Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLIANCE PLASTICS LIMITED
Company Information for

ALLIANCE PLASTICS LIMITED

LANGFORD LOCKS, KIDLINGTON, OXFORD, OX5 1HX,
Company Registration Number
02082301
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Alliance Plastics Ltd
ALLIANCE PLASTICS LIMITED was founded on 1986-12-10 and has its registered office in Kidlington. The organisation's status is listed as "Active - Proposal to Strike off". Alliance Plastics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALLIANCE PLASTICS LIMITED
 
Legal Registered Office
LANGFORD LOCKS
KIDLINGTON
OXFORD
OX5 1HX
Other companies in MK9
 
Filing Information
Company Number 02082301
Company ID Number 02082301
Date formed 1986-12-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 22:09:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIANCE PLASTICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALLIANCE PLASTICS LIMITED
The following companies were found which have the same name as ALLIANCE PLASTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLIANCE PLASTICS Prince Edward Island Unknown Company formed on the 2004-11-02
ALLIANCE PLASTICS PRIVATE LIMITED 101-OASIS PARK 40 AMBAV GARH UDAIPUR. UDAIPUR Rajasthan 313004 STRIKE OFF Company formed on the 1986-05-29
ALLIANCE PLASTICS LIMITED KAMPONG KAYU ROAD Singapore Active Company formed on the 2008-09-09
ALLIANCE PLASTICS INTERNATIONAL OF NC INC Delaware Unknown
ALLIANCE PLASTICS SERVICES INC Georgia Unknown
ALLIANCE PLASTICS COMPANY Michigan UNKNOWN
ALLIANCE PLASTICS AND CHEMICALS LLC Michigan UNKNOWN
ALLIANCE PLASTICS AND ENGINEERING INCORPORATED California Unknown
ALLIANCE PLASTICS SERVICES INC Georgia Unknown
ALLIANCE PLASTICS INC Pennsylvannia Unknown

Company Officers of ALLIANCE PLASTICS LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA KENDALL
Company Secretary 2017-07-03
JON MICHAEL GREEN
Director 2005-06-03
STEFAN SCHELLINGER
Director 2015-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
JON MICHAEL GREEN
Company Secretary 2005-06-03 2017-07-03
MATTHEW GREGORY
Director 2012-09-07 2015-08-28
STEPHEN PAUL CRUMMETT
Director 2008-03-19 2012-09-07
STEPHEN WILLIAM DRYDEN
Director 2005-06-03 2008-03-19
PAUL NICHOLAS HUSSEY
Company Secretary 1997-11-28 2005-06-03
PAUL NICHOLAS HUSSEY
Director 2002-10-10 2005-06-03
DAVID MICHAEL WILLIAMS
Director 2002-10-10 2005-06-03
JOHN ROBERT PURCELL
Director 1997-11-28 2002-11-25
STEPHEN WILLIAM DRYDEN
Director 1997-11-28 2002-11-24
MATTHEW ANTHONY TAYLOR
Director 1997-11-28 2002-11-21
PAUL TERRENCE TWIGDEN
Director 1999-08-16 2002-10-10
ANNE STEPHANIE HELAS BELL
Company Secretary 1991-08-01 1997-11-28
ANNE STEPHANIE HELAS BELL
Director 1991-08-01 1997-11-28
GEORGE ANDREW BELL
Director 1991-08-01 1997-11-28
GRANT BRIAN HOPKINSON
Director 1991-08-01 1997-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JON MICHAEL GREEN MICRO PLASTICS INTERNATIONAL LIMITED Director 2017-12-13 CURRENT 1984-09-25 Active - Proposal to Strike off
JON MICHAEL GREEN ESNT LIMITED Director 2013-04-18 CURRENT 2013-04-18 Active - Proposal to Strike off
JON MICHAEL GREEN FILTRONA LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active - Proposal to Strike off
JON MICHAEL GREEN SECURIT WORLD LIMITED Director 2012-02-17 CURRENT 1961-05-03 Dissolved 2017-02-07
JON MICHAEL GREEN SECURIT LIMITED Director 2012-02-17 CURRENT 1989-01-24 Dissolved 2017-05-23
JON MICHAEL GREEN ALEXANDER INDUSTRIAL SUPPLIES (ESSEX) LIMITED Director 2010-08-10 CURRENT 1982-05-19 Dissolved 2017-03-21
