ALLIANCE & HEATSHIELD ENGINEERING (SOUTH WALES) LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE & HEATSHIELD ENGINEERING (SOUTH WALES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00845676

Incorporation date

13/04/1965

Size

Dormant

Contacts

Registered address

Registered address

Britain Works, Greengate Industrial Estate, Greenside Way, Middleton, Manchester M24 1SWCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1986)
dot icon03/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon18/11/2025
First Gazette notice for voluntary strike-off
dot icon05/11/2025
Application to strike the company off the register
dot icon30/10/2025
Termination of appointment of Keith Shepherd as a director on 2025-06-02
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon18/11/2024
Termination of appointment of Steve Jones as a director on 2024-11-01
dot icon18/11/2024
Appointment of Mr Mark Mullen as a director on 2024-11-01
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon20/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon25/08/2023
Registration of charge 008456760005, created on 2023-08-08
dot icon03/03/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/08/2022
Appointment of Miss Inca Lockhart-Ross as a secretary on 2022-08-01
dot icon02/08/2022
Termination of appointment of Keith Shepherd as a secretary on 2022-08-01
dot icon21/03/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon15/07/2021
Current accounting period extended from 2021-09-30 to 2021-12-31
dot icon20/06/2021
Memorandum and Articles of Association
dot icon29/05/2021
Resolutions
dot icon14/05/2021
Registration of charge 008456760004, created on 2021-05-08
dot icon13/05/2021
Termination of appointment of Martin Shepherd as a director on 2021-05-08
dot icon12/05/2021
Appointment of Mr Steve Jones as a director on 2021-05-07
dot icon11/05/2021
Registration of charge 008456760003, created on 2021-05-08
dot icon21/04/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon18/11/2020
Accounts for a dormant company made up to 2020-09-30
dot icon16/10/2020
Accounts for a dormant company made up to 2019-09-30
dot icon19/05/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon08/08/2019
Accounts for a dormant company made up to 2018-09-30
dot icon03/04/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon03/04/2019
Director's details changed for Mr Keith Shepherd on 2019-04-01
dot icon03/04/2019
Director's details changed for Mr Martin Shepherd on 2019-04-01
dot icon03/04/2019
Secretary's details changed for Mr Keith Shepherd on 2019-04-01
dot icon03/04/2019
Change of details for J a Harrison & Co (Manchester) Ltd as a person with significant control on 2019-04-01
dot icon18/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon05/02/2018
Change of details for J a Harrison & Co Ltd as a person with significant control on 2016-07-01
dot icon01/02/2018
Confirmation statement made on 2017-12-04 with no updates
dot icon06/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon28/06/2017
Registered office address changed from Britain Works Sherborne Street Manchester Lancashire M8 8HP to Britain Works, Greengate Industrial Estate Greenside Way Middleton, Manchester M24 1SW on 2017-06-28
dot icon24/01/2017
Confirmation statement made on 2016-12-04 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/02/2016
Annual return made up to 2015-12-04 with full list of shareholders
dot icon11/02/2016
Termination of appointment of Kenneth George Robbins as a director on 2015-12-31
dot icon25/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon22/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon20/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon18/11/2013
Accounts for a dormant company made up to 2013-09-30
dot icon26/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon20/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon23/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon22/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/01/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon14/01/2010
Director's details changed for Mr Martin Shepherd on 2009-12-04
dot icon14/01/2010
Director's details changed for Mr Keith Shepherd on 2009-12-04
dot icon14/01/2010
Director's details changed for Mr Kenneth George Robbins on 2009-12-04
dot icon27/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/12/2008
Return made up to 04/12/08; full list of members
dot icon21/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/01/2008
Return made up to 04/12/07; full list of members
dot icon15/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon03/01/2007
Return made up to 04/12/06; full list of members
dot icon03/01/2007
Secretary's particulars changed;director's particulars changed
dot icon27/07/2006
Accounts for a small company made up to 2005-09-30
dot icon12/04/2006
Director resigned
dot icon13/01/2006
Return made up to 04/12/05; full list of members
dot icon01/08/2005
Accounts for a small company made up to 2004-09-30
dot icon22/12/2004
Return made up to 04/12/04; full list of members
dot icon29/03/2004
Accounting reference date extended from 31/03/04 to 30/09/04
dot icon22/01/2004
Accounts for a small company made up to 2003-03-31
dot icon29/12/2003
Return made up to 04/12/03; full list of members
dot icon06/02/2003
Accounts for a small company made up to 2002-03-31
dot icon16/01/2003
Return made up to 04/12/02; full list of members
dot icon02/02/2002
Accounts for a small company made up to 2001-03-31
dot icon12/12/2001
Return made up to 04/12/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon03/01/2001
Return made up to 04/12/00; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon22/12/1999
Return made up to 04/12/99; full list of members
dot icon07/12/1999
New director appointed
dot icon26/10/1999
Declaration of satisfaction of mortgage/charge
dot icon23/07/1999
New secretary appointed;new director appointed
dot icon23/07/1999
New director appointed
dot icon14/07/1999
Registered office changed on 14/07/99 from: unit 10 the timberyard industrial estate east moors road cardiff CF1 5EE
dot icon14/07/1999
Secretary resigned;director resigned
dot icon08/03/1999
Return made up to 04/12/98; no change of members
dot icon03/03/1999
Location of register of members
dot icon03/03/1999
Secretary's particulars changed;director's particulars changed
dot icon03/03/1999
Secretary resigned
dot icon03/03/1999
New secretary appointed
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon22/01/1998
Return made up to 04/12/97; full list of members
dot icon13/01/1998
Full accounts made up to 1997-03-31
dot icon10/07/1997
New director appointed
dot icon12/05/1997
Return made up to 04/12/96; full list of members
dot icon14/01/1997
Accounts for a small company made up to 1996-03-31
dot icon16/02/1996
Accounts for a small company made up to 1995-03-31
dot icon20/12/1995
Return made up to 04/12/95; no change of members
dot icon09/06/1995
Certificate of change of name
dot icon09/06/1995
Certificate of change of name
dot icon11/05/1995
Secretary resigned;new secretary appointed
dot icon11/05/1995
Return made up to 04/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Accounts for a small company made up to 1994-03-31
dot icon22/12/1993
Return made up to 04/12/93; full list of members
dot icon22/11/1993
Accounts for a small company made up to 1993-03-31
dot icon25/01/1993
Accounts for a small company made up to 1992-03-31
dot icon25/11/1992
Return made up to 04/12/92; no change of members
dot icon16/11/1992
Declaration of satisfaction of mortgage/charge
dot icon16/09/1992
New secretary appointed
dot icon21/07/1992
Secretary resigned;director resigned
dot icon24/06/1992
Full accounts made up to 1991-03-31
dot icon17/03/1992
Secretary resigned
dot icon17/03/1992
Director resigned
dot icon20/02/1992
Ad 30/04/91--------- £ si 80@1
dot icon16/01/1992
Return made up to 04/12/91; no change of members
dot icon04/07/1991
Particulars of mortgage/charge
dot icon04/06/1991
Registered office changed on 04/06/91 from: aiken street barton hill bristol avon BS5 9TG
dot icon04/06/1991
Director resigned;new director appointed
dot icon04/06/1991
Secretary resigned;new secretary appointed
dot icon26/03/1991
Full accounts made up to 1990-03-31
dot icon12/12/1990
Return made up to 04/12/90; full list of members
dot icon27/02/1990
Accounts for a small company made up to 1989-03-31
dot icon01/02/1990
Return made up to 13/12/89; no change of members
dot icon22/11/1988
Accounts for a small company made up to 1988-03-31
dot icon05/10/1988
Return made up to 14/09/88; full list of members
dot icon11/07/1988
New director appointed
dot icon30/06/1988
Accounts for a small company made up to 1987-03-31
dot icon03/02/1988
Registered office changed on 03/02/88 from: epstein building mivart street easton bristol BS5 6JF
dot icon09/09/1987
Return made up to 12/08/87; full list of members
dot icon24/06/1987
Accounts made up to 1986-05-31
dot icon19/05/1987
Particulars of mortgage/charge
dot icon20/03/1987
Accounting reference date shortened from 31/05 to 31/03
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/12/1986
Return made up to 23/05/86; full list of members
dot icon18/07/1986
Registered office changed on 18/07/86 from: unit 9 ace industrial estate ferry road cardiff south glamorgan
dot icon18/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
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
31/12/2023
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shepherd, Keith
Director
02/07/1999 - 02/06/2025
5
Shepherd, Martin
Director
24/11/1999 - 08/05/2021
2
Rushin, Mark Andrew
Director
01/07/1997 - 02/07/1999
20
Jones, Steve
Director
07/05/2021 - 01/11/2024
15
Thomas, Jonathan David
Director
02/07/1999 - 31/03/2006
1

