ALLIANCE ELECTRONICS LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE ELECTRONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02872945

Incorporation date

18/11/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Arc High Street, Clowne, Chesterfield, Derbyshire S43 4JYCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1993)
dot icon13/04/2023
Compulsory strike-off action has been suspended
dot icon28/03/2023
First Gazette notice for compulsory strike-off
dot icon13/01/2023
Confirmation statement made on 2022-11-21 with updates
dot icon13/01/2023
Termination of appointment of James Batson as a director on 2022-12-22
dot icon28/09/2022
Previous accounting period shortened from 2021-12-30 to 2021-12-29
dot icon09/02/2022
Compulsory strike-off action has been discontinued
dot icon08/02/2022
First Gazette notice for compulsory strike-off
dot icon07/02/2022
Confirmation statement made on 2021-11-21 with updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-30
dot icon08/03/2021
Confirmation statement made on 2020-11-21 with updates
dot icon17/09/2020
Total exemption full accounts made up to 2019-12-30
dot icon04/06/2020
Registration of charge 028729450003, created on 2020-05-28
dot icon19/02/2020
Termination of appointment of Steven Coupe as a director on 2020-02-17
dot icon19/02/2020
Termination of appointment of Michael Kuhlmann as a director on 2020-02-07
dot icon03/01/2020
Confirmation statement made on 2019-11-21 with no updates
dot icon13/10/2019
Total exemption full accounts made up to 2018-12-30
dot icon08/04/2019
Termination of appointment of Mark Harrison as a director on 2019-01-01
dot icon08/01/2019
Confirmation statement made on 2018-11-21 with updates
dot icon23/11/2018
Total exemption full accounts made up to 2017-12-30
dot icon20/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon17/08/2018
Termination of appointment of Andrew Thorpe as a director on 2018-03-02
dot icon09/03/2018
Appointment of Mr Ivan Gunatilleke as a director on 2018-03-08
dot icon03/01/2018
Confirmation statement made on 2017-11-21 with updates
dot icon30/11/2017
Current accounting period extended from 2017-11-30 to 2017-12-31
dot icon31/10/2017
Appointment of Mr James Batson as a director on 2016-12-21
dot icon05/07/2017
Registration of charge 028729450002, created on 2017-07-03
dot icon27/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon08/03/2017
Termination of appointment of David Vickery as a director on 2016-05-20
dot icon21/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon05/12/2016
Director's details changed for David Vickery on 2016-11-14
dot icon05/12/2016
Director's details changed for Michael Kuhlmann on 2016-12-05
dot icon05/12/2016
Director's details changed for Andrew Thorpe on 2016-11-14
dot icon05/12/2016
Director's details changed for Mark Harrison on 2016-12-05
dot icon05/12/2016
Director's details changed for Steven Coupe on 2016-11-14
dot icon05/12/2016
Registered office address changed from Unit D Holbrook Green Holbrook Industrial Estate Sheffield South Yorkshire S20 3FE to The Arc High Street Clowne Chesterfield Derbyshire S43 4JY on 2016-12-05
dot icon06/04/2016
Statement of capital following an allotment of shares on 2016-03-18
dot icon06/04/2016
Resolutions
dot icon06/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon14/01/2016
Annual return made up to 2015-11-21 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon24/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/05/2014
Termination of appointment of Mark Dallamore as a director
dot icon06/05/2014
Termination of appointment of David Thorpe as a director
dot icon11/03/2014
Appointment of Ivan Gunatilleke as a secretary
dot icon10/03/2014
Termination of appointment of Patricia Noroozi as a secretary
dot icon17/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon03/07/2013
Satisfaction of charge 1 in full
dot icon08/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon18/01/2012
Annual return made up to 2011-11-21 with full list of shareholders
dot icon03/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon01/02/2011
Annual return made up to 2010-11-21 with full list of shareholders
dot icon11/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon08/01/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon02/12/2009
Appointment of Andrew Thorpe as a director
dot icon02/12/2009
Appointment of Michael Kuhlmann as a director
dot icon02/12/2009
Appointment of David Thorpe as a director
dot icon02/12/2009
Appointment of Mark Dallamore as a director
dot icon02/12/2009
Appointment of Steven Coupe as a director
dot icon02/12/2009
Appointment of Mark Harrison as a director
dot icon02/12/2009
Appointment of David Vickery as a director
dot icon02/12/2009
Previous accounting period shortened from 2010-04-30 to 2009-11-30
