Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLIANCE TOOL HIRE LIMITED
Company Information for

ALLIANCE TOOL HIRE LIMITED

60 NUFFIELD ROAD, NUFFIELD INDUSTRIAL ESTATE, POOLE, DORSET, BH17 0RT,
Company Registration Number
07442107
Private Limited Company
Active

Company Overview

About Alliance Tool Hire Ltd
ALLIANCE TOOL HIRE LIMITED was founded on 2010-11-17 and has its registered office in Poole. The organisation's status is listed as "Active". Alliance Tool Hire Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALLIANCE TOOL HIRE LIMITED
 
Legal Registered Office
60 NUFFIELD ROAD
NUFFIELD INDUSTRIAL ESTATE
POOLE
DORSET
BH17 0RT
Other companies in BS2
 
Previous Names
LONDON TOOL HIRE LIMITED25/11/2019
Filing Information
Company Number 07442107
Company ID Number 07442107
Date formed 2010-11-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:09:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIANCE TOOL HIRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALLIANCE TOOL HIRE LIMITED
The following companies were found which have the same name as ALLIANCE TOOL HIRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLIANCE TOOL HIRE (SOUTH WEST) LTD 7 CURLEW PARK THREEMILESTONE TRURO TR4 9LE Active Company formed on the 2021-10-05

