Company NameAlliance Office Systems Limited
Company StatusActive
Company Number02887711
CategoryPrivate Limited Company
Incorporation Date14 January 1994(30 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Michael Tyszyk
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1994(1 week, 5 days after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Works Holmfield Industrial Estate
Holmfield
Halifax
HX2 9TN
Secretary NameMr Michael Tyszyk
NationalityBritish
StatusCurrent
Appointed31 December 2007(13 years, 11 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Works Holmfield Industrial Estate
Holmfield
Halifax
HX2 9TN
Director NameMr Andrew Paul Brown
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2008(14 years, 5 months after company formation)
Appointment Duration15 years, 10 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Works Holmfield Industrial Estate
Holmfield
Halifax
HX2 9TN
Director NameMiss Kylie Jane Tyszyk
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(20 years, 1 month after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Works Holmfield Industrial Estate
Holmfield
Halifax
HX2 9TN
Director NameMrs Vivienne Tyszyk
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(30 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Works Holmfield Industrial Estate
Holmfield
Halifax
HX2 9TN
Director NameShirley Dobson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(1 week, 5 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 January 1995)
RoleAdministrator
Correspondence Address72 Wibsey Park
Wibsey
Bradford
West Yorkshire
BD6 1AL
Director NameAntony Tyszyk
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(1 week, 5 days after company formation)
Appointment Duration19 years, 1 month (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Huddersfield Road
Liversedge
WF15 7DA
Secretary NameMr Michael Tyszyk
NationalityBritish
StatusResigned
Appointed14 January 1995(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 01 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Bents House, Bents Lane
Wilsden
Bradford
BD15 0BL
Secretary NameAlison Hobson
NationalityBritish
StatusResigned
Appointed01 August 2000(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 July 2003)
RoleCompany Director
Correspondence Address68 Hill Top Road
Thornton
Bradford
Yorkshire
BD13 3QX
Director NameJames William John Smart
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(8 years, 4 months after company formation)
Appointment Duration9 years (resigned 06 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rhodes Terrace
Bradford
West Yorkshire
BD2 4LA
Director NameMr Andrew Paul Brown
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(9 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2007)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address10-14 Bank
Oxenhope
Keighley
Yorkshire
BD22 9NS
Secretary NameAndrew Paul Brown
NationalityBritish
StatusResigned
Appointed10 February 2004(10 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address10 + 14 Bank
Oxenhope
Keighley
Yorkshire
BD22 9NS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed14 January 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 January 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.allianceseating.com
Email address[email protected]
Telephone01422 231300
Telephone regionHalifax

Location

Registered AddressVictoria Works Holmfield Industrial Estate
Holmfield
Halifax
HX2 9TN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

49 at £1Michael Tyszyk
75.38%
Ordinary
16 at £1Mrs V. Tyszyk
24.62%
Ordinary

Financials

Year2014
Net Worth£3,022,112
Cash£2,649,364
Current Liabilities£1,690,440

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return14 January 2024 (3 months, 3 weeks ago)
Next Return Due28 January 2025 (8 months, 3 weeks from now)

Charges

28 August 1998Delivered on: 14 September 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or M.A. estates limited to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
17 March 1997Delivered on: 21 March 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

