ALLIANCEUK LIMITED

Register to unlock more data on OkredoRegister

ALLIANCEUK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04397335

Incorporation date

18/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

35a Vale Road, Portslade, Brighton BN41 1GDCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2002)
dot icon09/03/2026
Confirmation statement made on 2026-02-23 with updates
dot icon27/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon24/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon22/11/2024
Change of details for Bcs Group Holdings Limited as a person with significant control on 2024-02-16
dot icon22/11/2024
Change of details for Auk Group Ltd as a person with significant control on 2024-02-16
dot icon22/11/2024
Cessation of Auk Group Ltd as a person with significant control on 2024-02-16
dot icon07/06/2024
Current accounting period extended from 2024-03-31 to 2024-08-31
dot icon23/02/2024
Appointment of Mr Benjamin Ferrer as a director on 2024-02-16
dot icon23/02/2024
Termination of appointment of Alcinda Camacho Fernandes as a secretary on 2024-02-16
dot icon23/02/2024
Termination of appointment of Emanuel Pedro Andrade Fernandes as a director on 2024-02-16
dot icon23/02/2024
Notification of Bcs Group Holdings Limited as a person with significant control on 2024-02-16
dot icon23/02/2024
Registered office address changed from 8 Camberwell Trading Estate 117-119 Denmark Road London SE5 9LB England to 35a Vale Road Portslade Brighton BN41 1GD on 2024-02-23
dot icon23/02/2024
Confirmation statement made on 2024-02-23 with updates
dot icon01/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/06/2023
Notification of Auk Group Ltd as a person with significant control on 2022-04-27
dot icon19/06/2023
Cessation of Emanuel Fernandes as a person with significant control on 2022-04-27
dot icon19/06/2023
Cessation of Alcinda Fernandes as a person with significant control on 2022-04-27
dot icon27/03/2023
Confirmation statement made on 2023-03-19 with updates
dot icon12/09/2022
Satisfaction of charge 1 in full
dot icon12/09/2022
Satisfaction of charge 043973350002 in full
dot icon29/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon14/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/06/2019
Registered office address changed from 8 Camberwell Trading Estate Denmark Road London SE5 9LB England to 8 Camberwell Trading Estate 117-119 Denmark Road London SE5 9LB on 2019-06-08
dot icon04/04/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon01/02/2019
Registered office address changed from Unit 10-12 117-119 Denmark Road London SE5 9LB to 8 Camberwell Trading Estate Denmark Road London SE5 9LB on 2019-02-01
dot icon28/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon17/06/2017
Compulsory strike-off action has been discontinued
dot icon16/06/2017
Confirmation statement made on 2017-03-19 with updates
dot icon13/06/2017
First Gazette notice for compulsory strike-off
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon04/01/2016
Accounts for a small company made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/06/2014
Registration of charge 043973350002
dot icon19/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/09/2013
Certificate of change of name
dot icon04/09/2013
Change of name notice
dot icon19/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon20/03/2012
Secretary's details changed for Alcinda Camacho Fernandes on 2012-03-19
dot icon20/03/2012
Director's details changed for Mr Emanuel Pedro Andrade Fernandes on 2012-03-19
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon07/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon07/04/2010
Director's details changed for Emanuel Pedro Andrade Fernandes on 2009-10-01
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/04/2009
Return made up to 18/03/09; full list of members
dot icon29/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/03/2008
Return made up to 18/03/08; full list of members
dot icon26/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/04/2007
Return made up to 18/03/07; full list of members
dot icon14/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/03/2006
Return made up to 18/03/06; full list of members
dot icon01/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/07/2005
Registered office changed on 21/07/05 from: unit 3 117-119 denmark road london SE5 9LB
dot icon15/06/2005
Return made up to 18/03/05; full list of members
dot icon24/03/2005
Particulars of mortgage/charge
dot icon04/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/04/2004
Return made up to 18/03/04; full list of members
dot icon15/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon19/03/2003
Return made up to 18/03/03; full list of members
dot icon18/11/2002
Registered office changed on 18/11/02 from: 141/143 high street london W3 6LX
dot icon15/04/2002
New director appointed
dot icon04/04/2002
Ad 18/03/02--------- £ si 99@1=99 £ ic 1/100
dot icon04/04/2002
New secretary appointed
dot icon25/03/2002
Secretary resigned
dot icon25/03/2002
Director resigned
dot icon18/03/2002
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
31/08/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
1.15M
-
0.00
291.85K
-
2022
24
1.19M
-
0.00
318.83K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferrer, Benjamin
Director
16/02/2024 - Present
3
TEMPLE SECRETARIES LIMITED
Nominee Secretary
18/03/2002 - 18/03/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
18/03/2002 - 18/03/2002
67500
Fernandes, Emanuel Pedro Andrade
Director
18/03/2002 - 16/02/2024
5
Fernandes, Alcinda Camacho
Secretary
18/03/2002 - 16/02/2024
1

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

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 ALLIANCEUK LIMITED

ALLIANCEUK LIMITED is an(a) Active company incorporated on 18/03/2002 with the registered office located at 35a Vale Road, Portslade, Brighton BN41 1GD. 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 ALLIANCEUK LIMITED?

toggle

ALLIANCEUK LIMITED is currently Active. It was registered on 18/03/2002 .

Where is ALLIANCEUK LIMITED located?

toggle

ALLIANCEUK LIMITED is registered at 35a Vale Road, Portslade, Brighton BN41 1GD.

What does ALLIANCEUK LIMITED do?

toggle

ALLIANCEUK LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

What is the latest filing for ALLIANCEUK LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-23 with updates.