ALLIANCE PERSONNEL LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE PERSONNEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04441276

Incorporation date

17/05/2002

Size

Full

Contacts

Registered address

Registered address

Unit 1 Caroline Point, 62 Caroline Street, Off St. Pauls Square Birmingham, West Midlands B3 1UFCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2002)
dot icon03/11/2025
Full accounts made up to 2025-04-05
dot icon23/09/2025
Previous accounting period extended from 2025-03-31 to 2025-04-05
dot icon18/06/2025
Change of details for G a S K Holdings Ltd as a person with significant control on 2025-06-16
dot icon18/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon10/12/2024
Full accounts made up to 2024-03-31
dot icon04/07/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon14/12/2023
Full accounts made up to 2023-03-31
dot icon05/07/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon13/12/2022
Full accounts made up to 2022-03-31
dot icon06/07/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon23/12/2021
Full accounts made up to 2021-03-31
dot icon08/09/2021
Satisfaction of charge 044412760003 in full
dot icon02/09/2021
Registration of charge 044412760004, created on 2021-09-01
dot icon30/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon11/01/2021
Registration of charge 044412760003, created on 2021-01-08
dot icon10/01/2021
Full accounts made up to 2020-03-31
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon18/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon03/01/2020
Full accounts made up to 2019-03-31
dot icon22/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon19/12/2018
Full accounts made up to 2018-03-31
dot icon10/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon02/01/2018
Full accounts made up to 2017-03-31
dot icon10/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon10/11/2016
Accounts for a medium company made up to 2016-03-31
dot icon29/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon19/12/2015
Full accounts made up to 2015-03-31
dot icon11/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon13/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/07/2012
Director's details changed for Charles Graham Anthony Ward on 2012-07-13
dot icon13/07/2012
Director's details changed for Kelly Smith on 2012-07-13
dot icon13/07/2012
Director's details changed for Steven John Massey on 2012-07-13
dot icon13/07/2012
Director's details changed for Arron Mark Kidson on 2012-07-13
dot icon13/07/2012
Secretary's details changed for Kelly Smith on 2012-07-13
dot icon06/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/06/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon24/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon24/05/2010
Director's details changed for Charles Graham Anthony Ward on 2010-05-17
dot icon24/05/2010
Director's details changed for Kelly Smith on 2010-05-17
dot icon24/05/2010
Director's details changed for Steven John Massey on 2010-05-17
dot icon24/05/2010
Director's details changed for Arron Mark Kidson on 2010-05-17
dot icon29/05/2009
Return made up to 17/05/09; full list of members
dot icon21/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/06/2008
Return made up to 17/05/08; no change of members
dot icon17/01/2008
Registered office changed on 17/01/08 from: spaces personal storage staniforth street aston birmingham west midlands B4 7DN
dot icon12/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/07/2007
Return made up to 17/05/07; no change of members
dot icon22/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/07/2006
Director's particulars changed
dot icon19/05/2006
Return made up to 17/05/06; full list of members
dot icon12/04/2006
Director's particulars changed
dot icon13/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/07/2005
Certificate of change of name
dot icon28/06/2005
Return made up to 17/05/05; full list of members
dot icon09/02/2005
Particulars of mortgage/charge
dot icon21/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/08/2004
Director's particulars changed
dot icon27/05/2004
Return made up to 17/05/04; full list of members
dot icon13/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon17/11/2003
Director's particulars changed
dot icon02/06/2003
Return made up to 17/05/03; full list of members
dot icon13/08/2002
Registered office changed on 13/08/02 from: spaces business centre staniforth street lancaster circus aston birmingham B4 7DN
dot icon13/07/2002
Particulars of mortgage/charge
dot icon03/07/2002
Registered office changed on 03/07/02 from: unit 4 woden house market place wednesbury WS10 7AG
dot icon01/06/2002
Ad 17/05/02--------- £ si 3@1=3 £ ic 1/4
dot icon01/06/2002
Registered office changed on 01/06/02 from: unit 4, woden house market place wednesbury west midlands WS10 7AG
dot icon01/06/2002
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon01/06/2002
New director appointed
dot icon01/06/2002
New director appointed
dot icon01/06/2002
New secretary appointed;new director appointed
dot icon01/06/2002
New director appointed
dot icon24/05/2002
Secretary resigned
dot icon24/05/2002
Director resigned
dot icon17/05/2002
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
05/04/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
388
77.39K
-
0.00
354.56K
-
2022
400
31.27K
-
0.00
217.21K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
17/05/2002 - 23/05/2002
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
17/05/2002 - 23/05/2002
9606
Smith, Kelly
Director
17/05/2002 - Present
5
Smith, Kelly
Secretary
17/05/2002 - Present
-
Ward, Charles Graham Anthony
Director
17/05/2002 - Present
4

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 PERSONNEL LIMITED

ALLIANCE PERSONNEL LIMITED is an(a) Active company incorporated on 17/05/2002 with the registered office located at Unit 1 Caroline Point, 62 Caroline Street, Off St. Pauls Square Birmingham, West Midlands B3 1UF. There are currently 5 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 PERSONNEL LIMITED?

toggle

ALLIANCE PERSONNEL LIMITED is currently Active. It was registered on 17/05/2002 .

Where is ALLIANCE PERSONNEL LIMITED located?

toggle

ALLIANCE PERSONNEL LIMITED is registered at Unit 1 Caroline Point, 62 Caroline Street, Off St. Pauls Square Birmingham, West Midlands B3 1UF.

What does ALLIANCE PERSONNEL LIMITED do?

toggle

ALLIANCE PERSONNEL LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for ALLIANCE PERSONNEL LIMITED?

toggle

The latest filing was on 03/11/2025: Full accounts made up to 2025-04-05.