General information

Name:

Alliance Utilities Limited

Office Address:

3 Warners Mill CM7 3GB Braintree

Number: 06472335

Incorporation date: 2008-01-14

Dissolution date: 2021-08-10

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 06472335 16 years ago, Alliance Utilities Ltd had been a private limited company until Tuesday 10th August 2021 - the date it was officially closed. Its last known office address was 3 Warners Mill, Braintree.

Taking into consideration this enterprise's executives data, there were three directors including: Paul S. and Peter J..

The companies with significant control over the firm were as follows: Db Ashling Limited owned 1/2 or less of company shares. This company could have been reached in Great Bardfield at Bendlowes Road, CM7 4RR and was registered as a PSC under the reg no 10893770. Ppj Swansea Limited owned 1/2 or less of company shares. This company could have been reached in Swansea at Plasmarl, SA6 8LB and was registered as a PSC under the reg no 10893734.

Financial data based on annual reports

Company staff

Paul S.

Role: Secretary

Appointed: 15 August 2011

Latest update: 11 October 2023

Paul S.

Role: Director

Appointed: 01 February 2008

Latest update: 11 October 2023

Peter J.

Role: Director

Appointed: 14 January 2008

Latest update: 11 October 2023

People with significant control

Db Ashling Limited
Address: Corners Bendlowes Road, Great Bardfield, CM7 4RR, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 10893770
Notified on 29 March 2018
Nature of control:
1/2 or less of shares
Ppj Swansea Limited
Address: 1 Salem Road Plasmarl, Swansea, SA6 8LB, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 10893734
Notified on 29 March 2018
Nature of control:
1/2 or less of shares
Stuart L.
Notified on 7 April 2016
Ceased on 11 September 2019
Nature of control:
1/2 or less of shares
Paul S.
Notified on 6 April 2016
Ceased on 29 March 2018
Nature of control:
1/2 or less of shares
Peter J.
Notified on 6 April 2016
Ceased on 29 March 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 18 September 2021
Confirmation statement last made up date 04 September 2020
Annual Accounts 28 September 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 28 September 2012
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 21 June 2016
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 21 June 2016
Annual Accounts 14 February 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 14 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts 20 December 2013
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 20 December 2013

Company Vehicle Operator Data

Unit 22

Address

Cockridden Farm Industrial Estate , Brentwood Road , Herongate

City

Brentwood

Postal code

CM13 3LH

No. of Vehicles

7

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2020/09/30 (AA)
filed on: 9th, December 2020
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 42110 : Construction of roads and motorways
13
Company Age

Closest Companies - by postcode