Company Officers of ALLIANCE TOOL HIRE LIMITED

Current Directors
Officer Role Date Appointed
MARGARET ANN JONES
Company Secretary 2017-11-16
DAVID KENNETH JONES
Director 2011-02-01
MARGARET ANN JONES
Director 2011-10-20
JOHN STEVEN LAYCOCK
Director 2010-11-17
CHARLES ANTONY LAWRENCE SKINNER
Director 2011-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
STUART ADRIAN HOOPER
Company Secretary 2011-04-12 2017-11-16
JOHN STEVEN LAYCOCK
Company Secretary 2010-11-17 2011-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID KENNETH JONES ACCESS HIRE LONDON LIMITED Director 2013-06-24 CURRENT 2013-06-24 Active - Proposal to Strike off
DAVID KENNETH JONES W H HOME MAINTENANCE LIMITED Director 1998-04-02 CURRENT 1998-04-02 Active
JOHN STEVEN LAYCOCK ST MONICA TRADING LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
JOHN STEVEN LAYCOCK WALLSCOURT FOUNDATION Director 2017-02-06 CURRENT 1994-11-16 Active
JOHN STEVEN LAYCOCK PERFORMING ARTS TECHNOLOGY LIMITED Director 2016-06-30 CURRENT 2008-01-29 Active
JOHN STEVEN LAYCOCK THEATRE VISION LIMITED Director 2016-06-30 CURRENT 1994-11-22 Active
JOHN STEVEN LAYCOCK SE1 EVENTS LIMITED Director 2016-06-30 CURRENT 2012-03-26 Active
JOHN STEVEN LAYCOCK NORTHERN LIGHT STAGE AND TECHNICAL SERVICES LIMITED Director 2016-06-30 CURRENT 1997-12-19 Active
JOHN STEVEN LAYCOCK STAGE ELECTRICS LIMITED Director 2016-06-30 CURRENT 1991-02-22 Active
JOHN STEVEN LAYCOCK STUDIO ELECTRICS LIMITED Director 2016-06-30 CURRENT 1991-03-18 Active
JOHN STEVEN LAYCOCK THEATRE DIRECT LIMITED Director 2016-06-30 CURRENT 1987-10-22 Active
JOHN STEVEN LAYCOCK CLIFTON MARQUEE COMPANY LIMITED Director 2016-03-30 CURRENT 2015-11-19 Active
JOHN STEVEN LAYCOCK STAGE ELECTRICS PARTNERSHIP LIMITED Director 2013-06-11 CURRENT 1996-06-07 Active
JOHN STEVEN LAYCOCK STAGE ELECTRICS GROUP LIMITED Director 2013-06-11 CURRENT 2012-10-09 Active
JOHN STEVEN LAYCOCK SOUTH COAST TOOL HIRE LIMITED Director 2013-02-25 CURRENT 2013-02-25 Active
JOHN STEVEN LAYCOCK SOUTH WEST ACADEMIES LIMITED Director 2010-06-29 CURRENT 2010-06-29 Dissolved 2015-10-27
JOHN STEVEN LAYCOCK JOLLY SAILOR LIMITED Director 2006-08-18 CURRENT 2006-08-18 Dissolved 2016-09-06
JOHN STEVEN LAYCOCK ONE WORLD LEARNING TRUST Director 2002-09-17 CURRENT 2002-09-17 Dissolved 2017-05-30
CHARLES ANTONY LAWRENCE SKINNER ORS GROUP LIMITED Director 2018-06-21 CURRENT 1987-10-26 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER OPTICAL RECORD SYSTEMS LIMITED Director 2018-06-21 CURRENT 2013-09-12 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER LOMBARD RECYCLING LIMITED Director 2017-09-08 CURRENT 1992-10-21 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER DATA SHRED LIMITED Director 2017-09-08 CURRENT 2006-02-22 Active
CHARLES ANTONY LAWRENCE SKINNER ULTRAERASE LIMITED Director 2017-08-14 CURRENT 2012-03-12 Active
CHARLES ANTONY LAWRENCE SKINNER THE ITAD WORKS LIMITED Director 2017-02-17 CURRENT 2002-01-17 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER ID SECURED LIMITED Director 2017-01-20 CURRENT 2002-05-27 Active
CHARLES ANTONY LAWRENCE SKINNER RESTORE DATASHRED LIMITED Director 2016-08-26 CURRENT 2016-01-26 Active
CHARLES ANTONY LAWRENCE SKINNER MARLOWE PLC Director 2016-01-14 CURRENT 2016-01-14 Active
CHARLES ANTONY LAWRENCE SKINNER DIAMOND RELOCATIONS LIMITED Director 2015-12-16 CURRENT 1990-07-23 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER RESTORE (SPUR) LIMITED Director 2015-12-08 CURRENT 2015-10-22 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER A.A.R.M.S. LIMITED Director 2015-08-14 CURRENT 1999-08-02 Dissolved 2017-12-12
CHARLES ANTONY LAWRENCE SKINNER TAKEBACK LIMITED Director 2015-07-03 CURRENT 2000-07-03 Active
CHARLES ANTONY LAWRENCE SKINNER ITP GROUP HOLDINGS LIMITED Director 2015-07-03 CURRENT 1999-05-20 Active
CHARLES ANTONY LAWRENCE SKINNER INTERNATIONAL TECHNOLOGY PRODUCTS (UK) LIMITED Director 2015-07-03 CURRENT 1997-02-18 Active
CHARLES ANTONY LAWRENCE SKINNER OFFICE GREEN LIMITED Director 2015-07-03 CURRENT 1999-05-19 Active
CHARLES ANTONY LAWRENCE SKINNER KEYMORR IMAGING SERVICES LIMITED Director 2014-10-07 CURRENT 1993-07-02 Dissolved 2016-04-12
CHARLES ANTONY LAWRENCE SKINNER PREVIEW SERVICES (UK) LTD Director 2014-10-07 CURRENT 2011-02-01 Dissolved 2016-04-12
CHARLES ANTONY LAWRENCE SKINNER RESTORE DIGITAL LIMITED Director 2014-10-07 CURRENT 2002-12-23 Active
CHARLES ANTONY LAWRENCE SKINNER PAPERSAFE UK LIMITED Director 2014-06-23 CURRENT 2014-03-27 Dissolved 2015-10-06
CHARLES ANTONY LAWRENCE SKINNER FILEBASE LTD Director 2014-05-12 CURRENT 2009-07-10 Dissolved 2016-12-06
CHARLES ANTONY LAWRENCE SKINNER MAGNUM SECURE LIMITED Director 2014-04-17 CURRENT 2009-09-09 Dissolved 2016-12-06
CHARLES ANTONY LAWRENCE SKINNER MAGNUM DOCSTORE LIMITED Director 2014-04-17 CURRENT 1989-04-25 Dissolved 2016-12-06
CHARLES ANTONY LAWRENCE SKINNER RESTORE TECHNOLOGY LIMITED Director 2013-04-26 CURRENT 2001-04-17 Active
CHARLES ANTONY LAWRENCE SKINNER ATIX LIMITED Director 2013-04-19 CURRENT 1997-03-26 Dissolved 2014-06-24
CHARLES ANTONY LAWRENCE SKINNER FILE AND DATA STORAGE LIMITED Director 2013-03-21 CURRENT 1996-11-07 Dissolved 2016-12-06
CHARLES ANTONY LAWRENCE SKINNER SOUTH COAST TOOL HIRE LIMITED Director 2013-02-25 CURRENT 2013-02-25 Active
CHARLES ANTONY LAWRENCE SKINNER DRAWLIN LIMITED Director 2012-10-01 CURRENT 2006-05-22 Dissolved 2014-06-24