28 November 2020Unaudited abridged accounts made up to 28 February 2020 (11 pages)
20 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
26 November 2019Unaudited abridged accounts made up to 28 February 2019 (11 pages)
21 February 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
4 January 2019Amended accounts made up to 28 February 2017 (10 pages)
27 November 2018Unaudited abridged accounts made up to 28 February 2018 (11 pages)
7 February 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
24 November 2017Unaudited abridged accounts made up to 28 February 2017 (11 pages)
24 November 2017Unaudited abridged accounts made up to 28 February 2017 (11 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
11 January 2017Registered office address changed from The Focus Centre Holdsworth Road Holmfield Halifax HX3 6SN to Victoria Works Holmfield Industrial Estate Holmfield Halifax HX2 9TN on 11 January 2017 (1 page)
11 January 2017Registered office address changed from The Focus Centre Holdsworth Road Holmfield Halifax HX3 6SN to Victoria Works Holmfield Industrial Estate Holmfield Halifax HX2 9TN on 11 January 2017 (1 page)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 65
(4 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 65
(4 pages)
14 November 2015Accounts for a small company made up to 28 February 2015 (7 pages)
14 November 2015Accounts for a small company made up to 28 February 2015 (7 pages)
19 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 65
(4 pages)
19 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 65
(4 pages)
3 December 2014Accounts for a small company made up to 28 February 2014 (7 pages)
3 December 2014Accounts for a small company made up to 28 February 2014 (7 pages)
14 March 2014Secretary's details changed for Michael Tyszyk on 1 March 2014 (1 page)
14 March 2014Secretary's details changed for Michael Tyszyk on 1 March 2014 (1 page)
14 March 2014Director's details changed for Michael Tyszyk on 1 March 2014 (2 pages)
14 March 2014Director's details changed for Mr Andrew Paul Brown on 1 March 2014 (2 pages)
14 March 2014Director's details changed for Michael Tyszyk on 1 March 2014 (2 pages)
14 March 2014Director's details changed for Mr Andrew Paul Brown on 1 March 2014 (2 pages)
14 March 2014Appointment of Miss Kylie Jane Tyszyk as a director (2 pages)
14 March 2014Director's details changed for Mr Andrew Paul Brown on 1 March 2014 (2 pages)
14 March 2014Director's details changed for Michael Tyszyk on 1 March 2014 (2 pages)
14 March 2014Appointment of Miss Kylie Jane Tyszyk as a director (2 pages)
14 March 2014Secretary's details changed for Michael Tyszyk on 1 March 2014 (1 page)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 65
(5 pages)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 65
(5 pages)
15 November 2013Accounts for a small company made up to 28 February 2013 (7 pages)
15 November 2013Accounts for a small company made up to 28 February 2013 (7 pages)
20 September 2013Termination of appointment of Antony Tyszyk as a director (1 page)
20 September 2013Termination of appointment of Antony Tyszyk as a director (1 page)
28 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
15 February 2013Resolutions
  • RES13 ‐ Repurchase and cancel ordinary shares 04/02/2013
(1 page)
15 February 2013Resolutions
  • RES13 ‐ Repurchase and cancel ordinary shares 04/02/2013
(1 page)
21 November 2012Accounts for a small company made up to 28 February 2012 (7 pages)
21 November 2012Accounts for a small company made up to 28 February 2012 (7 pages)
10 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
8 December 2011Termination of appointment of James Smart as a director (2 pages)
8 December 2011Termination of appointment of James Smart as a director (2 pages)
28 November 2011Accounts for a small company made up to 28 February 2011 (7 pages)
28 November 2011Accounts for a small company made up to 28 February 2011 (7 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
25 November 2010Accounts for a small company made up to 28 February 2010 (7 pages)
25 November 2010Accounts for a small company made up to 28 February 2010 (7 pages)
23 February 2010Director's details changed for James William John Smart on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Antony Tyszyk on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Michael Tyszyk on 23 February 2010 (2 pages)
23 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Michael Tyszyk on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Antony Tyszyk on 23 February 2010 (2 pages)
23 February 2010Director's details changed for James William John Smart on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Andrew Paul Brown on 23 February 2010 (2 pages)
23 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Mr Andrew Paul Brown on 23 February 2010 (2 pages)
23 December 2009Accounts for a small company made up to 28 February 2009 (7 pages)
23 December 2009Accounts for a small company made up to 28 February 2009 (7 pages)
20 February 2009Director's change of particulars / antony tyszyk / 20/02/2009 (1 page)
20 February 2009Director's change of particulars / antony tyszyk / 20/02/2009 (1 page)
29 January 2009Return made up to 14/01/09; full list of members (5 pages)
29 January 2009Return made up to 14/01/09; full list of members (5 pages)
21 December 2008Accounts for a small company made up to 28 February 2008 (7 pages)
21 December 2008Accounts for a small company made up to 28 February 2008 (7 pages)
28 November 2008Director's change of particulars / james smart / 24/11/2008 (1 page)
28 November 2008Director's change of particulars / james smart / 24/11/2008 (1 page)
7 August 2008Director appointed mr andrew paul brown (1 page)
7 August 2008Director appointed mr andrew paul brown (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008Secretary resigned;director resigned (1 page)
