ALLIANCE REMEDIAL SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE REMEDIAL SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07814823

Incorporation date

18/10/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 12 Regents Trade Park, Barwell Lane, Gosport, Hampshire PO13 0EQCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2011)
dot icon26/11/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon23/07/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon29/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon19/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon20/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon18/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon18/07/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon22/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/10/2020
Confirmation statement made on 2020-10-18 with updates
dot icon23/01/2020
Cessation of Christopher Graeme Reynolds as a person with significant control on 2020-01-09
dot icon23/01/2020
Notification of Lee Hawkins as a person with significant control on 2020-01-09
dot icon23/01/2020
Appointment of Mr Lee Hawkins as a director on 2020-01-09
dot icon23/01/2020
Termination of appointment of Christopher Graeme Reynolds as a director on 2020-01-09
dot icon09/01/2020
Total exemption full accounts made up to 2019-10-31
dot icon03/11/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon05/07/2019
Registered office address changed from Units 11& 12 Regents Trade Park Barwell Lane Gosport Hampshire PO13 0EQ England to Unit 12 Regents Trade Park Barwell Lane Gosport Hampshire PO13 0EQ on 2019-07-05
dot icon15/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon22/11/2018
Director's details changed for Mr Christopher Graeme Reynolds on 2018-11-19
dot icon22/11/2018
Change of details for Mr Christopher Graeme Reynolds as a person with significant control on 2018-11-19
dot icon22/11/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-10-31
dot icon31/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-10-31
dot icon23/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon10/10/2016
Registered office address changed from Unit 2 Glenmore Business Centre Aerodrome Road Gosport Hampshire PO13 0FJ to Units 11& 12 Regents Trade Park Barwell Lane Gosport Hampshire PO13 0EQ on 2016-10-10
dot icon17/12/2015
Total exemption small company accounts made up to 2015-10-31
dot icon17/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon20/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon28/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon20/03/2014
Registered office address changed from C/O H2O Accounting Limited the Old Dairy Little Tapnage Estate Titchfield Lane Wickham Hampshire PO17 5PQ on 2014-03-20
dot icon27/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-10-31
dot icon07/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon07/11/2012
Director's details changed for Christopher Graeme Reynolds on 2012-07-01
dot icon11/07/2012
Registered office address changed from C/O H2O Accounting Ltd Ground Floor, 1000 Lakeside, North Harbour, Western Road Portsmouth Hampshire PO6 3EZ United Kingdom on 2012-07-11
dot icon18/10/2011
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
31/10/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
186.42K
-
0.00
282.60K
-
2022
4
264.48K
-
0.00
389.74K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawkins, Lee
Director
09/01/2020 - Present
-
Reynolds, Christopher Graeme
Director
18/10/2011 - 09/01/2020
4

Persons with Significant Control

2
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 REMEDIAL SUPPLIES LIMITED

ALLIANCE REMEDIAL SUPPLIES LIMITED is an(a) Active company incorporated on 18/10/2011 with the registered office located at Unit 12 Regents Trade Park, Barwell Lane, Gosport, Hampshire PO13 0EQ. 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 REMEDIAL SUPPLIES LIMITED?

toggle

ALLIANCE REMEDIAL SUPPLIES LIMITED is currently Active. It was registered on 18/10/2011 .

Where is ALLIANCE REMEDIAL SUPPLIES LIMITED located?

toggle

ALLIANCE REMEDIAL SUPPLIES LIMITED is registered at Unit 12 Regents Trade Park, Barwell Lane, Gosport, Hampshire PO13 0EQ.

What does ALLIANCE REMEDIAL SUPPLIES LIMITED do?

toggle

ALLIANCE REMEDIAL SUPPLIES LIMITED operates in the Retail sale of hardware paints and glass in specialised stores (47.52 - SIC 2007) sector.

What is the latest filing for ALLIANCE REMEDIAL SUPPLIES LIMITED?

toggle

The latest filing was on 26/11/2025: Confirmation statement made on 2025-10-18 with no updates.