About

Registered Number: 04495646
Date of Incorporation: 26/07/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: Unit 6d Glover Industrial Estate, Spire Road, Washington, Tyne And Wear, NE37 3ES

 

Founded in 2002, Alliance Fixing Systems Ltd has its registered office in Washington, it has a status of "Active". We don't currently know the number of employees at this company. There are 3 directors listed as Bailey, Valerie, Lavery, Sean Christopher, Murphy, John for Alliance Fixing Systems Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Valerie 26 July 2002 - 1
LAVERY, Sean Christopher 27 September 2002 12 July 2018 1
MURPHY, John 27 September 2002 06 April 2006 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 31 October 2019
CS01 - N/A 17 July 2019
CH01 - Change of particulars for director 17 July 2019
AA - Annual Accounts 18 December 2018
AP01 - Appointment of director 23 July 2018
TM01 - Termination of appointment of director 19 July 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 06 February 2017
AAMD - Amended Accounts 05 August 2016
CS01 - N/A 21 July 2016
CH01 - Change of particulars for director 21 July 2016
CH01 - Change of particulars for director 21 July 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 14 August 2009
287 - Change in situation or address of Registered Office 19 February 2009
AA - Annual Accounts 09 January 2009
363s - Annual Return 11 September 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 03 August 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 26 July 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 19 July 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 13 February 2004
363s - Annual Return 25 July 2003
225 - Change of Accounting Reference Date 16 June 2003
395 - Particulars of a mortgage or charge 13 November 2002
395 - Particulars of a mortgage or charge 13 November 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2002
287 - Change in situation or address of Registered Office 23 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
NEWINC - New incorporation documents 26 July 2002

Mortgages & Charges

Description Date Status Charge by
Charge over all book debts 24 October 2002 Outstanding

N/A

Floating charge 24 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.