Background WavePink WaveYellow Wave

ALLIANCE TOOL HIRE LIMITED (07442107)

ALLIANCE TOOL HIRE LIMITED (07442107) is an active UK company. incorporated on 17 November 2010. with registered office in Poole. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. ALLIANCE TOOL HIRE LIMITED has been registered for 15 years.

Company Number
07442107
Status
active
Type
ltd
Incorporated
17 November 2010
Age
15 years
Address
60 Nuffield Road, Poole, BH17 0RT
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIANCE TOOL HIRE LIMITED

ALLIANCE TOOL HIRE LIMITED is an active company incorporated on 17 November 2010 with the registered office located in Poole. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. ALLIANCE TOOL HIRE LIMITED was registered 15 years ago.(SIC: 77390)

Status

active

Active since 15 years ago

Company No

07442107

LTD Company

Age

15 Years

Incorporated 17 November 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

LONDON TOOL HIRE LIMITED
From: 17 November 2010To: 25 November 2019
Contact
Address

60 Nuffield Road Nuffield Industrial Estate Poole, BH17 0RT,

Previous Addresses

Unit 2 Wellington Park Estate Waterloo Road London NW2 7JW
From: 6 February 2015To: 26 November 2019
C/O Jongor Limited Unit G Kingsland Trading Estate St Philips Road Bristol BS2 0JZ
From: 1 May 2012To: 6 February 2015
24 Clothier Road Brislington Bristol BS4 5PS England
From: 17 November 2010To: 1 May 2012
Timeline

13 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Oct 11
Loan Secured
Jan 19
Director Joined
Oct 19
Funding Round
Jan 20
Director Joined
Jul 21
Funding Round
Dec 22
Funding Round
Dec 22
Loan Secured
Nov 23
Loan Secured
Jan 24
Director Joined
Apr 24
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
11 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 December 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Memorandum Articles
12 December 2022
MAMA
Resolution
12 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
9 December 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts Amended With Made Up Date
13 October 2021
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 June 2020
AAAnnual Accounts
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Resolution
25 November 2019
RESOLUTIONSResolutions
Change Of Name Notice
25 November 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 November 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
16 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Legacy
2 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 May 2012
AD01Change of Registered Office Address
Legacy
18 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 May 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
14 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Incorporation Company
17 November 2010
NEWINCIncorporation