ALLIANCE MARINE LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE MARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06490104

Incorporation date

31/01/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

Ground Floor, 48 White Horse Road, London E1 0NDCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2008)
dot icon22/10/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon08/08/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon08/10/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon01/08/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon08/11/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon03/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon28/10/2022
Registered office address changed from 24 Osborn Street London E1 6TD to Ground Floor, 48 White Horse Road London E1 0nd on 2022-10-28
dot icon28/10/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon10/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon29/10/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon30/07/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon28/01/2021
Unaudited abridged accounts made up to 2020-01-31
dot icon30/07/2020
Confirmation statement made on 2020-07-30 with updates
dot icon24/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon06/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon30/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon01/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon27/10/2017
Micro company accounts made up to 2017-01-31
dot icon08/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon23/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon01/09/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon31/07/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon18/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon25/05/2012
Appointment of Mrs Farhana Kaium Chowdhury as a director
dot icon25/05/2012
Termination of appointment of Mohammad Khan as a director
dot icon15/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon21/03/2011
Director's details changed for Mohammad Shajedul Islam Khan on 2011-03-21
dot icon21/03/2011
Secretary's details changed for Farhana Kaium Chowdhury on 2011-03-21
dot icon25/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/05/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon11/05/2010
Director's details changed for Mohammad Shajedul Islam Khan on 2010-01-31
dot icon10/03/2010
Registered office address changed from 21 Wallington Grove South Shields Tyne and Wear NE33 2RE on 2010-03-10
dot icon07/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon05/02/2009
Return made up to 31/01/09; full list of members
dot icon17/09/2008
Registered office changed on 17/09/2008 from 111 ocean road south shields tyne & wear NE33 2TL
dot icon17/09/2008
Secretary's change of particulars / farhana chowdhury / 05/09/2008
dot icon17/09/2008
Director's change of particulars / mohammad khan / 05/09/2008
dot icon12/02/2008
Secretary resigned
dot icon12/02/2008
Director resigned
dot icon12/02/2008
New secretary appointed
dot icon12/02/2008
New director appointed
dot icon31/01/2008
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
31/01/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
11.60K
-
0.00
818.00
-
2022
1
21.96K
-
0.00
4.89K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chowdhury, Farhana Kaium
Director
22/05/2012 - Present
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+
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 MARINE LIMITED

ALLIANCE MARINE LIMITED is an(a) Active company incorporated on 31/01/2008 with the registered office located at Ground Floor, 48 White Horse Road, London E1 0ND. There is currently 1 active director 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 MARINE LIMITED?

toggle

ALLIANCE MARINE LIMITED is currently Active. It was registered on 31/01/2008 .

Where is ALLIANCE MARINE LIMITED located?

toggle

ALLIANCE MARINE LIMITED is registered at Ground Floor, 48 White Horse Road, London E1 0ND.

What does ALLIANCE MARINE LIMITED do?

toggle

ALLIANCE MARINE LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ALLIANCE MARINE LIMITED?

toggle

The latest filing was on 22/10/2025: Unaudited abridged accounts made up to 2025-01-31.