ALLIANCE SALES SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE SALES SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08560130

Incorporation date

07/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Yare House, 62-64 Thorpe Road, Norwich, Norfolk NR1 1RYCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2013)
dot icon31/10/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon28/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/10/2025
Change of details for Alliance Sales Support Services Eot Limited as a person with significant control on 2025-10-17
dot icon17/10/2025
Registered office address changed from C/O Haines Watts Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY England to 62-64 Thorpe Road Norwich Norfolk NR1 1RY on 2025-10-17
dot icon17/10/2025
Change of details for Alliance Sales Support Services Eot Limited as a person with significant control on 2025-10-17
dot icon17/10/2025
Registered office address changed from 62-64 Thorpe Road Norwich Norfolk NR1 1RY England to Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY on 2025-10-17
dot icon08/11/2024
Confirmation statement made on 2024-10-25 with updates
dot icon07/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/11/2024
Notification of Alliance Sales Support Services Eot Limited as a person with significant control on 2024-10-25
dot icon31/10/2024
Cessation of James Francis Feeney as a person with significant control on 2024-10-25
dot icon31/10/2024
Cessation of Shaun Brough as a person with significant control on 2024-10-25
dot icon31/10/2024
Cessation of Joanna Claire Brough as a person with significant control on 2024-10-25
dot icon17/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon15/12/2022
Registered office address changed from C/O Rostrons Yare House 62-64 Thorpe Road Norwich NR1 1RY to C/O Haines Watts Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY on 2022-12-15
dot icon23/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon22/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/05/2021
Statement of capital following an allotment of shares on 2021-04-12
dot icon20/05/2021
Resolutions
dot icon27/04/2021
Confirmation statement made on 2021-04-14 with updates
dot icon21/04/2021
Notification of James Feeney as a person with significant control on 2021-04-12
dot icon01/04/2021
Appointment of Mr James Francis Feeney as a director on 2021-04-01
dot icon21/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon15/11/2018
Micro company accounts made up to 2018-03-31
dot icon25/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon28/09/2017
Micro company accounts made up to 2017-03-31
dot icon21/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon20/04/2017
Director's details changed for Shaun Brough on 2017-04-18
dot icon01/07/2016
Micro company accounts made up to 2016-03-31
dot icon04/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon05/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon01/08/2014
Director's details changed for Shaun Brough on 2014-08-01
dot icon15/07/2014
Registered office address changed from Ocklye House Glenmore Road Crowborough East Sussex TN6 1TW to Yare House 62-64 Thorpe Road Norwich NR1 1RY on 2014-07-15
dot icon21/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon13/05/2014
Previous accounting period shortened from 2014-06-30 to 2014-03-31
dot icon12/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon07/06/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

28
2023
change arrow icon+320.11 % *

* during past year

Cash in Bank

£172,706.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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)
2021
17
240.27K
-
0.00
85.22K
-
2022
23
265.90K
-
0.00
41.11K
-
2023
28
451.19K
-
2.08M
172.71K
-
2023
28
451.19K
-
2.08M
172.71K
-

Employees

2023

Employees

28 Ascended22 % *

Net Assets(GBP)

451.19K £Ascended69.69 % *

Total Assets(GBP)

-

Turnover(GBP)

2.08M £Ascended- *

Cash in Bank(GBP)

172.71K £Ascended320.11 % *

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
Brough, Shaun
Director
07/06/2013 - Present
3
Feeney, James Francis
Director
01/04/2021 - Present
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

48
MACHINED COMPONENT SYSTEMS LIMITED2-5,Madeley Road, Moons Moat North Industr, Redditch, Worcestershire B98 9NB
Active

Category:

Manufacture of other fabricated metal products n.e.c.

Comp. code:

02078050

Reg. date:

27/11/1986

Turnover:

-

No. of employees:

30
BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITEDBg Office, 7 Brundon Lane, Sudbury, Suffolk CO10 1XR
Active

Category:

Manufacture of other rubber products

Comp. code:

06857180

Reg. date:

24/03/2009

Turnover:

-

No. of employees:

30
BAUER KOMPRESSOREN UK LIMITEDUnit 410 Haydock Lane, Haydock, St. Helens, Merseyside WA11 9TH
Active

Category:

Manufacture of fluid power equipment

Comp. code:

01325473

Reg. date:

15/08/1977

Turnover:

-

No. of employees:

34
CHESTERFIELD CRANE CO. LIMITEDMeadowbank Industrial Estate, Harrison Street, Rotherham S61 1EE
Active

Category:

Manufacture of lifting and handling equipment

Comp. code:

13158164

Reg. date:

26/01/2021

Turnover:

-

No. of employees:

32
D & H ENGINEERING LIMITEDUnit 36-38 Great Central Street, Leicester, Leicestershire LE1 4JT
Active

Category:

Machining

Comp. code:

02721894

Reg. date:

10/06/1992

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About ALLIANCE SALES SUPPORT SERVICES LIMITED

ALLIANCE SALES SUPPORT SERVICES LIMITED is an(a) Active company incorporated on 07/06/2013 with the registered office located at Yare House, 62-64 Thorpe Road, Norwich, Norfolk NR1 1RY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCE SALES SUPPORT SERVICES LIMITED?

toggle

ALLIANCE SALES SUPPORT SERVICES LIMITED is currently Active. It was registered on 07/06/2013 .

Where is ALLIANCE SALES SUPPORT SERVICES LIMITED located?

toggle

ALLIANCE SALES SUPPORT SERVICES LIMITED is registered at Yare House, 62-64 Thorpe Road, Norwich, Norfolk NR1 1RY.

What does ALLIANCE SALES SUPPORT SERVICES LIMITED do?

toggle

ALLIANCE SALES SUPPORT SERVICES LIMITED operates in the Market research and public opinion polling (73.20 - SIC 2007) sector.

How many employees does ALLIANCE SALES SUPPORT SERVICES LIMITED have?

toggle

ALLIANCE SALES SUPPORT SERVICES LIMITED had 28 employees in 2023.

What is the latest filing for ALLIANCE SALES SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-25 with no updates.