dot icon02/12/2009
Termination of appointment of Parviz Noroozi as a director
dot icon02/12/2009
Registered office address changed from 52 Silverdale Road Sheffield S11 9JL on 2009-12-02
dot icon15/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon26/11/2008
Return made up to 21/11/08; no change of members
dot icon03/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon05/12/2007
Return made up to 18/11/07; no change of members
dot icon15/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon06/12/2006
Return made up to 18/11/06; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon12/12/2005
Return made up to 18/11/05; full list of members
dot icon11/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon04/01/2005
£ sr 500@1 10/11/04
dot icon07/12/2004
Return made up to 18/11/04; full list of members
dot icon01/12/2004
Director resigned
dot icon05/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon02/12/2003
Return made up to 18/11/03; full list of members
dot icon05/09/2003
Accounts for a small company made up to 2003-04-30
dot icon02/12/2002
Return made up to 18/11/02; full list of members
dot icon08/10/2002
Accounts for a small company made up to 2002-04-30
dot icon14/11/2001
Return made up to 18/11/01; full list of members
dot icon21/08/2001
Total exemption small company accounts made up to 2001-04-30
dot icon23/11/2000
Return made up to 18/11/00; full list of members
dot icon10/10/2000
Director resigned
dot icon10/10/2000
Accounts for a small company made up to 2000-04-30
dot icon29/11/1999
Return made up to 18/11/99; full list of members
dot icon19/10/1999
Accounts for a small company made up to 1999-04-30
dot icon08/12/1998
Accounts for a small company made up to 1998-04-30
dot icon20/11/1998
Return made up to 18/11/98; no change of members
dot icon05/12/1997
Return made up to 18/11/97; full list of members
dot icon08/10/1997
Accounts for a small company made up to 1997-04-30
dot icon24/09/1997
Registered office changed on 24/09/97 from: unit d holbrook green holbrook sheffield south yorkshire S20 3FE
dot icon19/09/1997
New director appointed
dot icon24/07/1997
Registered office changed on 24/07/97 from: unit d holbrook green holbrook sheffield south yorkshire S20 3FE
dot icon04/05/1997
Registered office changed on 04/05/97 from: unit 27 dunlop street carbrook sheffield S9 2HR
dot icon02/05/1997
Particulars of mortgage/charge
dot icon02/12/1996
Return made up to 18/11/96; no change of members
dot icon25/06/1996
Accounts for a small company made up to 1996-04-30
dot icon15/11/1995
Return made up to 18/11/95; no change of members
dot icon04/09/1995
Accounts for a small company made up to 1995-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Secretary resigned;new secretary appointed
dot icon23/11/1994
Return made up to 18/11/94; full list of members
dot icon19/02/1994
Ad 30/11/93--------- £ si 1998@1=1998 £ ic 2/2000
dot icon15/12/1993
Accounting reference date notified as 30/04
dot icon15/12/1993
Registered office changed on 15/12/93 from: 52 silverdale road sheffield S11 9JL
dot icon15/12/1993
New director appointed
dot icon15/12/1993
New secretary appointed
dot icon15/12/1993
New director appointed
dot icon07/12/1993
Secretary resigned
dot icon07/12/1993
Director resigned
dot icon18/11/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconNext confirmation date
21/11/2023
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2020
dot iconNext account date
29/12/2021
dot iconNext due on
28/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gunatilleke, Ivan
Director
08/03/2018 - Present
49
Kuhlmann, Michael
Director
28/11/2009 - 07/02/2020
5
Mr Steven Coupe
Director
28/11/2009 - 17/02/2020
5
Vickery, David
Director
28/11/2009 - 20/05/2016
-
Mr James Batson
Director
21/12/2016 - 22/12/2022
10

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+
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 ELECTRONICS LIMITED

ALLIANCE ELECTRONICS LIMITED is an(a) Active company incorporated on 18/11/1993 with the registered office located at The Arc High Street, Clowne, Chesterfield, Derbyshire S43 4JY. There are currently 2 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 ELECTRONICS LIMITED?

toggle

ALLIANCE ELECTRONICS LIMITED is currently Active. It was registered on 18/11/1993 .

Where is ALLIANCE ELECTRONICS LIMITED located?

toggle

ALLIANCE ELECTRONICS LIMITED is registered at The Arc High Street, Clowne, Chesterfield, Derbyshire S43 4JY.

What does ALLIANCE ELECTRONICS LIMITED do?

toggle

ALLIANCE ELECTRONICS LIMITED operates in the Manufacture of electrical and electronic equipment for motor vehicles and their engines (29.31 - SIC 2007) sector.

What is the latest filing for ALLIANCE ELECTRONICS LIMITED?

toggle

The latest filing was on 13/04/2023: Compulsory strike-off action has been suspended.