Alliance Electronics Limited CHESTERFIELD


Alliance Electronics started in year 1993 as Private Limited Company with registration number 02872945. The Alliance Electronics company has been functioning successfully for 31 years now and its status is active - proposal to strike off. The firm's office is based in Chesterfield at The Arc High Street. Postal code: S43 4JY.

Alliance Electronics Limited Address / Contact

Office Address The Arc High Street
Office Address2 Clowne
Town Chesterfield
Post code S43 4JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02872945
Date of Incorporation Thu, 18th Nov 1993
Industry Manufacture of electrical and electronic equipment for motor vehicles and their engines
End of financial Year 29th December
Company age 31 years old
Account next due date Wed, 28th Dec 2022 (495 days after)
Account last made up date Wed, 30th Dec 2020
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Ivan G.

Position: Director

Appointed: 08 March 2018

Ivan G.

Position: Secretary

Appointed: 03 March 2014

James B.

Position: Director

Appointed: 21 December 2016

Resigned: 22 December 2022

Michael K.

Position: Director

Appointed: 28 November 2009

Resigned: 07 February 2020

Andrew T.

Position: Director

Appointed: 28 November 2009

Resigned: 02 March 2018

David V.

Position: Director

Appointed: 28 November 2009

Resigned: 20 May 2016

David T.

Position: Director

Appointed: 28 November 2009

Resigned: 06 May 2014

Steven C.

Position: Director

Appointed: 28 November 2009

Resigned: 17 February 2020

Mark H.

Position: Director

Appointed: 28 November 2009

Resigned: 01 January 2019

Mark D.

Position: Director

Appointed: 28 November 2009

Resigned: 13 May 2014

Patricia N.

Position: Director

Appointed: 10 September 1997

Resigned: 05 September 2000

Patricia N.

Position: Secretary

Appointed: 16 November 1994

Resigned: 03 March 2014

Peter H.

Position: Director

Appointed: 18 November 1993

Resigned: 10 November 2004

Parviz N.

Position: Director

Appointed: 18 November 1993

Resigned: 28 November 2009

John T.

Position: Secretary

Appointed: 18 November 1993

Resigned: 15 November 1994

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 November 1993

Resigned: 18 November 1993

Corporate Administration Services Limited

Position: Corporate Nominee Director

Appointed: 18 November 1993

Resigned: 18 November 1993

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we identified, there is Peak Capital Consultants Limited from Doncaster, United Kingdom. The abovementioned PSC is categorised as "a ltd" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares.

Peak Capital Consultants Limited

5 Sidings Court White Rose Way, Doncaster, Yorkshire, DN4 5NU, United Kingdom

Legal authority English
Legal form Ltd
Country registered Uk
Place registered England & Wales
Registration number 08256499
Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Previous accounting period shortened to 29th December 2021
filed on: 28th, September 2022
Free Download (1 page)

Company search

Advertisements