ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alliance Design UK Ltd

Alliance Design UK Ltd is an active company incorporated on 7 October 2005 with the registered office located in Manchester, Greater Manchester. Alliance Design UK Ltd was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05586079
Private limited company
Age
19 years
Incorporated 7 October 2005
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 8 October 2024 (11 months ago)
Next confirmation dated 8 October 2025
Due by 22 October 2025 (1 month remaining)
Last change occurred 6 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
C/O Williamson & Croft York House
20 York Street
Manchester
M2 3BB
England
Address changed on 17 Dec 2024 (8 months ago)
Previous address was C/O Williamson & Croft C/O Williamson & Croft York House, 20 York Street Manchester M2 3BB England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Structural Engineer • British • Lives in England • Born in Dec 1980
Director • Chartered Structural Engineer • British • Lives in UK • Born in Sep 1975
Director • Chartered Engineer • British • Lives in England • Born in Oct 1980
Mr Timothy Peters
PSC • Australian • Lives in Australia • Born in Jan 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
T R P Consulting Limited
Jonathan Philip Shaw and Joseph Jones are mutual people.
Active
Edge Consulting Engineers Ltd
Jonathan Philip Shaw is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£674.12K
Increased by £391.44K (+138%)
Turnover
Unreported
Same as previous period
Employees
30
Increased by 6 (+25%)
Total Assets
£1.46M
Increased by £406.57K (+39%)
Total Liabilities
-£747.53K
Increased by £52.55K (+8%)
Net Assets
£710.97K
Increased by £354.02K (+99%)
Debt Ratio (%)
51%
Decreased by 14.81% (-22%)
Latest Activity
Registered Address Changed
8 Months Ago on 17 Dec 2024
Registered Address Changed
8 Months Ago on 17 Dec 2024
Registered Address Changed
10 Months Ago on 7 Nov 2024
Confirmation Submitted
11 Months Ago on 9 Oct 2024
Full Accounts Submitted
11 Months Ago on 24 Sep 2024
New Charge Registered
1 Year Ago on 5 Sep 2024
Confirmation Submitted
1 Year 10 Months Ago on 20 Oct 2023
Mr Thomas Lloyd Walker Details Changed
1 Year 10 Months Ago on 19 Oct 2023
Mr Joseph Jones Details Changed
1 Year 10 Months Ago on 19 Oct 2023
Mr Timothy Peters (PSC) Details Changed
7 Years Ago on 31 Mar 2018
Get Credit Report
Discover Alliance Design UK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Williamson & Croft C/O Williamson & Croft York House, 20 York Street Manchester M2 3BB England to C/O Williamson & Croft York House 20 York Street Manchester M2 3BB on 17 December 2024
Submitted on 17 Dec 2024
Registered office address changed from C/O Cooper Parry St. James Buildings 79 Oxford Street Manchester M1 6HT England to C/O Williamson & Croft C/O Williamson & Croft York House, 20 York Street Manchester M2 3BB on 17 December 2024
Submitted on 17 Dec 2024
Registered office address changed from St. James Buildings 79 Oxford Street Manchester M1 6HT England to C/O Cooper Parry St. James Buildings 79 Oxford Street Manchester M1 6HT on 7 November 2024
Submitted on 7 Nov 2024
Confirmation statement made on 8 October 2024 with no updates
Submitted on 9 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 24 Sep 2024
Registration of charge 055860790001, created on 5 September 2024
Submitted on 6 Sep 2024
Change of details for Mr Timothy Peters as a person with significant control on 31 March 2018
Submitted on 26 Oct 2023
Director's details changed for Mr Joseph Jones on 19 October 2023
Submitted on 20 Oct 2023
Confirmation statement made on 8 October 2023 with no updates
Submitted on 20 Oct 2023
Director's details changed for Mr Thomas Lloyd Walker on 19 October 2023
Submitted on 20 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year