18 February 2008Return made up to 14/01/08; no change of members (8 pages)
18 February 2008Secretary resigned;director resigned (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008Return made up to 14/01/08; no change of members (8 pages)
17 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
17 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
26 January 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 January 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (9 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (9 pages)
28 February 2006Return made up to 14/01/06; full list of members (9 pages)
28 February 2006Return made up to 14/01/06; full list of members (9 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
17 January 2005Return made up to 14/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
(9 pages)
17 January 2005Return made up to 14/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
(9 pages)
13 January 2005Registered office changed on 13/01/05 from: the counting house tower buildings wade house road shelf halifax HX3 7PB (1 page)
13 January 2005Registered office changed on 13/01/05 from: the counting house tower buildings wade house road shelf halifax HX3 7PB (1 page)
24 November 2004Accounts for a small company made up to 28 February 2004 (6 pages)
24 November 2004Accounts for a small company made up to 28 February 2004 (6 pages)
24 March 2004New secretary appointed (2 pages)
24 March 2004New secretary appointed (2 pages)
24 March 2004Return made up to 14/01/04; full list of members (8 pages)
24 March 2004Return made up to 14/01/04; full list of members (8 pages)
17 September 2003Accounts for a small company made up to 28 February 2003 (6 pages)
17 September 2003Accounts for a small company made up to 28 February 2003 (6 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003New director appointed (2 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003New director appointed (2 pages)
30 April 2003Director's particulars changed (1 page)
30 April 2003Secretary's particulars changed (1 page)
30 April 2003Director's particulars changed (1 page)
30 April 2003Secretary's particulars changed (1 page)
6 February 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
13 May 2002Accounts for a small company made up to 28 February 2002 (6 pages)
13 May 2002Accounts for a small company made up to 28 February 2002 (6 pages)
10 January 2002Return made up to 14/01/02; full list of members (6 pages)
10 January 2002Return made up to 14/01/02; full list of members (6 pages)
10 July 2001Accounts for a small company made up to 28 February 2001 (6 pages)
10 July 2001Accounts for a small company made up to 28 February 2001 (6 pages)
23 January 2001Return made up to 14/01/01; full list of members (6 pages)
23 January 2001Return made up to 14/01/01; full list of members (6 pages)
3 August 2000New secretary appointed (2 pages)
3 August 2000New secretary appointed (2 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000Secretary resigned (1 page)
20 July 2000Accounts for a small company made up to 28 February 2000 (6 pages)
20 July 2000Accounts for a small company made up to 28 February 2000 (6 pages)
15 March 2000Return made up to 14/01/00; full list of members (6 pages)
15 March 2000Return made up to 14/01/00; full list of members (6 pages)
19 May 1999Accounts for a small company made up to 28 February 1999 (6 pages)
19 May 1999Accounts for a small company made up to 28 February 1999 (6 pages)
21 January 1999Return made up to 14/01/99; no change of members (4 pages)
21 January 1999Return made up to 14/01/99; no change of members (4 pages)
26 May 1998Accounts for a small company made up to 28 February 1998 (6 pages)
26 May 1998Accounts for a small company made up to 28 February 1998 (6 pages)
14 January 1998Return made up to 14/01/98; full list of members (6 pages)
14 January 1998Return made up to 14/01/98; full list of members (6 pages)
29 September 1997Accounts for a small company made up to 28 February 1997 (6 pages)
29 September 1997Accounts for a small company made up to 28 February 1997 (6 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
31 January 1997Return made up to 14/01/97; change of members (6 pages)
31 January 1997Return made up to 14/01/97; change of members (6 pages)
14 November 1996Ad 01/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 November 1996Ad 01/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 November 1996Accounts for a small company made up to 28 February 1996 (6 pages)
10 November 1996Accounts for a small company made up to 28 February 1996 (6 pages)
11 January 1996Return made up to 14/01/96; no change of members (4 pages)
11 January 1996Return made up to 14/01/96; no change of members (4 pages)
23 April 1995Accounts for a small company made up to 28 February 1995 (6 pages)
23 April 1995Accounts for a small company made up to 28 February 1995 (6 pages)
24 March 1995Registered office changed on 24/03/95 from: alliance buildings tickhill mulgrace street off leeds road bradford BD3 4SE (1 page)
24 March 1995Registered office changed on 24/03/95 from: alliance buildings tickhill mulgrace street off leeds road bradford BD3 4SE (1 page)
15 March 1995Return made up to 14/01/95; full list of members (6 pages)
15 March 1995Return made up to 14/01/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
21 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
21 February 1994Memorandum and Articles of Association (14 pages)
21 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
21 February 1994Memorandum and Articles of Association (14 pages)
18 February 1994Company name changed\certificate issued on 18/02/94 (7 pages)
18 February 1994Company name changed\certificate issued on 18/02/94 (7 pages)
14 January 1994Incorporation (2 pages)
14 January 1994Incorporation (2 pages)