ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06763254

Incorporation date

02/12/2008

Size

Full

Contacts

Registered address

Registered address

2nd Floor East, 90 Chancery Lane, London WC2A 1EUCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2008)
dot icon09/01/2026
Appointment of Mr John Frederick Coombes as a director on 2009-12-08
dot icon05/01/2026
Termination of appointment of John Frederick Coombes as a director on 2025-12-31
dot icon02/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon27/11/2025
Termination of appointment of Jean-Jacques Mathieu Lafont as a director on 2025-11-24
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon21/08/2025
Termination of appointment of John Frederick Coombes as a secretary on 2025-08-21
dot icon21/08/2025
Director's details changed for Mr John Frederick Coombes on 2025-08-21
dot icon21/08/2025
Appointment of Mr Cade Ashby Galvin as a director on 2025-08-21
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon03/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon23/08/2022
Director's details changed for Mr Jean-Jacques Mathieu Lafont on 2022-08-23
dot icon21/08/2022
Director's details changed for Mr John Frederick Coombes on 2021-05-01
dot icon21/08/2022
Secretary's details changed for Mr John Frederick Coombes on 2021-05-01
dot icon06/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon04/11/2021
Full accounts made up to 2020-12-31
dot icon05/05/2021
Second filing of Confirmation Statement dated 2020-12-02
dot icon04/05/2021
Change of details for Group Auto Union Uk and Ireland Limited as a person with significant control on 2020-08-31
dot icon29/12/2020
Full accounts made up to 2019-12-31
dot icon07/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon23/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon23/10/2019
Full accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Director's details changed for Mr Jean-Jacques Mathieu Lafont on 2018-07-02
dot icon15/12/2017
Confirmation statement made on 2017-12-02 with updates
dot icon14/11/2017
Resolutions
dot icon08/11/2017
Cessation of Stephen Allen Schwarzman as a person with significant control on 2017-11-02
dot icon08/11/2017
Statement of capital following an allotment of shares on 2017-10-25
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon17/07/2017
Termination of appointment of Tobias Narvinger as a director on 2017-03-31
dot icon28/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon10/11/2016
Full accounts made up to 2015-12-31
dot icon19/10/2016
Appointment of Mr Tobias Narvinger as a director on 2016-10-10
dot icon17/05/2016
Statement of capital following an allotment of shares on 2016-04-27
dot icon01/02/2016
Certificate of change of name
dot icon21/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon15/08/2014
Statement of capital following an allotment of shares on 2014-07-31
dot icon15/08/2014
Particulars of variation of rights attached to shares
dot icon15/08/2014
Particulars of variation of rights attached to shares
dot icon15/08/2014
Particulars of variation of rights attached to shares
dot icon15/08/2014
Change of share class name or designation
dot icon15/08/2014
Resolutions
dot icon19/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon11/12/2013
Registered office address changed from Roydsdale House Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE on 2013-12-11
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon24/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon24/12/2012
Register(s) moved to registered office address
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon28/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon28/12/2011
Register(s) moved to registered inspection location
dot icon23/12/2011
Register inspection address has been changed
dot icon02/11/2011
Full accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon15/12/2009
Director's details changed for John Frederick Coombes on 2009-12-07
dot icon11/09/2009
Director's change of particulars / jean-jacques lafont / 17/06/2009
dot icon27/12/2008
Ad 17/12/08-17/12/08\gbp si 99@1=99\gbp ic 1/100\
dot icon11/12/2008
Registered office changed on 11/12/2008 from, roysdale house roysdale way, euroway trading estate, bradford, BD4 6SE
dot icon11/12/2008
Appointment terminated director richard underwood
dot icon11/12/2008
Director appointed jean-jacques mathieu lafont
dot icon11/12/2008
Director and secretary appointed john frederick coombes
dot icon02/12/2008
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
02/12/2026
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
08/12/2008 - 31/12/2025
194
Coombes, John Frederick
Director
08/12/2009 - Present
194
Underwood, Richard Douglas
Director
02/12/2008 - 08/12/2008
24
Lafont, Jean-Jacques Mathieu
Director
08/12/2008 - 24/11/2025
26
Narvinger, Tobias
Director
10/10/2016 - 31/03/2017
-

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 PROCUREMENT LIMITED

ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED is an(a) Active company incorporated on 02/12/2008 with the registered office located at 2nd Floor East, 90 Chancery Lane, London WC2A 1EU. 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 PROCUREMENT LIMITED?

toggle

ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED is currently Active. It was registered on 02/12/2008 .

Where is ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED located?

toggle

ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED is registered at 2nd Floor East, 90 Chancery Lane, London WC2A 1EU.

What does ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED do?

toggle

ALLIANCE AUTOMOTIVE PROCUREMENT 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 PROCUREMENT LIMITED?

toggle

The latest filing was on 09/01/2026: Appointment of Mr John Frederick Coombes as a director on 2009-12-08.