ALLIANCE SEALS LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE SEALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02379893

Incorporation date

04/05/1989

Size

Unaudited abridged

Contacts

Registered address

Registered address

Alliance Mews, Unit 27 Enfield Industrial Estate, Redditch, Worcestershire B97 6BGCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1989)
dot icon23/06/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon19/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon30/07/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon18/10/2023
Satisfaction of charge 2 in full
dot icon18/10/2023
Satisfaction of charge 3 in full
dot icon18/10/2023
Satisfaction of charge 4 in full
dot icon18/10/2023
Satisfaction of charge 5 in full
dot icon27/09/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon27/06/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon19/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon21/07/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon21/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon06/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon20/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon20/05/2020
Termination of appointment of Iwona Maria Tattersall as a director on 2020-05-19
dot icon09/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon24/05/2019
Registration of charge 023798930006, created on 2019-05-21
dot icon08/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon28/06/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon08/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon30/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon02/08/2017
Appointment of Mrs Iwona Maria Tattersall as a director on 2017-08-02
dot icon02/08/2017
Appointment of Mr Stefan Edward Zdanko as a director on 2017-08-02
dot icon16/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon10/05/2016
Registered office address changed from Enfield Works Unit 27 Enfield Ind Estate Redditch B97 6BG to Alliance Mews Unit 27 Enfield Industrial Estate Redditch Worcestershire B97 6BG on 2016-05-10
dot icon13/04/2016
Director's details changed for Mr Jerzy Zdanko on 2016-03-01
dot icon15/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon04/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/06/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon30/06/2010
Director's details changed for Mr Jerzy Zdanko on 2010-05-04
dot icon21/11/2009
Termination of appointment of Danuta Zdanko as a secretary
dot icon29/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/05/2009
Return made up to 04/05/09; full list of members
dot icon18/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/05/2008
Return made up to 04/05/08; full list of members
dot icon19/05/2008
Director's change of particulars / jerzy zdanko / 19/05/2008
dot icon30/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/05/2007
Return made up to 04/05/07; full list of members
dot icon29/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/05/2006
Return made up to 04/05/06; full list of members
dot icon28/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/05/2005
Return made up to 04/05/05; full list of members
dot icon03/11/2004
Particulars of mortgage/charge
dot icon02/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/05/2004
Return made up to 04/05/04; full list of members
dot icon13/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon20/05/2003
Return made up to 04/05/03; full list of members
dot icon13/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon10/05/2002
Return made up to 04/05/02; full list of members
dot icon28/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon15/05/2001
Return made up to 04/05/01; full list of members
dot icon28/09/2000
Accounts for a small company made up to 2000-03-31
dot icon30/05/2000
Return made up to 04/05/00; full list of members
dot icon21/09/1999
Accounts for a small company made up to 1999-03-31
dot icon21/06/1999
Return made up to 04/05/99; full list of members
dot icon14/09/1998
Accounts for a small company made up to 1998-03-31
dot icon21/07/1998
Return made up to 04/05/98; no change of members
dot icon24/10/1997
Accounts for a small company made up to 1997-03-31
dot icon20/05/1997
Return made up to 04/05/97; no change of members
dot icon20/10/1996
Accounts for a small company made up to 1996-03-31
dot icon10/06/1996
Return made up to 04/05/96; full list of members
dot icon18/07/1995
Accounts for a small company made up to 1995-03-31
dot icon07/06/1995
Return made up to 04/05/95; no change of members
dot icon29/03/1995
Registered office changed on 29/03/95 from: estate house evesham street reddich worcs., B97 4HP
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/12/1994
Particulars of mortgage/charge
dot icon21/12/1994
Particulars of mortgage/charge
dot icon13/06/1994
Accounts for a small company made up to 1994-03-31
dot icon29/04/1994
Return made up to 04/05/94; no change of members
dot icon01/07/1993
Return made up to 04/05/93; full list of members
dot icon07/06/1993
Accounts for a small company made up to 1993-03-31
dot icon03/09/1992
Registered office changed on 03/09/92 from: estate house 144 evesham street redditch worcs., B97 4HP
dot icon03/09/1992
Accounts for a small company made up to 1992-03-31
dot icon08/05/1992
Return made up to 04/05/92; no change of members
dot icon05/05/1992
Registered office changed on 05/05/92 from: crown mews prospect hill redditch worcs B97 4BG
dot icon02/10/1991
Declaration of satisfaction of mortgage/charge
dot icon09/09/1991
Particulars of mortgage/charge
dot icon11/06/1991
Accounts for a small company made up to 1991-03-31
dot icon15/05/1991
Return made up to 04/05/91; no change of members
dot icon07/03/1991
Return made up to 31/12/90; full list of members
dot icon27/02/1991
Accounts for a small company made up to 1990-03-31
dot icon02/01/1991
Registered office changed on 02/01/91 from: c/o mills & pyatt 2ND floor 3 church green east redditch , worcs , B98 8PB
dot icon11/06/1990
Director resigned
dot icon11/06/1990
Secretary resigned;director resigned
dot icon25/05/1990
Registered office changed on 25/05/90 from: c/o ernest weston & co. Queens buildings queen street sheffield , S1 2DX
dot icon25/08/1989
Particulars of mortgage/charge
dot icon23/08/1989
Accounting reference date notified as 31/03
dot icon18/08/1989
Wd 17/08/89 ad 01/08/89--------- £ si 9998@1=9998 £ ic 2/10000
dot icon20/06/1989
Memorandum and Articles of Association
dot icon19/06/1989
Nc inc already adjusted
dot icon19/06/1989
Resolutions
dot icon19/06/1989
Resolutions
dot icon15/06/1989
Director resigned;new director appointed
dot icon15/06/1989
Secretary resigned;new secretary appointed
dot icon15/06/1989
Registered office changed on 15/06/89 from: 2 baches street london N1 6UB
dot icon14/06/1989
Certificate of change of name
dot icon14/06/1989
Certificate of change of name
dot icon12/06/1989
Resolutions
dot icon12/06/1989
Resolutions
dot icon04/05/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+20.03 % *

* during past year

Cash in Bank

£137,024.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
5
520.82K
-
0.00
117.76K
-
2022
5
538.16K
-
0.00
114.16K
-
2023
5
588.24K
-
0.00
137.02K
-
2023
5
588.24K
-
0.00
137.02K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

588.24K £Ascended9.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

137.02K £Ascended20.03 % *

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
Zdanko, Stefan Edward
Director
02/08/2017 - Present
2

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALLIANCE SEALS LIMITED

ALLIANCE SEALS LIMITED is an(a) Active company incorporated on 04/05/1989 with the registered office located at Alliance Mews, Unit 27 Enfield Industrial Estate, Redditch, Worcestershire B97 6BG. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCE SEALS LIMITED?

toggle

ALLIANCE SEALS LIMITED is currently Active. It was registered on 04/05/1989 .

Where is ALLIANCE SEALS LIMITED located?

toggle

ALLIANCE SEALS LIMITED is registered at Alliance Mews, Unit 27 Enfield Industrial Estate, Redditch, Worcestershire B97 6BG.

What does ALLIANCE SEALS LIMITED do?

toggle

ALLIANCE SEALS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does ALLIANCE SEALS LIMITED have?

toggle

ALLIANCE SEALS LIMITED had 5 employees in 2023.

What is the latest filing for ALLIANCE SEALS LIMITED?

toggle

The latest filing was on 23/06/2025: Unaudited abridged accounts made up to 2025-03-31.