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 Name | ||
---|---|---|
ALLIANCE TOOL HIRE LIMITED | ||
Legal Registered Office | ||
60 NUFFIELD ROAD NUFFIELD INDUSTRIAL ESTATE POOLE DORSET BH17 0RT Other companies in BS2 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALLIANCE TOOL HIRE (SOUTH WEST) LTD | 7 CURLEW PARK THREEMILESTONE TRURO TR4 9LE | Active | Company formed on the 2021-10-05 |
Officer | Role | Date Appointed |
---|---|---|
MARGARET ANN JONES |
||
DAVID KENNETH JONES |
||
MARGARET ANN JONES |
||
JOHN STEVEN LAYCOCK |
||
CHARLES ANTONY LAWRENCE SKINNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART ADRIAN HOOPER |
Company Secretary | ||
JOHN STEVEN LAYCOCK |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACCESS HIRE LONDON LIMITED | Director | 2013-06-24 | CURRENT | 2013-06-24 | Active - Proposal to Strike off | |
W H HOME MAINTENANCE LIMITED | Director | 1998-04-02 | CURRENT | 1998-04-02 | Active | |
ST MONICA TRADING LIMITED | Director | 2017-11-17 | CURRENT | 2017-11-17 | Active | |
WALLSCOURT FOUNDATION | Director | 2017-02-06 | CURRENT | 1994-11-16 | Active | |
PERFORMING ARTS TECHNOLOGY LIMITED | Director | 2016-06-30 | CURRENT | 2008-01-29 | Active | |
THEATRE VISION LIMITED | Director | 2016-06-30 | CURRENT | 1994-11-22 | Active | |
SE1 EVENTS LIMITED | Director | 2016-06-30 | CURRENT | 2012-03-26 | Active | |
NORTHERN LIGHT STAGE AND TECHNICAL SERVICES LIMITED | Director | 2016-06-30 | CURRENT | 1997-12-19 | Active | |
STAGE ELECTRICS LIMITED | Director | 2016-06-30 | CURRENT | 1991-02-22 | Active | |
STUDIO ELECTRICS LIMITED | Director | 2016-06-30 | CURRENT | 1991-03-18 | Active | |
THEATRE DIRECT LIMITED | Director | 2016-06-30 | CURRENT | 1987-10-22 | Active | |
CLIFTON MARQUEE COMPANY LIMITED | Director | 2016-03-30 | CURRENT | 2015-11-19 | Active | |
STAGE ELECTRICS PARTNERSHIP LIMITED | Director | 2013-06-11 | CURRENT | 1996-06-07 | Active | |
STAGE ELECTRICS GROUP LIMITED | Director | 2013-06-11 | CURRENT | 2012-10-09 | Active | |
SOUTH COAST TOOL HIRE LIMITED | Director | 2013-02-25 | CURRENT | 2013-02-25 | Active | |
SOUTH WEST ACADEMIES LIMITED | Director | 2010-06-29 | CURRENT | 2010-06-29 | Dissolved 2015-10-27 | |
JOLLY SAILOR LIMITED | Director | 2006-08-18 | CURRENT | 2006-08-18 | Dissolved 2016-09-06 | |
ONE WORLD LEARNING TRUST | Director | 2002-09-17 | CURRENT | 2002-09-17 | Dissolved 2017-05-30 | |
ORS GROUP LIMITED | Director | 2018-06-21 | CURRENT | 1987-10-26 | Active - Proposal to Strike off | |
OPTICAL RECORD SYSTEMS LIMITED | Director | 2018-06-21 | CURRENT | 2013-09-12 | Active - Proposal to Strike off | |
LOMBARD RECYCLING LIMITED | Director | 2017-09-08 | CURRENT | 1992-10-21 | Active - Proposal to Strike off | |
DATA SHRED LIMITED | Director | 2017-09-08 | CURRENT | 2006-02-22 | Active | |
ULTRAERASE LIMITED | Director | 2017-08-14 | CURRENT | 2012-03-12 | Active | |
THE ITAD WORKS LIMITED | Director | 2017-02-17 | CURRENT | 2002-01-17 | Active - Proposal to Strike off | |
ID SECURED LIMITED | Director | 2017-01-20 | CURRENT | 2002-05-27 | Active | |
RESTORE DATASHRED LIMITED | Director | 2016-08-26 | CURRENT | 2016-01-26 | Active | |
MARLOWE PLC | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active | |
DIAMOND RELOCATIONS LIMITED | Director | 2015-12-16 | CURRENT | 1990-07-23 | Active - Proposal to Strike off | |
RESTORE (SPUR) LIMITED | Director | 2015-12-08 | CURRENT | 2015-10-22 | Active - Proposal to Strike off | |
A.A.R.M.S. LIMITED | Director | 2015-08-14 | CURRENT | 1999-08-02 | Dissolved 2017-12-12 | |
TAKEBACK LIMITED | Director | 2015-07-03 | CURRENT | 2000-07-03 | Active | |
ITP GROUP HOLDINGS LIMITED | Director | 2015-07-03 | CURRENT | 1999-05-20 | Active | |
INTERNATIONAL TECHNOLOGY PRODUCTS (UK) LIMITED | Director | 2015-07-03 | CURRENT | 1997-02-18 | Active | |
OFFICE GREEN LIMITED | Director | 2015-07-03 | CURRENT | 1999-05-19 | Active | |
KEYMORR IMAGING SERVICES LIMITED | Director | 2014-10-07 | CURRENT | 1993-07-02 | Dissolved 2016-04-12 | |
PREVIEW SERVICES (UK) LTD | Director | 2014-10-07 | CURRENT | 2011-02-01 | Dissolved 2016-04-12 | |
RESTORE DIGITAL LIMITED | Director | 2014-10-07 | CURRENT | 2002-12-23 | Active | |
PAPERSAFE UK LIMITED | Director | 2014-06-23 | CURRENT | 2014-03-27 | Dissolved 2015-10-06 | |
FILEBASE LTD | Director | 2014-05-12 | CURRENT | 2009-07-10 | Dissolved 2016-12-06 | |