JON MICHAEL GREEN MM PACKAGING & SECURING SOLUTIONS LIMITED Director 2010-02-26 CURRENT 2001-04-27 Active
JON MICHAEL GREEN ESSENTRA INTERNATIONAL LIMITED Director 2007-12-03 CURRENT 1974-06-05 Active
JON MICHAEL GREEN ESSENTRA OVERSEAS LIMITED Director 2007-05-16 CURRENT 2007-05-16 Active
JON MICHAEL GREEN PLASTIC PARTS CENTRE LIMITED Director 2005-06-03 CURRENT 1982-02-22 Dissolved 2017-02-07
JON MICHAEL GREEN PAYNE SECURITY LIMITED Director 2005-06-03 CURRENT 1995-11-27 Dissolved 2017-02-07
JON MICHAEL GREEN MORANE LIMITED Director 2005-06-03 CURRENT 1983-11-15 Dissolved 2017-02-07
JON MICHAEL GREEN FILTRONA SERVICES LIMITED Director 2005-06-03 CURRENT 1959-03-25 Dissolved 2017-02-07
JON MICHAEL GREEN FILTRONA UK LIMITED Director 2005-06-03 CURRENT 1976-07-05 Dissolved 2017-02-07
JON MICHAEL GREEN ESSENTRA SERVICES LIMITED Director 2005-06-03 CURRENT 1976-12-01 Active - Proposal to Strike off
JON MICHAEL GREEN ESNT INTERNATIONAL LIMITED Director 2005-06-03 CURRENT 1985-08-01 Active
JON MICHAEL GREEN ESNT HOLDINGS (NO.1) LIMITED Director 2005-06-03 CURRENT 1997-07-03 Active
JON MICHAEL GREEN CIGARETTE COMPONENTS LIMITED Director 2005-06-03 CURRENT 1993-12-02 Active - Proposal to Strike off
JON MICHAEL GREEN ESNT HOLDINGS (NO.2) LIMITED Director 2005-06-03 CURRENT 1997-07-03 Active - Proposal to Strike off
JON MICHAEL GREEN P. P. PAYNE LIMITED Director 2005-06-03 CURRENT 1986-05-12 Active - Proposal to Strike off
JON MICHAEL GREEN NORTH WEST PLASTICS LIMITED Director 2005-06-03 CURRENT 1968-08-21 Active - Proposal to Strike off
JON MICHAEL GREEN ESSENTRA FINANCE LIMITED Director 2005-06-03 CURRENT 2005-01-27 Active
STEFAN SCHELLINGER MICRO PLASTICS INTERNATIONAL LIMITED Director 2017-12-13 CURRENT 1984-09-25 Active - Proposal to Strike off
STEFAN SCHELLINGER PRECISION ENGINEERING PRODUCTS (SUFFOLK) LIMITED Director 2016-05-09 CURRENT 1953-08-13 Active - Proposal to Strike off
STEFAN SCHELLINGER SECURIT LIMITED Director 2016-02-19 CURRENT 1989-01-24 Dissolved 2017-05-23
STEFAN SCHELLINGER ESSENTRA PLC Director 2015-10-08 CURRENT 2005-05-05 Active
STEFAN SCHELLINGER SECURIT WORLD LIMITED Director 2015-08-28 CURRENT 1961-05-03 Dissolved 2017-02-07
STEFAN SCHELLINGER PLASTIC PARTS CENTRE LIMITED Director 2015-08-28 CURRENT 1982-02-22 Dissolved 2017-02-07
STEFAN SCHELLINGER PAYNE SECURITY LIMITED Director 2015-08-28 CURRENT 1995-11-27 Dissolved 2017-02-07
STEFAN SCHELLINGER MORANE LIMITED Director 2015-08-28 CURRENT 1983-11-15 Dissolved 2017-02-07
STEFAN SCHELLINGER FILTRONA SERVICES LIMITED Director 2015-08-28 CURRENT 1959-03-25 Dissolved 2017-02-07
STEFAN SCHELLINGER FILTRONA UK LIMITED Director 2015-08-28 CURRENT 1976-07-05 Dissolved 2017-02-07
STEFAN SCHELLINGER ALEXANDER INDUSTRIAL SUPPLIES (ESSEX) LIMITED Director 2015-08-28 CURRENT 1982-05-19 Dissolved 2017-03-21
STEFAN SCHELLINGER ESSENTRA INTERNATIONAL LIMITED Director 2015-08-28 CURRENT 1974-06-05 Active
STEFAN SCHELLINGER ESSENTRA SERVICES LIMITED Director 2015-08-28 CURRENT 1976-12-01 Active - Proposal to Strike off
STEFAN SCHELLINGER ESNT INTERNATIONAL LIMITED Director 2015-08-28 CURRENT 1985-08-01 Active
STEFAN SCHELLINGER ESNT HOLDINGS (NO.1) LIMITED Director 2015-08-28 CURRENT 1997-07-03 Active
STEFAN SCHELLINGER ESSENTRA OVERSEAS LIMITED Director 2015-08-28 CURRENT 2007-05-16 Active
STEFAN SCHELLINGER ESNT LIMITED Director 2015-08-28 CURRENT 2013-04-18 Active - Proposal to Strike off
STEFAN SCHELLINGER CIGARETTE COMPONENTS LIMITED Director 2015-08-28 CURRENT 1993-12-02 Active - Proposal to Strike off
