Alliance Technical Services Limited
Private Limited Company
Alliance Technical Services Limited
8 Palmerston Street
Joiners Square Industrial Estate
Stoke-On-Trent
Staffordshire
ST1 3EU
Company Name | Alliance Technical Services Limited |
---|
Company Status | Active |
---|
Company Number | 03666978 |
---|
Incorporation Date | 12 November 1998 (25 years, 6 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 4 |
---|
Business Industry | Construction |
---|
Business Activity | Other Specialised Construction Activities N.E.C. |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
---|
Accounts Category | Unaudited Abridged |
---|
Accounts Year End | 31 March |
---|
Latest Return | 21 July 2023 (9 months, 3 weeks ago) |
---|
Next Return Due | 4 August 2024 (2 months, 4 weeks from now) |
---|
Registered Address | 8 Palmerston Street Joiners Square Industrial Estate Stoke-On-Trent Staffordshire ST1 3EU |
Shared Address | This company shares its address with 1 other company |
Constituency | Stoke-on-Trent Central |
---|
Region | West Midlands |
---|
County | Staffordshire |
---|
Built Up Area | Stoke-on-Trent |
---|
Accounts Year End | 31 March |
---|
Category | Unaudited Abridged |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
---|
Latest Return | 21 July 2023 (9 months, 3 weeks ago) |
---|
Next Return Due | 4 August 2024 (2 months, 4 weeks from now) |
---|
SIC Industry | Construction |
---|
SIC 2003 (4550) | Rent construction equipment with operator |
---|
SIC 2007 (43999) | Other specialised construction activities n.e.c. |
---|
23 December 2020 | Total exemption full accounts made up to 31 March 2020 | 11 pages |
---|
26 November 2020 | Confirmation statement made on 12 November 2020 with no updates | 3 pages |
---|
12 November 2019 | Director's details changed for Mr Anthony Colin Lowe on 12 November 2019 | 2 pages |
---|
12 November 2019 | Director's details changed for Derek Lowe on 12 November 2019 | 2 pages |
---|
12 November 2019 | Director's details changed for Mr Andrew David Lowe on 12 November 2019 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
2