ALISON HANDLING SERVICES LIMITED - UTTOXETER
Company Profile | Company Filings |
Overview
ALISON HANDLING SERVICES LIMITED is a Private Limited Company from UTTOXETER and has the status: Active.
ALISON HANDLING SERVICES LIMITED was incorporated 29 years ago on 13/10/1994 and has the registered number: 02978643. The accounts status is SMALL and accounts are next due on 30/09/2024.
ALISON HANDLING SERVICES LIMITED was incorporated 29 years ago on 13/10/1994 and has the registered number: 02978643. The accounts status is SMALL and accounts are next due on 30/09/2024.
ALISON HANDLING SERVICES LIMITED - UTTOXETER
This company is listed in the following categories:
46180 - Agents specialized in the sale of other particular products
46180 - Agents specialized in the sale of other particular products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNITS 8-13 MARCHINGTON INDUSTRIAL ESTATE STUBBY LANE
UTTOXETER
STAFFORDSHIRE
ST14 8LP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/07/2023 | 14/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JOANNE ELIZABETH LEE | Sep 1983 | British | Director | 2015-07-28 | CURRENT |
MR DAVID MITCHELL PEGGIE | Jan 1952 | British | Director | 2015-07-28 | CURRENT |
MR JEREMY EDWARD TUTT | Mar 1974 | British | Director | 2015-07-28 | CURRENT |
MR JEREMY EDWARD TUTT | Secretary | 2016-04-27 | CURRENT | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1994-10-13 UNTIL 1994-10-13 | RESIGNED | ||
MR JEREMY EDWARD TUTT | Oct 1974 | British | Director | 2015-07-28 UNTIL 2015-07-28 | RESIGNED |
RAYMOND GEOFFREY HAWLEY | Aug 1957 | British | Director | 2007-07-27 UNTIL 2017-01-31 | RESIGNED |
MR ANDREW JOHN FLYNN | May 1962 | British | Director | 2015-07-28 UNTIL 2017-02-20 | RESIGNED |
MR ANTHONY DEARDEN | Oct 1946 | British | Director | 1994-10-13 UNTIL 2015-07-28 | RESIGNED |
ANDREA DEARDEN | British | Secretary | 1994-10-13 UNTIL 2005-10-26 | RESIGNED | |
ALISON RACHAEL DEARDEN | British | Director | 2007-07-27 UNTIL 2020-10-17 | RESIGNED | |
ALISON RACHAEL DEARDEN | British | Secretary | 2005-10-26 UNTIL 2016-04-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Mitchell Peggie | 2016-04-06 - 2016-04-06 | 1/1952 | Uttoxeter Staffordshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Business Growth Fund Plc | 2016-04-06 - 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Pps Equipment Holdings Ltd | 2016-04-06 | Uttoxeter Staffordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts filed on 30-09-2014 | 2015-01-14 | 30-09-2014 | £655,514 Cash £1,649,984 equity |