STEFAN SCHELLINGER ESNT HOLDINGS (NO.2) LIMITED Director 2015-08-28 CURRENT 1997-07-03 Active - Proposal to Strike off
STEFAN SCHELLINGER MM PACKAGING & SECURING SOLUTIONS LIMITED Director 2015-08-28 CURRENT 2001-04-27 Active
STEFAN SCHELLINGER FILTRONA LIMITED Director 2015-08-28 CURRENT 2013-03-05 Active - Proposal to Strike off
STEFAN SCHELLINGER P. P. PAYNE LIMITED Director 2015-08-28 CURRENT 1986-05-12 Active - Proposal to Strike off
STEFAN SCHELLINGER NORTH WEST PLASTICS LIMITED Director 2015-08-28 CURRENT 1968-08-21 Active - Proposal to Strike off
STEFAN SCHELLINGER ESSENTRA FINANCE LIMITED Director 2015-08-28 CURRENT 2005-01-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-10-03FIRST GAZETTE notice for voluntary strike-off
2023-09-25Application to strike the company off the register
2023-09-13DIRECTOR APPOINTED MISS CLAIRE ELIZABETH GOODMAN
2023-09-12APPOINTMENT TERMINATED, DIRECTOR ADAM ROBIN HAMES
2023-08-07CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-04-20APPOINTMENT TERMINATED, DIRECTOR ANDREW STOCKWELL
2023-04-20DIRECTOR APPOINTED ADAM ROBIN HAMES
2023-02-01DIRECTOR APPOINTED MRS EMMA ANN REID
2023-01-31APPOINTMENT TERMINATED, DIRECTOR JON MICHAEL GREEN
2022-10-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES
2022-06-22APPOINTMENT TERMINATED, DIRECTOR LILI LIU
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR LILI LIU
2022-06-21DIRECTOR APPOINTED ANDREW STOCKWELL
2022-06-21AP01DIRECTOR APPOINTED ANDREW STOCKWELL
2021-11-11SH20Statement by Directors
2021-11-08SH19Statement of capital on 2021-11-08 GBP 1.00
2021-11-08CAP-SSSolvency Statement dated 26/10/21
2021-11-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-14PSC05Change of details for Essentra Components Limited as a person with significant control on 2021-08-02
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-08-04CH01Director's details changed for Mrs Lili Liu on 2021-08-02
2021-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/21 FROM Avebury House 201-249 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU
2021-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-03-18TM02Termination of appointment of Patricia Kendall on 2020-03-11
2020-03-18AP03Appointment of Mrs Emma Reid as company secretary on 2020-03-11
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-04CH01Director's details changed for Mrs Lily Liu on 2018-11-15
2018-11-15AP01DIRECTOR APPOINTED MRS LILY LIU
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN SCHELLINGER
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-07-14TM02Termination of appointment of Jon Michael Green on 2017-07-03
2017-07-14AP03Appointment of Patricia Kendall as company secretary on 2017-07-03
2016-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GREGORY
2015-09-24AP01DIRECTOR APPOINTED MR STEFAN SCHELLINGER
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-20AR0101/08/15 ANNUAL RETURN FULL LIST
2015-08-13ANNOTATIONClarification
2015-08-13RP04
2015-08-10CH01Director's details changed for Mr Matthew Gregory on 2015-07-30
2015-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/15 FROM C/O Filtrona Plc, Avebury House 201-249 Avebury Boulevard Milton Keynes MK9 1AU
2015-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-07AR0101/08/14 ANNUAL RETURN FULL LIST
2014-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON MICHAEL GREEN / 28/12/2013
2014-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON MICHAEL GREEN / 28/12/2013
2013-10-30CH01Director's details changed for Mr Jon Michael Green on 2013-08-01
2013-08-19AR0101/08/13 ANNUAL RETURN FULL LIST
