About

Registered Number: 05586079
Date of Incorporation: 07/10/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: 1 City Road East, Manchester, M15 4PN,

 

Alliance Design Uk Ltd was registered on 07 October 2005 and has its registered office in Manchester, it's status in the Companies House registry is set to "Active". The companies directors are listed as Walker, Thomas Lloyd, Jones, Joseph, Shaw, Jonathan Philip, Walker, Thomas Lloyd, Beaugeard, Emma, Jones, David Huw, Jones, David Huw, Obst, Matthew Darren, Peters, Timothy Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Joseph 30 April 2019 - 1
SHAW, Jonathan Philip 01 July 2012 - 1
WALKER, Thomas Lloyd 21 September 2015 - 1
JONES, David Huw 15 November 2010 01 January 2012 1
JONES, David Huw 07 October 2005 01 March 2006 1
OBST, Matthew Darren 25 November 2005 01 January 2015 1
PETERS, Timothy Michael 25 January 2006 21 September 2015 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Thomas Lloyd 01 January 2015 - 1
BEAUGEARD, Emma 07 October 2005 31 May 2006 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 26 September 2019
AD01 - Change of registered office address 03 June 2019
AP01 - Appointment of director 30 April 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 26 September 2018
CH01 - Change of particulars for director 11 April 2018
CH01 - Change of particulars for director 11 April 2018
PSC01 - N/A 11 April 2018
PSC01 - N/A 11 April 2018
PSC07 - N/A 11 April 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 20 September 2017
RESOLUTIONS - N/A 06 September 2017
SH08 - Notice of name or other designation of class of shares 18 August 2017
CS01 - N/A 28 July 2017
AA01 - Change of accounting reference date 17 January 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 11 October 2016
AR01 - Annual Return 18 November 2015
CH01 - Change of particulars for director 18 November 2015
AP01 - Appointment of director 22 September 2015
TM01 - Termination of appointment of director 22 September 2015
AA - Annual Accounts 27 August 2015
AP03 - Appointment of secretary 24 March 2015
TM01 - Termination of appointment of director 24 March 2015
TM02 - Termination of appointment of secretary 24 March 2015
TM02 - Termination of appointment of secretary 24 March 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 28 November 2014
AD01 - Change of registered office address 07 May 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 07 November 2013
CH01 - Change of particulars for director 27 September 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 21 November 2012
AP01 - Appointment of director 13 July 2012
TM01 - Termination of appointment of director 13 July 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 11 November 2011
CH01 - Change of particulars for director 11 November 2011
CH03 - Change of particulars for secretary 11 November 2011
AP01 - Appointment of director 08 December 2010
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 06 January 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 04 November 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 08 August 2007
363a - Annual Return 09 October 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288c - Notice of change of directors or secretaries or in their particulars 13 February 2006
288a - Notice of appointment of directors or secretaries 07 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2005
225 - Change of Accounting Reference Date 07 December 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
NEWINC - New incorporation documents 07 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.