ALLIANCE ONE INTERNATIONAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE ONE INTERNATIONAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03407169

Incorporation date

22/07/1997

Size

Full

Contacts

Registered address

Registered address

Building A, Riverside Way, Camberley, Surrey GU15 3YLCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1997)
dot icon23/02/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon21/11/2025
Full accounts made up to 2025-03-31
dot icon02/06/2025
Appointment of Mrs Hayley Wayborn as a secretary on 2025-04-24
dot icon28/04/2025
Termination of appointment of Amanda Kaberle as a secretary on 2025-04-24
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon22/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon01/02/2024
Appointment of Miss Amanda Kaberle as a director on 2024-02-01
dot icon21/11/2023
Full accounts made up to 2023-03-31
dot icon02/10/2023
Termination of appointment of Joan Teresa Goulden as a director on 2023-09-30
dot icon28/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon24/11/2022
Full accounts made up to 2022-03-31
dot icon25/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon14/12/2021
Accounts for a small company made up to 2021-03-31
dot icon12/04/2021
Accounts for a small company made up to 2020-03-31
dot icon23/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon05/02/2021
Notification of Alliance One International Holdings, Ltd as a person with significant control on 2021-02-05
dot icon05/02/2021
Cessation of Pyxus International, Inc as a person with significant control on 2021-02-05
dot icon24/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon03/01/2020
Accounts for a small company made up to 2019-03-31
dot icon07/03/2019
Confirmation statement made on 2019-02-21 with updates
dot icon07/03/2019
Notification of Pyxus International, Inc as a person with significant control on 2018-09-12
dot icon07/03/2019
Cessation of Alliance One International Gmbh as a person with significant control on 2018-09-12
dot icon27/02/2019
Cessation of Standard Commercial Tobacco Co (Uk) Ltd as a person with significant control on 2018-03-28
dot icon26/02/2019
Notification of Alliance One International Gmbh as a person with significant control on 2018-03-28
dot icon04/10/2018
Accounts for a small company made up to 2018-03-31
dot icon27/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon13/09/2017
Full accounts made up to 2017-03-31
dot icon29/08/2017
Appointment of Miss Amanda Kaberle as a secretary on 2017-08-22
dot icon21/04/2017
Termination of appointment of Carol May Hosier as a secretary on 2017-03-31
dot icon02/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon11/12/2016
Full accounts made up to 2016-03-31
dot icon23/02/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon11/02/2016
Termination of appointment of Luis Jose Azua Brea as a director on 2016-02-05
dot icon11/02/2016
Termination of appointment of Luis Jose Azua Brea as a director on 2016-02-05
dot icon11/02/2016
Appointment of Mr Paul Thornton as a director on 2016-02-05
dot icon03/09/2015
Termination of appointment of Christian Lee Cypher Iii as a director on 2015-08-28
dot icon27/08/2015
Full accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2014-03-31
dot icon27/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon11/12/2013
Full accounts made up to 2013-03-31
dot icon12/04/2013
Resignation of an auditor
dot icon28/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon10/12/2012
Full accounts made up to 2012-03-31
dot icon14/11/2012
Appointment of Christian Lee Cypher Iii as a director
dot icon14/11/2012
Termination of appointment of Jose Costa Garcia as a director
dot icon22/03/2012
Director's details changed for Joan Teresa Goulden on 2012-03-19
dot icon21/03/2012
Registered office address changed from Dimon Place Riverside Way Camberley Surrey GU15 3YF on 2012-03-21
dot icon23/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon22/12/2011
Full accounts made up to 2011-03-31
dot icon17/08/2011
Director's details changed for Simon Mark Usher on 2011-08-11
dot icon24/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon03/11/2010
Full accounts made up to 2010-03-31
dot icon06/08/2010
Termination of appointment of Derek Spong as a director
dot icon06/08/2010
Appointment of Simon Mark Usher as a director
dot icon26/07/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon26/07/2010
Termination of appointment of Carol Hosier as a director
dot icon11/12/2009