2013-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRUMMETT
2012-09-28AP01DIRECTOR APPOINTED MR MATTHEW GREGORY
2012-08-03AR0101/08/12 FULL LIST
2012-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-08-09AR0101/08/11 FULL LIST
2011-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-08-11RES01ADOPT ARTICLES 05/07/2010
2010-08-04AR0101/08/10 FULL LIST
2010-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-16CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL CRUMMETT / 11/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JON MICHAEL GREEN / 10/11/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / JON MICHAEL GREEN / 10/11/2009
2009-08-04363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-06-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JON GREEN / 09/06/2009
2009-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-08-19363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-03288aDIRECTOR APPOINTED MR STEPHEN PAUL CRUMMETT
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN DRYDEN
2007-08-10363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-06288cDIRECTOR'S PARTICULARS CHANGED
2006-08-03363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-07-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-08-18363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-08-18287REGISTERED OFFICE CHANGED ON 18/08/05 FROM: AVEBURY HOUSE 201-249 AVEBURY BOULEVARD MILTON KEYNES MK9 1AU
2005-06-24288aNEW DIRECTOR APPOINTED
2005-06-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-20288bDIRECTOR RESIGNED
2005-06-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-18287REGISTERED OFFICE CHANGED ON 18/06/05 FROM: 110 PARK STREET LONDON W1K 6NX
2005-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-09-09363aRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-07-07288cDIRECTOR'S PARTICULARS CHANGED
2004-07-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-09-03363aRETURN MADE UP TO 01/08/03; NO CHANGE OF MEMBERS
2003-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-04288bDIRECTOR RESIGNED
2002-12-04288bDIRECTOR RESIGNED
2002-12-02288bDIRECTOR RESIGNED
2002-12-01288aNEW DIRECTOR APPOINTED
2002-11-25288bDIRECTOR RESIGNED
2002-11-22288aNEW DIRECTOR APPOINTED
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-10288cDIRECTOR'S PARTICULARS CHANGED
2002-09-04363aRETURN MADE UP TO 01/08/02; NO CHANGE OF MEMBERS
2002-03-05288cDIRECTOR'S PARTICULARS CHANGED
2001-12-07AUDAUDITOR'S RESIGNATION
2001-10-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-19287REGISTERED OFFICE CHANGED ON 19/09/01 FROM: 110 PARK STREET LONDON W1Y 3RB
2001-09-14363aRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ALLIANCE PLASTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALLIANCE PLASTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1990-12-27 Outstanding BARCLAYS BANK PLC
CHARGE 1987-04-03 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLIANCE PLASTICS LIMITED

Intangible Assets
Patents
We have not found any records of ALLIANCE PLASTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIANCE PLASTICS LIMITED
Trademarks
We have not found any records of ALLIANCE PLASTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIANCE PLASTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ALLIANCE PLASTICS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ALLIANCE PLASTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLIANCE PLASTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLIANCE PLASTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.