MAGNUM SECURE LIMITED | Director | 2014-04-17 | CURRENT | 2009-09-09 | Dissolved 2016-12-06 | |
MAGNUM DOCSTORE LIMITED | Director | 2014-04-17 | CURRENT | 1989-04-25 | Dissolved 2016-12-06 | |
RESTORE TECHNOLOGY LIMITED | Director | 2013-04-26 | CURRENT | 2001-04-17 | Active | |
ATIX LIMITED | Director | 2013-04-19 | CURRENT | 1997-03-26 | Dissolved 2014-06-24 | |
FILE AND DATA STORAGE LIMITED | Director | 2013-03-21 | CURRENT | 1996-11-07 | Dissolved 2016-12-06 | |
SOUTH COAST TOOL HIRE LIMITED | Director | 2013-02-25 | CURRENT | 2013-02-25 | Active | |
DRAWLIN LIMITED | Director | 2012-10-01 | CURRENT | 2006-05-22 | Dissolved 2014-06-24 | |
CORPORATE PURCHASE AND FACILITIES LIMITED | Director | 2012-02-29 | CURRENT | 2007-03-29 | Dissolved 2014-03-18 | |
INTERIOR CRAFTS LIMITED | Director | 2012-02-29 | CURRENT | 1991-02-08 | Dissolved 2014-03-18 | |
ANDERSON OFFICE MOVES LTD. | Director | 2012-02-29 | CURRENT | 2001-01-18 | Dissolved 2014-04-04 | |
RELOCOM LIMITED | Director | 2012-02-29 | CURRENT | 1992-10-19 | Active - Proposal to Strike off | |
HARROW GREEN LIMITED | Director | 2012-02-29 | CURRENT | 1983-07-27 | Active | |
THOROUGHSHRED LIMITED | Director | 2011-10-10 | CURRENT | 2006-04-24 | Dissolved 2014-02-04 | |
RESTORE SHRED LIMITED | Director | 2011-07-04 | CURRENT | 2011-07-04 | Active | |
EDGE EQUIPMENT HIRE LIMITED | Director | 2011-03-22 | CURRENT | 2010-06-01 | Active | |
WANSDYKE 1 LIMITED | Director | 2009-07-08 | CURRENT | 2000-03-31 | Dissolved 2014-02-04 | |
WANSDYKE 2 LIMITED | Director | 2009-07-08 | CURRENT | 1953-11-17 | Dissolved 2014-02-04 | |
RESTORE GROUP HOLDINGS LIMITED | Director | 2009-07-08 | CURRENT | 1992-04-13 | Dissolved 2014-01-28 | |
STAPLEDON HOLDINGS LIMITED | Director | 2009-07-08 | CURRENT | 2002-04-15 | Active - Proposal to Strike off | |
DOCUMENT CONTROL SERVICES LIMITED | Director | 2009-07-08 | CURRENT | 1997-06-12 | Dissolved 2017-12-12 | |
WANSDYKE SECURITY LIMITED | Director | 2009-07-08 | CURRENT | 2000-10-11 | Active | |
RESTORE PLC | Director | 2009-06-08 | CURRENT | 2004-07-02 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR OLIVER HEWETT | ||
REGISTRATION OF A CHARGE / CHARGE CODE 074421070004 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
06/12/22 STATEMENT OF CAPITAL GBP 31500 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES | |
AAMD | Amended accounts made up to 2020-12-31 | |
AP01 | DIRECTOR APPOINTED MS BETH PETERS | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES | |
SH01 | 31/12/19 STATEMENT OF CAPITAL GBP 300 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/19 FROM Unit 2 Wellington Park Estate Waterloo Road London NW2 7JW | |
RES15 | CHANGE OF COMPANY NAME 25/10/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK ROUSELL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074421070003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES | |
AP03 | SECRETARY APPOINTED MRS MARGARET ANN JONES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEVEN LAYCOCK / 16/11/2017 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STUART HOOPER | |
AP03 | SECRETARY APPOINTED MRS MARGARET ANN JONES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEVEN LAYCOCK / 16/11/2017 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STUART HOOPER | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/15 FROM C/O Jongor Limited Unit G Kingsland Trading Estate St Philips Road Bristol BS2 0JZ | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 17/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/12 FROM 24 Clothier Road Brislington Bristol BS4 5PS England | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 17/11/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS MARGARET ANN JONES | |
AA01 | Current accounting period extended from 30/11/11 TO 31/12/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN STEVEN LAYCOCK | |
AP03 | SECRETARY APPOINTED STUART ADRIAN HOOPER | |
AP01 | DIRECTOR APPOINTED MR DAVID KENNETH JONES | |
AP01 | DIRECTOR APPOINTED CHARLES ANTHONY LAWRENCE SKINNER | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED & FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Outstanding | BRITEL FUND TRUSTEES LIMITED |
|
|
|
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Redbridge | |
|
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.
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. |