ALLIANCE SUPPLIES LIMITED
LEEK

Hellopages » Staffordshire » Staffordshire Moorlands » ST13 8LU

Company number 02842448
Status Active
Incorporation Date 5 August 1993
Company Type Private Limited Company
Address 34 WESTWOOD PARK AVENUE, LEEK, STAFFS, ST13 8LU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ALLIANCE SUPPLIES LIMITED are www.alliancesupplies.co.uk, and www.alliance-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Stoke-on-Trent Rail Station is 8.7 miles; to Longton Rail Station is 8.8 miles; to Blythe Bridge Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alliance Supplies Limited is a Private Limited Company. The company registration number is 02842448. Alliance Supplies Limited has been working since 05 August 1993. The present status of the company is Active. The registered address of Alliance Supplies Limited is 34 Westwood Park Avenue Leek Staffs St13 8lu. The company`s financial liabilities are £78.48k. It is £1.14k against last year. The cash in hand is £162.22k. It is £152.94k against last year. . COWBURN, Michael Alexander is a Secretary of the company. COWBURN, Elizabeth Anne is a Director of the company. COWBURN, Michael Alexander is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary CAMPBELL, Helen Margaret has been resigned. Secretary COPELAND, Ann has been resigned. Secretary MORAN, Pauline Moran has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director CAMPBELL, Helen Margaret has been resigned. Director DUFFIN, Maureen Ann has been resigned. Director HALTON, Joan has been resigned. Director MORAN, Pauline Moran has been resigned. The company operates in "Other letting and operating of own or leased real estate".


alliance supplies Key Finiance

LIABILITIES £78.48k
+1%
CASH £162.22k
+1648%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COWBURN, Michael Alexander
Appointed Date: 31 July 2007

Director
COWBURN, Elizabeth Anne
Appointed Date: 22 May 2003
71 years old

Director
COWBURN, Michael Alexander
Appointed Date: 31 July 2007
45 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 17 August 1993
Appointed Date: 05 August 1993

Secretary
CAMPBELL, Helen Margaret
Resigned: 31 July 2007
Appointed Date: 22 May 2003

Secretary
COPELAND, Ann
Resigned: 22 May 2003
Appointed Date: 27 July 2001

Secretary
MORAN, Pauline Moran
Resigned: 26 July 2001
Appointed Date: 17 August 1993

Nominee Director
BREWER, Kevin, Dr
Resigned: 17 August 1993
Appointed Date: 05 August 1993
73 years old

Director
CAMPBELL, Helen Margaret
Resigned: 31 July 2007
Appointed Date: 22 May 2003
48 years old

Director
DUFFIN, Maureen Ann
Resigned: 22 May 2003
Appointed Date: 17 August 1993
72 years old

Director
HALTON, Joan
Resigned: 26 July 2001
Appointed Date: 17 August 1993
77 years old

Director
MORAN, Pauline Moran
Resigned: 26 July 2001
Appointed Date: 17 August 1993
71 years old

Persons With Significant Control

Mr Michael Alexander Cowburn
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Cowburn
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Amy Cowburn
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALLIANCE SUPPLIES LIMITED Events

21 Oct 2016
Total exemption small company accounts made up to 30 September 2016
04 Aug 2016
Confirmation statement made on 4 August 2016 with updates
23 Oct 2015
Total exemption small company accounts made up to 30 September 2015
10 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 450

17 Jul 2015
Director's details changed for Elizabeth Anne Cowburn on 14 July 2015
...
... and 77 more events
02 Sep 1993
Secretary resigned

02 Sep 1993
Director resigned

02 Sep 1993
Ad 17/08/93--------- £ si 2@1=2 £ ic 2/4

02 Sep 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

05 Aug 1993
Incorporation

ALLIANCE SUPPLIES LIMITED Charges

28 November 1997
Mortgage
Delivered: 11 December 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit q leekbrook industrial estate nr leek staffs.…
25 September 1996
Mortgage
Delivered: 9 October 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a unit p leekbrook industrial estate leek…
24 November 1995
Mortgage
Delivered: 5 December 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/as the limes novi lane leek together…