ALLIANCE AUTOMOTIVE INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE AUTOMOTIVE INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09149995

Incorporation date

28/07/2014

Size

Full

Contacts

Registered address

Registered address

C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2014)
dot icon31/12/2025
Full accounts made up to 2024-12-31
dot icon27/11/2025
Termination of appointment of Jean-Jacques Mathieu Lafont as a director on 2025-11-24
dot icon28/07/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon06/02/2025
Director's details changed for Mr Stephen William Richardson on 2025-01-17
dot icon28/10/2024
Full accounts made up to 2023-12-31
dot icon14/10/2024
Full accounts made up to 2023-12-31
dot icon30/07/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon01/02/2024
Notification of Alliance Automotive Holding Limited as a person with significant control on 2016-04-06
dot icon01/02/2024
Cessation of Alliance Automotive Holding Limited as a person with significant control on 2016-04-06
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon31/07/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon12/05/2023
Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on 2023-05-12
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon04/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon21/12/2021
Full accounts made up to 2020-12-31
dot icon04/08/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon04/05/2021
Registered office address changed from No. 1 Colmore Square Birmingham B4 6AA England to Matrix House Basing View Basingstoke RG21 4DZ on 2021-05-04
dot icon01/02/2021
Statement of capital on 2021-02-01
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon22/12/2020
Statement of capital on 2020-12-22
dot icon22/12/2020
Solvency Statement dated 15/12/20
dot icon22/12/2020
Resolutions
dot icon09/11/2020
Director's details changed for Mr Stephen William Richardson on 2020-11-09
dot icon02/11/2020
Appointment of Mr Stephen William Richardson as a director on 2020-10-27
dot icon11/08/2020
Confirmation statement made on 2020-07-28 with updates
dot icon31/12/2019
Termination of appointment of Alistair Stuart Brown as a director on 2019-12-31
dot icon27/12/2019
Resolutions
dot icon15/12/2019
Statement of capital following an allotment of shares on 2019-12-13
dot icon28/11/2019
Appointment of Mr John Frederick Coombes as a director on 2019-11-26
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon05/08/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon30/07/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon02/07/2018
Director's details changed for Mr Jean-Jacques Mathieu Lafont on 2018-07-02
dot icon02/07/2018
Director's details changed for Alistair Stuart Brown on 2018-07-02
dot icon02/07/2018
Registered office address changed from 90 Chancery Lane London WC2A 1EU to No. 1 Colmore Square Birmingham B4 6AA on 2018-07-02
dot icon16/11/2017
Termination of appointment of Raphael Maurice Charles Vital De Botton as a director on 2017-11-02
dot icon16/11/2017
Termination of appointment of Raphael Maurice Charles Vital De Botton as a director on 2017-11-02
dot icon16/11/2017
Termination of appointment of Lionel Yves Assant as a director on 2017-11-02
dot icon16/11/2017
Termination of appointment of Lionel Yves Assant as a director on 2017-11-02
dot icon07/11/2017
Satisfaction of charge 091499950001 in full
dot icon07/11/2017
Satisfaction of charge 091499950004 in full
dot icon07/11/2017
Satisfaction of charge 091499950002 in full
dot icon07/11/2017
Satisfaction of charge 091499950003 in full
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon09/08/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon08/09/2016
Confirmation statement made on 2016-07-28 with updates
dot icon05/08/2016
Full accounts made up to 2015-12-31
dot icon17/09/2015
Current accounting period extended from 2014-12-31 to 2015-12-31
dot icon25/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon25/08/2015
Register(s) moved to registered inspection location No. 1 Colmore Square Birmingham B4 6AA
dot icon24/08/2015
Register inspection address has been changed to No. 1 Colmore Square Birmingham B4 6AA
dot icon19/03/2015
Director's details changed for Mr Jean-Jacques Mathieu Lafont on 2015-02-20
dot icon18/03/2015
Director's details changed for Alistair Stuart Brown on 2015-02-20
dot icon18/03/2015
Termination of appointment of Intertrust (Uk) Limited as a secretary on 2015-03-17
dot icon16/03/2015
Registration of charge 091499950002, created on 2015-02-25
dot icon16/03/2015
Registration of charge 091499950003, created on 2015-02-25
dot icon16/03/2015
Registration of charge 091499950004, created on 2015-02-25
dot icon20/02/2015
Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU United Kingdom to 90 Chancery Lane London WC2A 1EU on 2015-02-20
dot icon13/02/2015
Certificate of change of name
dot icon02/01/2015
Appointment of Alistair Stuart Brown as a director on 2014-12-01
dot icon31/12/2014
Appointment of Jean-Jacques Mathieu Georges Lafont as a director on 2014-12-01
dot icon30/12/2014
Resolutions
dot icon30/12/2014
Resolutions
dot icon17/12/2014
Sub-division of shares on 2014-11-21
dot icon12/12/2014
Statement of capital following an allotment of shares on 2014-12-01
dot icon04/12/2014
Resolutions
dot icon03/12/2014
Redenomination of shares. Statement of capital 2014-11-21
dot icon25/11/2014
Registration of charge 091499950001, created on 2014-11-19
dot icon19/11/2014
Current accounting period shortened from 2015-07-31 to 2014-12-31
dot icon28/07/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coombes, John Frederick
Director
26/11/2019 - Present
195
CSC CLS (UK) LIMITED
Corporate Secretary
28/07/2014 - 17/03/2015
97
Assant, Lionel Yves
Director
28/07/2014 - 02/11/2017
26
De Botton, Raphael Maurice Charles Vital
Director
28/07/2014 - 02/11/2017
35
Richardson, Stephen William
Director
27/10/2020 - Present
17

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIANCE AUTOMOTIVE INVESTMENT LIMITED

ALLIANCE AUTOMOTIVE INVESTMENT LIMITED is an(a) Active company incorporated on 28/07/2014 with the registered office located at C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands B3 2RT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCE AUTOMOTIVE INVESTMENT LIMITED?

toggle

ALLIANCE AUTOMOTIVE INVESTMENT LIMITED is currently Active. It was registered on 28/07/2014 .

Where is ALLIANCE AUTOMOTIVE INVESTMENT LIMITED located?

toggle

ALLIANCE AUTOMOTIVE INVESTMENT LIMITED is registered at C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands B3 2RT.

What does ALLIANCE AUTOMOTIVE INVESTMENT LIMITED do?

toggle

ALLIANCE AUTOMOTIVE INVESTMENT LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

What is the latest filing for ALLIANCE AUTOMOTIVE INVESTMENT LIMITED?

toggle

The latest filing was on 31/12/2025: Full accounts made up to 2024-12-31.