ALLIANCE SECURITY LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04655666

Incorporation date

04/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chancery House 3, Hatchlands Road, Redhill, Surrey RH1 6AACopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2003)
dot icon19/02/2026
Confirmation statement made on 2026-02-16 with updates
dot icon18/02/2026
Change of details for a person with significant control
dot icon17/02/2026
Change of details for Mr Brian Munday as a person with significant control on 2026-01-28
dot icon17/02/2026
Notification of a person with significant control statement
dot icon26/01/2026
Change of details for Mr Brian Munday as a person with significant control on 2026-01-23
dot icon23/01/2026
Director's details changed for Brian Munday on 2026-01-23
dot icon23/01/2026
Change of details for Mr Brian Munday as a person with significant control on 2026-01-23
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/03/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/10/2022
Termination of appointment of Gary Munday as a director on 2022-09-29
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon11/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/03/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon19/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/03/2017
Statement of capital on 2017-03-09
dot icon09/03/2017
Statement by Directors
dot icon09/03/2017
Solvency Statement dated 21/02/17
dot icon09/03/2017
Resolutions
dot icon17/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon16/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon08/02/2012
Director's details changed for Gary Munday on 2012-02-04
dot icon08/02/2012
Director's details changed for Brian Munday on 2012-02-04
dot icon08/02/2012
Director's details changed for Mr Daniel Harper on 2012-02-04
dot icon08/02/2012
Secretary's details changed for Brian Munday on 2012-02-04
dot icon12/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon10/03/2010
Director's details changed for Gary Munday on 2010-02-04
dot icon10/03/2010
Director's details changed for Mr Daniel Harper on 2010-03-04
dot icon10/03/2010
Director's details changed for Brian Munday on 2010-02-04
dot icon10/03/2010
Appointment of Mr Daniel Harper as a director
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/04/2009
Registered office changed on 29/04/2009 from 4 riverview walnut tree close guildford surrey GU1 4UX
dot icon17/02/2009
Return made up to 04/02/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/02/2008
Return made up to 04/02/08; full list of members
dot icon15/02/2008
Director's particulars changed
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/02/2007
Return made up to 04/02/07; full list of members
dot icon22/02/2007
Secretary resigned
dot icon07/02/2007
Secretary resigned
dot icon20/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/08/2006
New secretary appointed
dot icon03/07/2006
Director resigned
dot icon09/03/2006
Director's particulars changed
dot icon07/03/2006
New director appointed
dot icon13/02/2006
Return made up to 04/02/06; full list of members
dot icon09/01/2006
New director appointed
dot icon09/01/2006
New secretary appointed
dot icon09/01/2006
Secretary resigned
dot icon26/10/2005
Ad 31/03/05--------- £ si 249999@1=249999 £ ic 1/250000
dot icon26/10/2005
Nc inc already adjusted 31/03/05
dot icon26/10/2005
Resolutions
dot icon17/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/02/2005
Return made up to 04/02/05; full list of members
dot icon05/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/02/2004
Return made up to 04/02/04; full list of members
dot icon03/05/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon13/02/2003
New director appointed
dot icon13/02/2003
New secretary appointed
dot icon13/02/2003
Secretary resigned
dot icon13/02/2003
Director resigned
dot icon04/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-25 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/02/2027
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
13
175.30K
-
0.00
90.95K
-
2022
25
285.03K
-
0.00
270.98K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Munday, Brian
Director
04/02/2003 - Present
4
Harper, Daniel Adam
Director
01/08/2009 - Present
1

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ALLIANCE SECURITY LIMITED

ALLIANCE SECURITY LIMITED is an(a) Active company incorporated on 04/02/2003 with the registered office located at Chancery House 3, Hatchlands Road, Redhill, Surrey RH1 6AA. There are currently 2 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 SECURITY LIMITED?

toggle

ALLIANCE SECURITY LIMITED is currently Active. It was registered on 04/02/2003 .

Where is ALLIANCE SECURITY LIMITED located?

toggle

ALLIANCE SECURITY LIMITED is registered at Chancery House 3, Hatchlands Road, Redhill, Surrey RH1 6AA.

What does ALLIANCE SECURITY LIMITED do?

toggle

ALLIANCE SECURITY LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for ALLIANCE SECURITY LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-16 with updates.