General information

Name:

Alliance Office Uk Limited

Office Address:

Townshend House Crown Road NR1 3DT Norwich

Number: 04539992

Incorporation date: 2002-09-19

Dissolution date: 2021-03-15

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business named Alliance Office Uk was founded on 2002-09-19 as a private limited company. This business office was based in Norwich on Townshend House, Crown Road. This place area code is NR1 3DT. The official registration number for Alliance Office Uk Ltd was 04539992. Alliance Office Uk Ltd had been in business for nineteen years until 2021-03-15. 5 years from now this business switched its business name from Positive Print & Design to Alliance Office Uk Ltd.

The directors were: Michelle P. designated to this position nine years ago and Lee M. designated to this position on 2014-11-01.

Executives who had control over the firm were as follows: Michelle P. owned 1/2 or less of company shares. Lee M. owned 1/2 or less of company shares.

  • Previous company's names
  • Alliance Office Uk Ltd 2019-01-16
  • Positive Print & Design Limited 2002-09-19

Financial data based on annual reports

Company staff

Michelle P.

Role: Director

Appointed: 01 February 2015

Latest update: 1 January 2024

Lee M.

Role: Director

Appointed: 01 November 2014

Latest update: 1 January 2024

People with significant control

Michelle P.
Notified on 1 January 2019
Nature of control:
1/2 or less of shares
Lee M.
Notified on 1 January 2019
Nature of control:
1/2 or less of shares
Susan P.
Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 26 August 2019
Confirmation statement last made up date 12 August 2018
Annual Accounts 29 October 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 29 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts 22 September 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 22 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address Townshend House Crown Road Norwich NR1 3DT. Change occurred on Wednesday 16th October 2019. Company's previous address: Unit 25 Chamberlains Farm Sporehams Lane Danbury Essex CM3 4AJ. (AD01)
filed on: 16th, October 2019
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Unit 1 Chamberlains Business Farm Sporhams Lane

Post code:

CM3 4AJ

City / Town:

Chelmsford

HQ address,
2014

Address:

Unit 25 Chamberlains Farm Sporhams Lane

Post code:

CM3 4AJ

City / Town:

Chelmsford

Accountant/Auditor,
2014 - 2013

Name:

Knight & Co Accountants Ltd

Address:

7 St Peters Walk

Post code:

CM9 8XL

City / Town:

Great Totham

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
18
Company Age

Closest Companies - by postcode