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIANCE & HEATSHIELD ENGINEERING (SOUTH WALES) LIMITED

ALLIANCE & HEATSHIELD ENGINEERING (SOUTH WALES) LIMITED is an(a) Dissolved company incorporated on 13/04/1965 with the registered office located at Britain Works, Greengate Industrial Estate, Greenside Way, Middleton, Manchester M24 1SW. 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 & HEATSHIELD ENGINEERING (SOUTH WALES) LIMITED?

toggle

ALLIANCE & HEATSHIELD ENGINEERING (SOUTH WALES) LIMITED is currently Dissolved. It was registered on 13/04/1965 and dissolved on 03/02/2026.

Where is ALLIANCE & HEATSHIELD ENGINEERING (SOUTH WALES) LIMITED located?

toggle

ALLIANCE & HEATSHIELD ENGINEERING (SOUTH WALES) LIMITED is registered at Britain Works, Greengate Industrial Estate, Greenside Way, Middleton, Manchester M24 1SW.

What does ALLIANCE & HEATSHIELD ENGINEERING (SOUTH WALES) LIMITED do?

toggle

ALLIANCE & HEATSHIELD ENGINEERING (SOUTH WALES) LIMITED operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

What is the latest filing for ALLIANCE & HEATSHIELD ENGINEERING (SOUTH WALES) LIMITED?

toggle

The latest filing was on 03/02/2026: Final Gazette dissolved via voluntary strike-off.