH to 25-27 Station Street Cheslyn Hay Walsall West Midlands WS6 7ED on 2023-01-11
dot icon04/05/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon13/01/2022
Micro company accounts made up to 2021-03-31
dot icon02/03/2021
Registered office address changed to PO Box 4385, 10665017: Companies House Default Address, Cardiff, CF14 8LH on 2021-03-02
dot icon23/02/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon23/02/2021
Termination of appointment of Kishan Dass as a secretary on 2021-02-23
dot icon19/02/2021
Micro company accounts made up to 2020-03-31
dot icon03/02/2021
Confirmation statement made on 2021-02-02 with updates
dot icon03/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon01/02/2021
Confirmation statement made on 2021-01-29 with updates
dot icon12/06/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon17/05/2020
Registered office address changed from 132 Park Street South Wolverhampton WV2 3JG England to 160 City Road London EC1V 2NX on 2020-05-17
dot icon17/05/2020
Registered office address changed from 1 Maurice Grove Wolverhampton WV10 0SP England to 132 Park Street South Wolverhampton WV2 3JG on 2020-05-17
dot icon27/03/2020
Termination of appointment of Rasham Kaur Dass as a director on 2020-03-18
dot icon16/02/2020
Change of details for Mr Kishan Dass as a person with significant control on 2018-06-10
dot icon16/02/2020
Cessation of Tiahne Addo as a person with significant control on 2018-06-08
dot icon16/02/2020
Micro company accounts made up to 2019-03-31
dot icon13/05/2019
Confirmation statement made on 2019-05-13 with updates
dot icon01/12/2018
Compulsory strike-off action has been discontinued
dot icon30/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon04/10/2018
Registered office address changed from 1 Maurice Grove WV100SP West Midlands WV10 0SP to 1 Maurice Grove Wolverhampton WV10 0SP on 2018-10-04
dot icon15/06/2018
Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to 1 Maurice Grove WV100SP West Midlands WV10 0SP on 2018-06-15
dot icon29/05/2018
First Gazette notice for compulsory strike-off
dot icon09/08/2017
Termination of appointment of Tiahne Addo as a secretary on 2017-07-27
dot icon14/07/2017
Termination of appointment of Tiahne Addo as a director on 2017-06-30
dot icon15/06/2017
Appointment of Rasham Kaur Dass as a director on 2017-06-08
dot icon10/03/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
12.65K
-
0.00
-
-
2021
1
12.65K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

12.65K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Tiahne Addo
Director
10/03/2017 - 30/06/2017
2
Mr Kishan Dass
Director
10/03/2017 - Present
-
Dass, Rasham Kaur
Director
08/06/2017 - 18/03/2020
-
Addo, Tiahne
Secretary
10/03/2017 - 27/07/2017
-
Dass, Kishan
Secretary
10/03/2017 - 23/02/2021
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALLIANCE CONTRACTORS (ENG) LTD

ALLIANCE CONTRACTORS (ENG) LTD is an(a) Active company incorporated on 10/03/2017 with the registered office located at 25-27 Station Street, Cheslyn Hay, Walsall, West Midlands WS6 7ED. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCE CONTRACTORS (ENG) LTD?

toggle

ALLIANCE CONTRACTORS (ENG) LTD is currently Active. It was registered on 10/03/2017 .

Where is ALLIANCE CONTRACTORS (ENG) LTD located?

toggle

ALLIANCE CONTRACTORS (ENG) LTD is registered at 25-27 Station Street, Cheslyn Hay, Walsall, West Midlands WS6 7ED.

What does ALLIANCE CONTRACTORS (ENG) LTD do?

toggle

ALLIANCE CONTRACTORS (ENG) LTD operates in the Site preparation (43.12 - SIC 2007) sector.

How many employees does ALLIANCE CONTRACTORS (ENG) LTD have?

toggle

ALLIANCE CONTRACTORS (ENG) LTD had 1 employees in 2021.

What is the latest filing for ALLIANCE CONTRACTORS (ENG) LTD?

toggle

The latest filing was on 09/01/2026: Total exemption full accounts made up to 2025-03-31.