ALLIANCE INDUSTRIAL DOORS LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE INDUSTRIAL DOORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03836982

Incorporation date

07/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Deepdale Lane, Dudley DY3 2AECopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1999)
dot icon16/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon23/01/2026
Termination of appointment of Joseph John Higgs as a director on 2025-11-25
dot icon23/01/2026
Notification of Alliance Doors Limited as a person with significant control on 2025-11-25
dot icon23/01/2026
Cessation of Joseph John Higgs as a person with significant control on 2025-11-25
dot icon23/01/2026
Cessation of Andrew James Higgs as a person with significant control on 2025-11-25
dot icon24/12/2025
Resolutions
dot icon09/12/2025
Registration of charge 038369820004, created on 2025-11-28
dot icon29/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon17/09/2025
Satisfaction of charge 038369820001 in full
dot icon11/07/2025
Registration of charge 038369820003, created on 2025-07-10
dot icon07/07/2025
Registration of charge 038369820002, created on 2025-07-04
dot icon21/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon04/10/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon07/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon09/10/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon24/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon02/11/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon24/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon15/10/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/11/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon01/05/2020
Registration of charge 038369820001, created on 2020-04-29
dot icon24/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon02/10/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon26/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon06/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/10/2016
Confirmation statement made on 2016-09-07 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/11/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon08/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/10/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon06/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon23/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon23/09/2010
Registered office address changed from Unit 2 Deepdale Lane Dudley West Midlands DY3 2AF on 2010-09-23
dot icon22/09/2010
Director's details changed for Andrew James Higgs on 2010-09-07
dot icon22/09/2010
Director's details changed for Joseph John Higgs on 2010-09-07
dot icon16/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/09/2009
Return made up to 07/09/09; full list of members
dot icon19/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/10/2008
Return made up to 07/09/08; no change of members
dot icon11/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon10/10/2007
Return made up to 07/09/07; no change of members
dot icon28/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon09/11/2006
Return made up to 07/09/06; full list of members
dot icon13/04/2006
Total exemption full accounts made up to 2005-09-30
dot icon22/09/2005
Return made up to 07/09/05; full list of members
dot icon24/03/2005
Total exemption full accounts made up to 2004-09-30
dot icon14/09/2004
Return made up to 07/09/04; full list of members
dot icon16/04/2004
Total exemption full accounts made up to 2003-09-30
dot icon23/09/2003
Return made up to 07/09/03; full list of members
dot icon20/06/2003
Total exemption full accounts made up to 2002-09-30
dot icon07/11/2002
Return made up to 07/09/02; full list of members
dot icon28/06/2002
Total exemption full accounts made up to 2001-09-30
dot icon16/10/2001
Registered office changed on 16/10/01 from: unit 4A sovereign works deepdale lane dudley west midlands DY3 2AF
dot icon16/10/2001
New director appointed
dot icon16/10/2001
Return made up to 07/09/01; full list of members
dot icon17/04/2001
Secretary resigned;director resigned
dot icon17/04/2001
Accounts for a small company made up to 2000-09-30
dot icon15/11/2000
Return made up to 07/09/00; full list of members
dot icon15/11/2000
New secretary appointed
dot icon28/09/1999
New director appointed
dot icon28/09/1999
Director resigned
dot icon28/09/1999
Secretary resigned
dot icon28/09/1999
New secretary appointed;new director appointed
dot icon07/09/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

17
2023
change arrow icon-62.88 % *

* during past year

Cash in Bank

£125,036.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
196.38K
-
0.00
204.93K
-
2022
15
180.27K
-
0.00
336.80K
-
2023
17
134.54K
-
0.00
125.04K
-
2023
17
134.54K
-
0.00
125.04K
-

Employees

2023

Employees

17 Ascended13 % *

Net Assets(GBP)

134.54K £Descended-25.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

125.04K £Descended-62.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
06/09/1999 - 06/09/1999
4893
Mr Joseph John Higgs
Director
07/09/1999 - 25/11/2025
2
Mr Andrew James Higgs
Director
30/09/2001 - Present
2
Key Legal Services (Nominees) Limited
Nominee Director
06/09/1999 - 06/09/1999
4782
Higgs, Andrew James
Secretary
30/06/2000 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ALLIANCE INDUSTRIAL DOORS LIMITED

ALLIANCE INDUSTRIAL DOORS LIMITED is an(a) Active company incorporated on 07/09/1999 with the registered office located at Unit 2 Deepdale Lane, Dudley DY3 2AE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCE INDUSTRIAL DOORS LIMITED?

toggle

ALLIANCE INDUSTRIAL DOORS LIMITED is currently Active. It was registered on 07/09/1999 .

Where is ALLIANCE INDUSTRIAL DOORS LIMITED located?

toggle

ALLIANCE INDUSTRIAL DOORS LIMITED is registered at Unit 2 Deepdale Lane, Dudley DY3 2AE.

What does ALLIANCE INDUSTRIAL DOORS LIMITED do?

toggle

ALLIANCE INDUSTRIAL DOORS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does ALLIANCE INDUSTRIAL DOORS LIMITED have?

toggle

ALLIANCE INDUSTRIAL DOORS LIMITED had 17 employees in 2023.

What is the latest filing for ALLIANCE INDUSTRIAL DOORS LIMITED?

toggle

The latest filing was on 16/03/2026: Total exemption full accounts made up to 2025-09-30.