ALLIANCE AUTOMOTIVE UK CV LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE AUTOMOTIVE UK CV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02207440

Incorporation date

22/12/1987

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 22/12/1987)
dot icon03/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon05/01/2026
Full accounts made up to 2024-12-31
dot icon05/01/2026
Termination of appointment of John Frederick Coombes as a director on 2025-12-31
dot icon21/08/2025
Termination of appointment of John Frederick Coombes as a secretary on 2025-08-21
dot icon21/08/2025
Change of details for Alliance Automotive Uk Limited as a person with significant control on 2024-12-31
dot icon21/08/2025
Appointment of Mr Cade Ashby Galvin as a director on 2025-08-21
dot icon06/02/2025
Director's details changed for Mr Stephen William Richardson on 2025-01-17
dot icon06/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon03/01/2025
Appointment of Mr Stephen William Richardson as a director on 2024-12-31
dot icon03/01/2025
Termination of appointment of Angelo Arnone as a director on 2024-12-31
dot icon28/10/2024
Full accounts made up to 2023-12-31
dot icon13/10/2024
Full accounts made up to 2023-12-31
dot icon12/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon06/10/2023
Full accounts made up to 2022-12-31
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 icon07/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon22/08/2022
Secretary's details changed for Mr John Frederick Coombes on 2022-08-22
dot icon03/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon21/12/2021
Full accounts made up to 2020-12-31
dot icon04/05/2021
Registered office address changed from No 1 Colmore Square Birmingham B4 6AA to Matrix House Basing View Basingstoke RG21 4DZ on 2021-05-04
dot icon15/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon29/12/2020
Full accounts made up to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon31/12/2019
Termination of appointment of Alistair Stuart Brown as a director on 2019-12-31
dot icon31/12/2019
Termination of appointment of Jean-Jacques Mathieu Lafont as a director on 2019-12-31
dot icon31/12/2019
Appointment of Mr Angelo Arnone as a director on 2019-12-31
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon06/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon24/09/2018
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 icon02/07/2018
Director's details changed for Alistair Stuart Brown on 2018-07-02
dot icon14/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon07/11/2017
Satisfaction of charge 022074400008 in full
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon01/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon07/04/2016
Appointment of Mr John Frederick Coombes as a director on 2016-04-07
dot icon07/03/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon04/03/2015
Registration of charge 022074400008, created on 2015-02-25
dot icon24/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon12/01/2015
Satisfaction of charge 6 in full
dot icon23/12/2014
Satisfaction of charge 022074400007 in full
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon11/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon09/01/2014
Memorandum and Articles of Association
dot icon09/01/2014
Resolutions
dot icon03/12/2013
Registration of charge 022074400007
dot icon20/09/2013
Full accounts made up to 2012-12-31
dot icon07/03/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon14/09/2012
Full accounts made up to 2011-12-31
dot icon01/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon25/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon12/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon05/11/2009
Accounts for a medium company made up to 2008-12-31
dot icon11/09/2009
Director's change of particulars / jean-jacques lafont / 17/06/2009
dot icon03/02/2009
Return made up to 31/01/09; full list of members
dot icon31/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon27/02/2008
Return made up to 31/01/08; full list of members
dot icon26/02/2008
Director's change of particulars / alistair brown / 07/02/2008
dot icon19/02/2008
Director's particulars changed
dot icon03/11/2007
Accounts for a medium company made up to 2006-12-31
dot icon09/03/2007
Return made up to 31/01/07; full list of members
dot icon14/12/2006
Declaration of assistance for shares acquisition
dot icon05/12/2006
Resolutions
dot icon05/12/2006
Resolutions
dot icon21/11/2006
Director's particulars changed
dot icon04/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon24/10/2006
Resolutions
dot icon13/10/2006
Particulars of mortgage/charge
dot icon13/10/2006
Declaration of satisfaction of mortgage/charge
dot icon13/10/2006
Declaration of satisfaction of mortgage/charge
dot icon13/10/2006
Declaration of satisfaction of mortgage/charge
dot icon03/10/2006
Secretary's particulars changed
dot icon13/02/2006
Return made up to 31/01/06; full list of members
dot icon03/11/2005
Accounts for a small company made up to 2004-12-31
dot icon09/02/2005
Return made up to 31/01/05; full list of members
dot icon02/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon25/10/2004
Director resigned
dot icon17/09/2004