Appointment of Joan Teresa Goulden as a director
dot icon24/07/2009
Director's change of particulars / jose costa garcia / 22/07/2009
dot icon24/07/2009
Return made up to 22/07/09; full list of members
dot icon23/06/2009
Full accounts made up to 2009-03-31
dot icon23/09/2008
Director appointed luis jose azua brea
dot icon23/09/2008
Appointment terminated director francisco urios rodriguez
dot icon23/09/2008
Appointment terminated director simon green
dot icon04/08/2008
Full accounts made up to 2008-03-31
dot icon30/07/2008
Return made up to 22/07/08; full list of members
dot icon30/01/2008
Full accounts made up to 2007-03-31
dot icon17/12/2007
Director resigned
dot icon17/12/2007
New director appointed
dot icon16/08/2007
Return made up to 22/07/07; full list of members
dot icon20/06/2007
Full accounts made up to 2006-03-31
dot icon31/08/2006
Return made up to 22/07/06; full list of members
dot icon24/05/2006
Auditor's resignation
dot icon23/12/2005
Full accounts made up to 2005-03-31
dot icon29/11/2005
Secretary resigned;director resigned
dot icon29/11/2005
New director appointed
dot icon29/11/2005
New secretary appointed;new director appointed
dot icon26/08/2005
Return made up to 22/07/05; full list of members
dot icon24/07/2005
New director appointed
dot icon05/07/2005
New director appointed
dot icon05/07/2005
New director appointed
dot icon05/07/2005
Director resigned
dot icon05/07/2005
Director resigned
dot icon06/06/2005
Certificate of change of name
dot icon29/12/2004
Full accounts made up to 2004-03-31
dot icon20/08/2004
Return made up to 22/07/04; full list of members
dot icon01/07/2004
New director appointed
dot icon01/07/2004
Director resigned
dot icon01/07/2004
Director resigned
dot icon01/07/2004
New director appointed
dot icon23/02/2004
Full accounts made up to 2003-06-30
dot icon10/09/2003
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon24/08/2003
Return made up to 22/07/03; full list of members
dot icon12/03/2003
Full accounts made up to 2002-06-30
dot icon23/07/2002
Return made up to 22/07/02; full list of members
dot icon13/05/2002
New director appointed
dot icon13/05/2002
Director resigned
dot icon11/01/2002
Full accounts made up to 2001-06-30
dot icon24/08/2001
Return made up to 22/07/01; full list of members
dot icon06/07/2001
Auditor's resignation
dot icon08/02/2001
Full accounts made up to 2000-06-30
dot icon23/11/2000
Secretary resigned;director resigned
dot icon12/10/2000
Director's particulars changed
dot icon12/10/2000
New secretary appointed;new director appointed
dot icon18/08/2000
Return made up to 22/07/00; full list of members
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon07/10/1999
New director appointed
dot icon07/10/1999
Director resigned
dot icon01/09/1999
Return made up to 22/07/99; full list of members
dot icon06/05/1999
Full accounts made up to 1998-06-30
dot icon20/10/1998
New director appointed
dot icon20/10/1998
New secretary appointed;new director appointed
dot icon20/10/1998
New director appointed
dot icon20/10/1998
Director resigned
dot icon20/10/1998
Director resigned
dot icon20/10/1998
Director resigned
dot icon20/10/1998
Director resigned
dot icon20/10/1998
Director resigned
dot icon20/10/1998
Director resigned
dot icon20/10/1998
Director resigned
dot icon19/08/1998
Return made up to 22/07/98; full list of members
dot icon24/06/1998
Secretary resigned;director resigned
dot icon01/02/1998
Registered office changed on 01/02/98 from: 2 watchmoor park camberley surrey GU15 3AQ
dot icon13/10/1997
Director resigned
dot icon13/10/1997
Secretary resigned
dot icon13/10/1997
Registered office changed on 13/10/97 from: 1 mitchell lane bristol BS1 6BU
dot icon13/10/1997
New director appointed
dot icon13/10/1997
New director appointed
dot icon13/10/1997
New director appointed
dot icon13/10/1997
New director appointed
dot icon13/10/1997
New director appointed
dot icon13/10/1997
New director appointed
dot icon13/10/1997
New director appointed
dot icon13/10/1997
New director appointed
dot icon13/10/1997
New secretary appointed
dot icon30/09/1997
Ad 02/09/97--------- £ si 9998@1=9998 £ ic 2/10000
dot icon30/09/1997
Accounting reference date shortened from 31/07/98 to 30/06/98
dot icon21/08/1997
Memorandum and Articles of Association
dot icon14/08/1997
Resolutions
dot icon14/08/1997
Nc inc already adjusted 07/08/97
dot icon14/08/1997
Resolutions
dot icon14/08/1997
Resolutions
dot icon11/08/1997
Certificate of change of name
dot icon22/07/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

