ALLIANCE DESIGN UK LTD

Register to unlock more data on OkredoRegister

ALLIANCE DESIGN UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05586079

Incorporation date

07/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Williamson & Croft York House, 20 York Street, Manchester M2 3BBCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2005)
dot icon18/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/10/2025
Change of details for Mr Timothy Peters as a person with significant control on 2018-03-31
dot icon22/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon17/12/2024
Registered office address changed from C/O Cooper Parry St. James Buildings 79 Oxford Street Manchester M1 6HT England to C/O Williamson & Croft C/O Williamson & Croft York House, 20 York Street Manchester M2 3BB on 2024-12-17
dot icon17/12/2024
Registered office address changed from C/O Williamson & Croft C/O Williamson & Croft York House, 20 York Street Manchester M2 3BB England to C/O Williamson & Croft York House 20 York Street Manchester M2 3BB on 2024-12-17
dot icon07/11/2024
Registered office address changed from St. James Buildings 79 Oxford Street Manchester M1 6HT England to C/O Cooper Parry St. James Buildings 79 Oxford Street Manchester M1 6HT on 2024-11-07
dot icon09/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/09/2024
Registration of charge 055860790001, created on 2024-09-05
dot icon26/10/2023
Change of details for Mr Timothy Peters as a person with significant control on 2018-03-31
dot icon20/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon20/10/2023
Director's details changed for Mr Joseph Jones on 2023-10-19
dot icon20/10/2023
Director's details changed for Mr Thomas Lloyd Walker on 2023-10-19
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/05/2023
Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to St James Building 79 Oxford Street Manchester M1 6HT on 2023-05-12
dot icon12/05/2023
Registered office address changed from St James Building 79 Oxford Street Manchester M1 6HT England to St. James Buildings 79 Oxford Street Manchester M1 6HT on 2023-05-12
dot icon17/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/07/2022
Cessation of Helen Louise Peters as a person with significant control on 2022-07-13
dot icon20/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/02/2021
Registered office address changed from 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 2021-02-17
dot icon21/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon05/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/11/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/06/2019
Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to 1 City Road East Manchester M15 4PN on 2019-06-03
dot icon30/04/2019
Appointment of Mr Joseph Jones as a director on 2019-04-30
dot icon17/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/04/2018
Director's details changed for Mr Thomas Lloyd Walker on 2018-04-11
dot icon11/04/2018
Director's details changed for Mr Jonathan Philip Shaw on 2018-04-11
dot icon11/04/2018
Notification of Helen Louise Peters as a person with significant control on 2018-03-31
dot icon11/04/2018
Notification of Timothy Peters as a person with significant control on 2018-03-31
dot icon11/04/2018
Cessation of Jonathan Philip Shaw as a person with significant control on 2018-03-31
dot icon14/11/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/09/2017
Resolutions
dot icon18/08/2017
Change of share class name or designation
dot icon28/07/2017
Confirmation statement made on 2016-10-08 with updates
dot icon17/01/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon18/11/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon18/11/2015
Director's details changed for Mr Jonathan Philip Shaw on 2014-10-08
dot icon22/09/2015
Appointment of Mr Thomas Lloyd Walker as a director on 2015-09-21
dot icon22/09/2015
Termination of appointment of Timothy Michael Peters as a director on 2015-09-21
dot icon27/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Appointment of Mr Thomas Lloyd Walker as a secretary on 2015-01-01
dot icon24/03/2015
Termination of appointment of Matthew Darren Obst as a director on 2015-01-01
dot icon24/03/2015
Termination of appointment of Matthew Darren Obst as a secretary on 2015-01-01
dot icon24/03/2015
Termination of appointment of Matthew Darren Obst as a secretary on 2015-01-01
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/11/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon07/05/2014
Registered office address changed from 55 Maresfield Gardens London NW3 5TE on 2014-05-07
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/11/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon27/09/2013
Director's details changed for Mr Jonathan Philip Shaw on 2013-06-01
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/11/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon13/07/2012
Appointment of Mr Jonathan Philip Shaw as a director
dot icon13/07/2012
Termination of appointment of David Jones as a director
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon11/11/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon11/11/2011
Director's details changed for Matthew Darren Obst on 2011-03-31
dot icon11/11/2011
Secretary's details changed for Matthew Darren Obst on 2011-03-31
dot icon08/12/2010
Appointment of Mr David Huw Jones as a director
dot icon24/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/11/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon06/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon08/12/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon08/12/2009
Director's details changed for Timothy Michael Peters on 2009-10-05
dot icon08/12/2009
Director's details changed for Matthew Darren Obst on 2009-10-05
dot icon13/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon04/11/2008
Return made up to 07/10/08; full list of members
dot icon23/10/2007
Return made up to 07/10/07; full list of members
dot icon08/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon09/10/2006
Return made up to 07/10/06; full list of members
dot icon12/07/2006
New secretary appointed
dot icon12/07/2006
Secretary resigned
dot icon12/07/2006
Director resigned
dot icon07/06/2006
New director appointed
dot icon13/02/2006
Director's particulars changed
dot icon07/12/2005
New director appointed
dot icon07/12/2005
Ad 25/11/05--------- £ si 100@1=100 £ ic 1/101
dot icon07/12/2005
Accounting reference date extended from 31/10/06 to 31/03/07
dot icon25/10/2005
Secretary resigned
dot icon25/10/2005
Director resigned
dot icon25/10/2005
New secretary appointed
dot icon25/10/2005
New director appointed
dot icon07/10/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
220.55K
-
0.00
137.69K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
07/10/2005 - 07/10/2005
68517
COMPANY DIRECTORS LIMITED
Nominee Director
07/10/2005 - 07/10/2005
67500
Jones, David Huw
Director
15/11/2010 - 01/01/2012
12
Jones, David Huw
Director
07/10/2005 - 01/03/2006
12
Shaw, Jonathan Philip
Director
01/07/2012 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIANCE DESIGN UK LTD

ALLIANCE DESIGN UK LTD is an(a) Active company incorporated on 07/10/2005 with the registered office located at C/O Williamson & Croft York House, 20 York Street, Manchester M2 3BB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCE DESIGN UK LTD?

toggle

ALLIANCE DESIGN UK LTD is currently Active. It was registered on 07/10/2005 .

Where is ALLIANCE DESIGN UK LTD located?

toggle

ALLIANCE DESIGN UK LTD is registered at C/O Williamson & Croft York House, 20 York Street, Manchester M2 3BB.

What does ALLIANCE DESIGN UK LTD do?

toggle

ALLIANCE DESIGN UK LTD operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for ALLIANCE DESIGN UK LTD?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2024-12-31.