Company NameSpecwall Ha Limited
Company StatusActive
Company Number11991062
CategoryPrivate Limited Company
Incorporation Date13 May 2019(4 years, 11 months ago)
Previous NameAlliance Building Products Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Matthew James Jay
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2019(same day as company formation)
RoleMr
Country of ResidenceUnited Arab Emirates
Correspondence AddressAlliance House Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director NameMr Philip James Jay
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlliance House Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director NameMr David Russell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlliance House Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director NameCormac McCloskey
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed15 August 2022(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressAlliance House Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director NameHarout Ohanesian
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusCurrent
Appointed15 August 2022(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressAlliance House Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director NameViken Ohanesian
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed15 August 2022(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAlliance House Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director NameMr Damien Peter Treanor
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed15 August 2022(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAlliance House Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director NameMr Thomas David Russell
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressAlliance House Clarence Avenue
Trafford Park
Manchester
M17 1QS

Location

Registered AddressAlliance House Clarence Avenue
Trafford Park
Manchester
M17 1QS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month, 1 week from now)

Charges

25 August 2021Delivered on: 25 August 2021
Persons entitled: Time Invoice Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding

Filing History

27 June 2023Confirmation statement made on 12 May 2023 with updates (5 pages)
6 January 2023Total exemption full accounts made up to 31 December 2021 (9 pages)
2 November 2022Statement of capital following an allotment of shares on 15 August 2022
  • GBP 600
(3 pages)
5 September 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
2 September 2022Memorandum and Articles of Association (28 pages)
2 September 2022Appointment of Viken Ohanesian as a director on 15 August 2022 (2 pages)
2 September 2022Appointment of Cormac Mccloskey as a director on 15 August 2022 (2 pages)
2 September 2022Appointment of Damien Treanor as a director on 15 August 2022 (2 pages)
2 September 2022Appointment of Harout Ohanesian as a director on 15 August 2022 (2 pages)
2 September 2022Termination of appointment of Thomas David Russell as a director on 15 August 2022 (1 page)
4 July 2022Second filing of a statement of capital following an allotment of shares on 11 July 2021
  • GBP 400
(4 pages)
3 July 2022Confirmation statement made on 12 May 2022 with updates (5 pages)
29 March 2022Memorandum and Articles of Association (25 pages)
29 March 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
6 October 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
25 August 2021Registration of charge 119910620001, created on 25 August 2021 (25 pages)
15 July 2021Statement of capital following an allotment of shares on 11 July 2021
  • GBP 400
  • ANNOTATION Clarification a second filed SH01 was registered on 04/07/22
(4 pages)
21 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-18
(3 pages)
10 June 2021Previous accounting period shortened from 31 May 2021 to 31 December 2020 (1 page)
12 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
12 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
15 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
13 May 2019Incorporation
Statement of capital on 2019-05-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)