Registered office changed on 17/09/04 from: saint philips house saint philips place birmingham west midlands B3 2PP
dot icon20/02/2004
Return made up to 31/01/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon09/02/2003
Return made up to 31/01/03; full list of members
dot icon28/10/2002
Accounts for a small company made up to 2001-12-31
dot icon06/02/2002
Return made up to 31/01/02; full list of members
dot icon21/11/2001
Particulars of mortgage/charge
dot icon15/11/2001
Resolutions
dot icon09/11/2001
Certificate of change of name
dot icon01/11/2001
Accounts for a small company made up to 2000-12-31
dot icon16/05/2001
Secretary resigned
dot icon16/05/2001
New director appointed
dot icon16/05/2001
New secretary appointed
dot icon02/03/2001
Return made up to 31/01/01; full list of members
dot icon23/08/2000
Miscellaneous
dot icon01/08/2000
Resolutions
dot icon01/08/2000
Memorandum and Articles of Association
dot icon01/08/2000
Secretary resigned;director resigned
dot icon01/08/2000
Director resigned
dot icon01/08/2000
Director resigned
dot icon01/08/2000
Registered office changed on 01/08/00 from: unit 1 station road industrial estate great harwood lancashire BB6 7BA
dot icon29/06/2000
New secretary appointed;new director appointed
dot icon20/06/2000
Particulars of mortgage/charge
dot icon20/06/2000
Particulars of mortgage/charge
dot icon20/06/2000
Declaration of assistance for shares acquisition
dot icon20/06/2000
New director appointed
dot icon08/06/2000
Declaration of satisfaction of mortgage/charge
dot icon08/06/2000
Declaration of satisfaction of mortgage/charge
dot icon17/04/2000
Return made up to 31/01/00; full list of members; amend
dot icon25/02/2000
Return made up to 31/01/00; full list of members
dot icon11/02/2000
Accounts for a small company made up to 1999-06-30
dot icon17/04/1999
Accounts for a small company made up to 1998-06-30
dot icon05/02/1999
Return made up to 31/01/99; full list of members
dot icon12/08/1998
£ ic 100000/99000 19/06/98 £ sr [email protected]=1000
dot icon23/07/1998
Resolutions
dot icon22/07/1998
Director resigned
dot icon06/02/1998
Return made up to 31/01/98; full list of members
dot icon06/10/1997
Accounts for a small company made up to 1997-06-30
dot icon21/04/1997
Accounts for a small company made up to 1996-06-30
dot icon27/03/1997
Return made up to 31/01/97; full list of members
dot icon21/04/1996
Accounts for a small company made up to 1995-06-30
dot icon28/02/1996
Return made up to 31/01/96; full list of members
dot icon10/02/1995
Return made up to 31/01/95; full list of members
dot icon10/02/1995
Location of register of members address changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Accounts for a small company made up to 1994-06-30
dot icon28/02/1994
Accounts for a small company made up to 1993-06-30
dot icon07/02/1994
Return made up to 31/01/94; full list of members
dot icon09/02/1993
Return made up to 31/01/93; full list of members
dot icon10/01/1993
Accounts for a small company made up to 1992-06-30
dot icon04/02/1992
Return made up to 31/01/92; full list of members
dot icon17/10/1991
Accounts for a small company made up to 1991-06-30
dot icon28/08/1991
Particulars of mortgage/charge
dot icon12/04/1991
Accounts for a small company made up to 1990-06-30
dot icon21/02/1991
Return made up to 31/01/91; full list of members
dot icon15/02/1990
Return made up to 31/01/90; full list of members
dot icon15/02/1990
Accounts for a small company made up to 1989-06-30
dot icon05/06/1989
Return made up to 31/01/89; full list of members
dot icon07/02/1989
Accounting reference date shortened from 31/03 to 30/06
dot icon09/01/1989
Accounts for a small company made up to 1988-06-30
dot icon15/12/1988
Director resigned
dot icon03/06/1988
Wd 26/04/88 ad 11/04/88--------- £ si [email protected]=9999 £ ic 2/10001
dot icon17/05/1988
New director appointed
dot icon09/05/1988
Particulars of mortgage/charge
dot icon09/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/01/1988
Registered office changed on 13/01/88 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon13/01/1988
New director appointed
dot icon22/12/1987
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
31/01/2027
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coombes, John Frederick
Director
07/04/2016 - 31/12/2025
195
Brown, Alistair Stuart
Director
08/06/2000 - 30/12/2019
18
Richardson, Stephen William
Director
31/12/2024 - Present
17
Lafont, Jean-Jacques Mathieu
Director
13/04/2001 - 30/12/2019
26
Thomas-Keeping, Lindsay Charles
Director
08/06/2000 - 29/09/2004
17

Persons with Significant Control

1
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 UK CV LIMITED

ALLIANCE AUTOMOTIVE UK CV LIMITED is an(a) Active company incorporated on 22/12/1987 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 UK CV LIMITED?

toggle

ALLIANCE AUTOMOTIVE UK CV LIMITED is currently Active. It was registered on 22/12/1987 .

Where is ALLIANCE AUTOMOTIVE UK CV LIMITED located?

toggle

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

What does ALLIANCE AUTOMOTIVE UK CV LIMITED do?

toggle

ALLIANCE AUTOMOTIVE UK CV 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 UK CV LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-31 with no updates.