ALLIANCE FACILITIES LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE FACILITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04073372

Incorporation date

18/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

255 Chase Cross Road, Collier Row, Romford, Essex RM5 3XSCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2000)
dot icon01/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon18/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon29/09/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon29/09/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon24/05/2023
Total exemption full accounts made up to 2023-02-28
dot icon29/09/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon26/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon02/08/2022
Total exemption full accounts made up to 2022-02-28
dot icon18/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon05/08/2021
Total exemption full accounts made up to 2021-02-28
dot icon30/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon21/09/2020
Confirmation statement made on 2020-09-18 with updates
dot icon21/09/2020
Director's details changed for Ian Douglas Stratton on 2020-09-21
dot icon21/09/2020
Secretary's details changed for Samantha Boyd on 2020-09-21
dot icon21/09/2020
Change of details for Mr Ian Douglas Stratton as a person with significant control on 2020-09-21
dot icon21/09/2020
Change of details for Ms Samantha Boyd as a person with significant control on 2020-09-21
dot icon18/09/2019
Confirmation statement made on 2019-09-18 with updates
dot icon30/04/2019
Total exemption full accounts made up to 2019-02-28
dot icon27/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon16/10/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon12/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon28/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon09/10/2016
Confirmation statement made on 2016-09-18 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon04/04/2016
Termination of appointment of Stuart Andrew Leigh as a director on 2016-03-09
dot icon01/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon25/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon23/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon14/01/2014
Termination of appointment of Caroline Stratton as a secretary
dot icon14/01/2014
Appointment of Samantha Boyd as a secretary
dot icon15/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon26/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon21/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon27/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon10/12/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon10/12/2010
Director's details changed for Ian Douglas Stratton on 2010-01-01
dot icon10/12/2010
Secretary's details changed for Caroline Stratton on 2010-01-01
dot icon27/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon04/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon30/11/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon14/05/2009
Registered office changed on 14/05/2009 from 429-431 rainham road south dagenham essex RM10 8XE
dot icon09/10/2008
Total exemption small company accounts made up to 2008-02-29
dot icon22/09/2008
Return made up to 18/09/08; full list of members
dot icon09/11/2007
Return made up to 18/09/07; no change of members
dot icon17/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon02/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon27/10/2006
Return made up to 18/09/06; full list of members
dot icon17/02/2006
Return made up to 18/09/05; full list of members
dot icon16/02/2006
Particulars of mortgage/charge
dot icon25/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon02/11/2005
Registered office changed on 02/11/05 from: unit H3 chadwell ind est kemp road dagenham essex RM8 1ST
dot icon30/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon01/12/2004
Return made up to 18/09/04; full list of members
dot icon08/01/2004
Registered office changed on 08/01/04 from: 561 high road ilford essex IG1 1TZ
dot icon30/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon07/10/2003
Return made up to 18/09/03; full list of members
dot icon03/10/2002
Total exemption small company accounts made up to 2002-02-28
dot icon24/09/2002
Return made up to 18/09/02; full list of members
dot icon23/08/2002
Particulars of mortgage/charge
dot icon04/08/2002
Registered office changed on 04/08/02 from: 9 honiton road romford essex RM7 9AJ
dot icon24/01/2002
Return made up to 18/09/01; full list of members
dot icon16/01/2001
Accounting reference date extended from 30/09/01 to 28/02/02
dot icon07/12/2000
Ad 25/11/00--------- £ si 199@1=199 £ ic 1/200
dot icon21/09/2000
Secretary resigned
dot icon18/09/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon+703,500.00 % *

* during past year

Cash in Bank

£35,180.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
3.07K
-
0.00
30.01K
-
2022
9
13.48K
-
0.00
5.00
-
2023
9
37.36K
-
0.00
35.18K
-
2023
9
37.36K
-
0.00
35.18K
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

37.36K £Ascended177.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.18K £Ascended703.50K % *

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
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
17/09/2000 - 17/09/2000
7613
Leigh, Stuart Andrew
Director
17/09/2000 - 08/03/2016
12
Mr Ian Douglas Stratton
Director
18/09/2000 - Present
-
Stratton, Samantha
Secretary
09/01/2014 - Present
-
Stratton, Caroline
Secretary
17/09/2000 - 09/01/2014
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ALLIANCE FACILITIES LIMITED

ALLIANCE FACILITIES LIMITED is an(a) Active company incorporated on 18/09/2000 with the registered office located at 255 Chase Cross Road, Collier Row, Romford, Essex RM5 3XS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCE FACILITIES LIMITED?

toggle

ALLIANCE FACILITIES LIMITED is currently Active. It was registered on 18/09/2000 .

Where is ALLIANCE FACILITIES LIMITED located?

toggle

ALLIANCE FACILITIES LIMITED is registered at 255 Chase Cross Road, Collier Row, Romford, Essex RM5 3XS.

What does ALLIANCE FACILITIES LIMITED do?

toggle

ALLIANCE FACILITIES LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does ALLIANCE FACILITIES LIMITED have?

toggle

ALLIANCE FACILITIES LIMITED had 9 employees in 2023.

What is the latest filing for ALLIANCE FACILITIES LIMITED?

toggle

The latest filing was on 01/10/2025: Total exemption full accounts made up to 2025-02-28.