CHARLES ANTONY LAWRENCE SKINNER CORPORATE PURCHASE AND FACILITIES LIMITED Director 2012-02-29 CURRENT 2007-03-29 Dissolved 2014-03-18
CHARLES ANTONY LAWRENCE SKINNER INTERIOR CRAFTS LIMITED Director 2012-02-29 CURRENT 1991-02-08 Dissolved 2014-03-18
CHARLES ANTONY LAWRENCE SKINNER ANDERSON OFFICE MOVES LTD. Director 2012-02-29 CURRENT 2001-01-18 Dissolved 2014-04-04
CHARLES ANTONY LAWRENCE SKINNER RELOCOM LIMITED Director 2012-02-29 CURRENT 1992-10-19 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER HARROW GREEN LIMITED Director 2012-02-29 CURRENT 1983-07-27 Active
CHARLES ANTONY LAWRENCE SKINNER THOROUGHSHRED LIMITED Director 2011-10-10 CURRENT 2006-04-24 Dissolved 2014-02-04
CHARLES ANTONY LAWRENCE SKINNER RESTORE SHRED LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
CHARLES ANTONY LAWRENCE SKINNER EDGE EQUIPMENT HIRE LIMITED Director 2011-03-22 CURRENT 2010-06-01 Active
CHARLES ANTONY LAWRENCE SKINNER WANSDYKE 1 LIMITED Director 2009-07-08 CURRENT 2000-03-31 Dissolved 2014-02-04
CHARLES ANTONY LAWRENCE SKINNER WANSDYKE 2 LIMITED Director 2009-07-08 CURRENT 1953-11-17 Dissolved 2014-02-04
CHARLES ANTONY LAWRENCE SKINNER RESTORE GROUP HOLDINGS LIMITED Director 2009-07-08 CURRENT 1992-04-13 Dissolved 2014-01-28
CHARLES ANTONY LAWRENCE SKINNER STAPLEDON HOLDINGS LIMITED Director 2009-07-08 CURRENT 2002-04-15 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER DOCUMENT CONTROL SERVICES LIMITED Director 2009-07-08 CURRENT 1997-06-12 Dissolved 2017-12-12
CHARLES ANTONY LAWRENCE SKINNER WANSDYKE SECURITY LIMITED Director 2009-07-08 CURRENT 2000-10-11 Active
CHARLES ANTONY LAWRENCE SKINNER RESTORE PLC Director 2009-06-08 CURRENT 2004-07-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09DIRECTOR APPOINTED MR OLIVER HEWETT
2023-12-01REGISTRATION OF A CHARGE / CHARGE CODE 074421070004
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11Particulars of variation of rights attached to shares
2022-12-14Change of share class name or designation
2022-12-1306/12/22 STATEMENT OF CAPITAL GBP 31500
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-10-13AAMDAmended accounts made up to 2020-12-31
2021-07-30AP01DIRECTOR APPOINTED MS BETH PETERS
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES
2020-01-08SH0131/12/19 STATEMENT OF CAPITAL GBP 300
2019-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/19 FROM Unit 2 Wellington Park Estate Waterloo Road London NW2 7JW
2019-11-25RES15CHANGE OF COMPANY NAME 25/10/22
2019-11-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-10-22AP01DIRECTOR APPOINTED MR MARK ROUSELL
2019-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 074421070003
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-11-16AP03SECRETARY APPOINTED MRS MARGARET ANN JONES
2017-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEVEN LAYCOCK / 16/11/2017
2017-11-16TM02APPOINTMENT TERMINATED, SECRETARY STUART HOOPER
2017-11-16AP03SECRETARY APPOINTED MRS MARGARET ANN JONES
2017-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEVEN LAYCOCK / 16/11/2017
2017-11-16TM02APPOINTMENT TERMINATED, SECRETARY STUART HOOPER
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-06-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-30AR0117/11/15 ANNUAL RETURN FULL LIST
2015-06-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/15 FROM C/O Jongor Limited Unit G Kingsland Trading Estate St Philips Road Bristol BS2 0JZ
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-28AR0117/11/14 ANNUAL RETURN FULL LIST
2014-07-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-21AR0117/11/13 ANNUAL RETURN FULL LIST
2013-07-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-02MG01Particulars of a mortgage or charge / charge no: 2
2012-11-20AR0117/11/12 ANNUAL RETURN FULL LIST
2012-08-09AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/12 FROM 24 Clothier Road Brislington Bristol BS4 5PS England
2012-04-18MG01Particulars of a mortgage or charge / charge no: 1
2011-11-25AR0117/11/11 ANNUAL RETURN FULL LIST
2011-10-25AP01DIRECTOR APPOINTED MRS MARGARET ANN JONES
2011-05-05AA01Current accounting period extended from 30/11/11 TO 31/12/11
2011-04-14TM02APPOINTMENT TERMINATED, SECRETARY JOHN STEVEN LAYCOCK
2011-04-14AP03SECRETARY APPOINTED STUART ADRIAN HOOPER
2011-02-18AP01DIRECTOR APPOINTED MR DAVID KENNETH JONES
2011-02-17AP01DIRECTOR APPOINTED CHARLES ANTHONY LAWRENCE SKINNER
2010-11-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALLIANCE TOOL HIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALLIANCE TOOL HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2013-02-02 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2012-04-18 Outstanding BRITEL FUND TRUSTEES LIMITED
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLIANCE TOOL HIRE LIMITED

Intangible Assets
Patents
We have not found any records of ALLIANCE TOOL HIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIANCE TOOL HIRE LIMITED
Trademarks
We have not found any records of ALLIANCE TOOL HIRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALLIANCE TOOL HIRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Redbridge 2012-06-30 GBP £2,765 Main Contract

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ALLIANCE TOOL HIRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLIANCE TOOL HIRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLIANCE TOOL HIRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.