21
2023
change arrow icon-34.81 % *

* during past year

Cash in Bank

£45,845.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
22
9.71M
-
0.00
70.32K
-
2023
21
9.72M
-
3.86M
45.85K
-
2023
21
9.72M
-
3.86M
45.85K
-

Employees

2023

Employees

21 Descended-5 % *

Net Assets(GBP)

9.72M £Ascended0.11 % *

Total Assets(GBP)

-

Turnover(GBP)

3.86M £Ascended- *

Cash in Bank(GBP)

45.85K £Descended-34.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/07/1997 - 06/08/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
21/07/1997 - 06/08/1997
43699
Stangl, Gustav Rudolf
Director
29/09/1999 - 24/06/2004
4
Taberer, Paul Anthony Blair
Director
06/08/1997 - 11/08/1998
7
Spong, Derek Harold
Director
22/11/2007 - 28/07/2010
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

98
TELFORD INTERNATIONAL LIMITED5th Floor 10 Brook Street, Mayfair, London W1S 1BG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

03313024

Reg. date:

05/02/1997

Turnover:

-

No. of employees:

28
COMMERCIAL LIGHTING SYSTEMS LTD.Unit 17, Chandlers Way, Parkgate Business Centre, Swanwick, Hampshire SO31 1FQ
Active

Category:

Manufacture of electric lighting equipment

Comp. code:

02615882

Reg. date:

30/05/1991

Turnover:

-

No. of employees:

21
ENRX LTD.Units 1-2 Wednesfield Way, Industrial Estate, Well Lane, Wolverhampton WV11 1XP
Active

Category:

Manufacture of other electrical equipment

Comp. code:

01193252

Reg. date:

10/12/1974

Turnover:

-

No. of employees:

29
MARTIFER UK LIMITED1 Lyric Square, London W6 0NB
Active

Category:

Manufacture of metal structures and parts of structures

Comp. code:

06932831

Reg. date:

12/06/2009

Turnover:

-

No. of employees:

20
HOLLYGATE AIRCRAFT COMPONENTS LIMITED185 Stamford House Stamford Street, Stalybridge, Cheshire SK15 1QZ
Active

Category:

Machining

Comp. code:

05670213

Reg. date:

10/01/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ALLIANCE ONE INTERNATIONAL SERVICES LIMITED

ALLIANCE ONE INTERNATIONAL SERVICES LIMITED is an(a) Active company incorporated on 22/07/1997 with the registered office located at Building A, Riverside Way, Camberley, Surrey GU15 3YL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCE ONE INTERNATIONAL SERVICES LIMITED?

toggle

ALLIANCE ONE INTERNATIONAL SERVICES LIMITED is currently Active. It was registered on 22/07/1997 .

Where is ALLIANCE ONE INTERNATIONAL SERVICES LIMITED located?

toggle

ALLIANCE ONE INTERNATIONAL SERVICES LIMITED is registered at Building A, Riverside Way, Camberley, Surrey GU15 3YL.

What does ALLIANCE ONE INTERNATIONAL SERVICES LIMITED do?

toggle

ALLIANCE ONE INTERNATIONAL SERVICES LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

How many employees does ALLIANCE ONE INTERNATIONAL SERVICES LIMITED have?

toggle

ALLIANCE ONE INTERNATIONAL SERVICES LIMITED had 21 employees in 2023.

What is the latest filing for ALLIANCE ONE INTERNATIONAL SERVICES LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-21 with no updates.