New Alliance Services Limited FELIXSTOWE


Founded in 1981, New Alliance Services, classified under reg no. 01578488 is an active company. Currently registered at 8 Kersey Road IP11 2UL, Felixstowe the company has been in the business for 43 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has 2 directors, namely David C., Christine C.. Of them, Christine C. has been with the company the longest, being appointed on 8 March 2012 and David C. has been with the company for the least time - from 23 November 2013. As of 27 April 2024, there were 3 ex directors - Christine C., Marguerite G. and others listed below. There were no ex secretaries.

New Alliance Services Limited Address / Contact

Office Address 8 Kersey Road
Office Address2 Cavendish Park
Town Felixstowe
Post code IP11 2UL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01578488
Date of Incorporation Thu, 6th Aug 1981
Industry Other transportation support activities
End of financial Year 30th September
Company age 43 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Christine C.

Position: Secretary

Resigned:

David C.

Position: Director

Appointed: 23 November 2013

Christine C.

Position: Director

Appointed: 08 March 2012

Christine C.

Position: Director

Appointed: 30 August 1991

Resigned: 14 June 1993

Marguerite G.

Position: Director

Appointed: 30 August 1991

Resigned: 23 November 2013

Raymond G.

Position: Director

Appointed: 30 August 1991

Resigned: 23 October 1996

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we discovered, there is David C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Christine C. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

David C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Christine C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand300 438374 158413 087456 767475 059
Current Assets517 385527 638556 101565 834647 519
Debtors216 947153 480143 014109 067172 460
Net Assets Liabilities426 412415 993465 455463 619 
Other Debtors4 4675 5595 3856 84912 146
Property Plant Equipment6 4385 2824 13813 21610 503
Other
Accumulated Depreciation Impairment Property Plant Equipment32 14933 82235 12332 59536 000
Average Number Employees During Period22222
Corporation Tax Payable739 11 699 15 772
Corporation Tax Recoverable 616   
Creditors97 187116 72194 676115 431123 247
Increase From Depreciation Charge For Year Property Plant Equipment 1 6731 3004 3423 405
Net Current Assets Liabilities420 198410 917461 425450 403524 272
Other Creditors38 89945 93250 83166 85560 793
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 870 
Other Disposals Property Plant Equipment   10 050 
Other Taxation Social Security Payable1 4973 6037389321 559
Property Plant Equipment Gross Cost38 58739 10439 26145 81146 503
Provisions For Liabilities Balance Sheet Subtotal224206108  
Total Additions Including From Business Combinations Property Plant Equipment 51715716 600692
Total Assets Less Current Liabilities426 636416 199465 563463 619534 775
Trade Creditors Trade Payables56 05267 18631 40847 64445 123
Trade Debtors Trade Receivables212 480147 305137 629102 218160 314

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 27th, April 2023
Free Download (9 pages)

Company search

Advertisements