Alliance Park Ltd WATFORD


Founded in 2017, Alliance Park, classified under reg no. 10562515 is an active company. Currently registered at 135a Queens Road WD17 2QL, Watford the company has been in the business for seven years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023.

The company has one director. Tara M., appointed on 28 August 2019. There are currently no secretaries appointed. As of 19 April 2024, there were 3 ex directors - Fabio V., Rebekah S. and others listed below. There were no ex secretaries.

Alliance Park Ltd Address / Contact

Office Address 135a Queens Road
Town Watford
Post code WD17 2QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10562515
Date of Incorporation Fri, 13th Jan 2017
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Tara M.

Position: Director

Appointed: 28 August 2019

Fabio V.

Position: Director

Appointed: 14 December 2018

Resigned: 28 August 2019

Rebekah S.

Position: Director

Appointed: 13 July 2018

Resigned: 14 December 2018

Edina G.

Position: Director

Appointed: 13 January 2017

Resigned: 13 July 2018

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As BizStats found, there is Tara M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Fabio V. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Rebekah S., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tara M.

Notified on 28 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fabio V.

Notified on 14 December 2018
Ceased on 28 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rebekah S.

Notified on 13 July 2018
Ceased on 14 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edina G.

Notified on 13 January 2017
Ceased on 13 July 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand2 5417 24224 14030 15657 043
Current Assets46 61960 44347 02247 667127 624
Debtors44 07853 20122 88217 51170 581
Net Assets Liabilities   26 31337 586
Other Debtors9 7977 8908 16613 59932 623
Other
Bank Borrowings Overdrafts    231
Creditors63 39965 23535 79021 35482 538
Net Current Assets Liabilities-16 780-4 79211 23226 31345 086
Number Shares Issued Fully Paid 100100100100
Other Creditors9 9918 3651 7151 8902 130
Other Taxation Social Security Payable2 9586 9908 6833 5372 644
Par Value Share 1111
Payments Received On Account 1 2591 7646 53450 077
Provisions For Liabilities Balance Sheet Subtotal    7 500
Total Assets Less Current Liabilities-16 780-4 79211 23226 31345 086
Trade Creditors Trade Payables50 45048 62123 6289 39327 456
Trade Debtors Trade Receivables34 28145 31114 7163 91237 958

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 26th, October 2023
Free Download (6 pages)

Company search