Alliance Building Company Limited SURREY


Founded in 1992, Alliance Building Company, classified under reg no. 02694386 is an active company. Currently registered at Unit 2 Guards Avenue, The CR3 5XL, Surrey the company has been in the business for thirty two years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022. Since January 15, 1998 Alliance Building Company Limited is no longer carrying the name Alliance Structural Repairs.

At present there are 2 directors in the the company, namely Caroline G. and Simon G.. In addition one secretary - Caroline G. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Alliance Building Company Limited Address / Contact

Office Address Unit 2 Guards Avenue, The
Office Address2 Village, Caterham On The Hill
Town Surrey
Post code CR3 5XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02694386
Date of Incorporation Thu, 5th Mar 1992
Industry Other construction installation
End of financial Year 31st May
Company age 32 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Caroline G.

Position: Director

Appointed: 11 May 2017

Caroline G.

Position: Secretary

Appointed: 14 October 2008

Simon G.

Position: Director

Appointed: 01 October 1998

Jo E.

Position: Secretary

Appointed: 01 June 2003

Resigned: 26 May 2008

Lisa C.

Position: Secretary

Appointed: 01 October 1998

Resigned: 01 June 2003

Lisa C.

Position: Director

Appointed: 17 December 1997

Resigned: 01 October 1998

Simon G.

Position: Secretary

Appointed: 16 December 1997

Resigned: 01 October 1998

Lisa G.

Position: Director

Appointed: 01 September 1997

Resigned: 17 December 1997

David J.

Position: Director

Appointed: 05 March 1996

Resigned: 02 September 1997

Simon G.

Position: Director

Appointed: 05 March 1992

Resigned: 06 March 1996

Lisa C.

Position: Secretary

Appointed: 05 March 1992

Resigned: 16 December 1997

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 05 March 1992

Resigned: 05 March 1992

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 1992

Resigned: 05 March 1992

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we established, there is Simon G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Simon G.

Notified on 1 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alliance Structural Repairs January 15, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth3 52835 19970 50576 685124 156      
Balance Sheet
Current Assets62 434112 930116 466158 059218 621200 47769 68580 197202 285160 079164 966
Net Assets Liabilities    124 156108 417202 458175 824125 91380 74084 084
Cash Bank In Hand 112 9308 353154 098       
Debtors39 298 93 2183 961       
Intangible Fixed Assets2 976          
Net Assets Liabilities Including Pension Asset Liability3 52835 19970 50576 685124 156      
Stocks Inventory23 136 14 895        
Tangible Fixed Assets16 65213 13510 4827 862       
Reserves/Capital
Called Up Share Capital1 5001 5001 5001 600       
Profit Loss Account Reserve2 02833 69969 00575 085       
Shareholder Funds3 52835 19970 50576 685124 156      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 3001 3001 3001 3001 3001 3001 500
Average Number Employees During Period     222222
Creditors    100 67996 48986 16769 23349 82663 32073 101
Fixed Assets19 62813 13510 4827 8627 5145 729220 240230 91423 18517 38913 042
Net Current Assets Liabilities-9 57522 06460 02370 123117 942103 988-16 48210 964152 45996 75992 542
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal          677
Total Assets Less Current Liabilities10 05335 19970 50577 985125 456109 717203 758241 878175 644114 148105 584
Advances Credits Directors    63 46034 61533 9624 90744 808382952
Advances Credits Made In Period Directors     28 84565329 05549 71545 190 
Accruals Deferred Income   1 3001 300      
Creditors Due After One Year6 525          
Creditors Due Within One Year72 00990 86656 44389 236100 679      
Intangible Fixed Assets Aggregate Amortisation Impairment57 02460 00060 00060 000       
Intangible Fixed Assets Amortisation Charged In Period 2 976         
Intangible Fixed Assets Cost Or Valuation60 00060 00060 00060 000       
Number Shares Allotted 1 5001 500100       
Par Value Share 111       
Share Capital Allotted Called Up Paid1 5001 5001 500100       
Tangible Fixed Assets Additions 862841        
Tangible Fixed Assets Cost Or Valuation61 83762 69963 54063 540       
Tangible Fixed Assets Depreciation45 18549 56453 05855 678       
Tangible Fixed Assets Depreciation Charged In Period 4 3793 4942 620       
Amount Specific Advance Or Credit Directors  8 385        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on May 31, 2022
filed on: 27th, February 2023
Free Download (8 pages)

Company search

Advertisements