About

Registered Number: 06851245
Date of Incorporation: 18/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: Unit 4a Rutland Way, Sheffield, S3 8DG,

 

Based in Sheffield, Alliance Van Hire Ltd was setup in 2009, it's status is listed as "Active". We do not know the number of employees at this business. This organisation has one director listed as Brownell, Craig.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNELL, Craig 18 March 2009 - 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 21 March 2019
CH01 - Change of particulars for director 19 February 2019
CH01 - Change of particulars for director 18 February 2019
CH01 - Change of particulars for director 18 February 2019
PSC04 - N/A 18 February 2019
AA - Annual Accounts 10 October 2018
MR01 - N/A 17 September 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 27 October 2017
AD01 - Change of registered office address 09 October 2017
MR01 - N/A 02 September 2017
MR01 - N/A 25 August 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 09 April 2014
MR01 - N/A 08 January 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 12 April 2013
CH03 - Change of particulars for secretary 08 March 2013
CH01 - Change of particulars for director 08 March 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 24 May 2012
AA01 - Change of accounting reference date 06 March 2012
AA - Annual Accounts 01 December 2011
SH01 - Return of Allotment of shares 12 April 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 03 December 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
NEWINC - New incorporation documents 18 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 September 2018 Outstanding

N/A

A registered charge 24 August 2017 Outstanding

N/A

A registered charge 07 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.