ALLIANCE AUTOMOTIVE UK LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE AUTOMOTIVE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03430230

Incorporation date

05/09/1997

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 05/09/1997)
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 icon04/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon21/08/2025
Termination of appointment of John Frederick Coombes as a secretary on 2025-08-21
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 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 icon14/10/2024
Full accounts made up to 2023-12-31
dot icon08/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon11/09/2023
Confirmation statement made on 2023-09-04 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 icon21/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon22/08/2022
Director's details changed for Mr John Frederick Coombes on 2022-08-22
dot icon22/08/2022
Secretary's details changed for Mr John Frederick Coombes on 2022-08-22
dot icon21/12/2021
Full accounts made up to 2020-12-31
dot icon08/09/2021
Confirmation statement made on 2021-09-04 with no updates
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 icon29/12/2020
Full accounts made up to 2019-12-31
dot icon04/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon31/12/2019
Appointment of Mr Stephen William Richardson 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 icon31/12/2019
Termination of appointment of Alistair Stuart Brown as a director on 2019-12-31
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon20/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon17/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon17/09/2018
Notification of Genuine Parts Company as a person with significant control on 2017-11-01
dot icon17/09/2018
Cessation of Stephen Schwarzman as a person with significant control on 2017-11-01
dot icon03/07/2018
Director's details changed for Mr Jean-Jacques Mathieu Lafont on 2018-07-02
dot icon02/07/2018
Director's details changed for 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 icon07/11/2017
Satisfaction of charge 034302300004 in full
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon22/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon23/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon04/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon01/10/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon04/03/2015
Registration of charge 034302300004, created on 2015-02-25
dot icon12/01/2015
Satisfaction of charge 2 in full
dot icon23/12/2014
Satisfaction of charge 034302300003 in full
dot icon08/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon03/10/2014
Annual return made up to 2014-09-05 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 034302300003
dot icon17/10/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon20/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon19/10/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon14/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon03/10/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon26/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon01/10/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon20/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon05/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon01/10/2009
Return made up to 05/09/09; full list of members
dot icon11/09/2009
Director's change of particulars / jean-jacques lafont / 17/06/2009
dot icon24/11/2008
Return made up to 05/09/08; full list of members
dot icon31/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon19/02/2008
Director's particulars changed
dot icon03/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon18/10/2007
Return made up to 05/09/07; full list of members
dot icon05/12/2006
Declaration of assistance for shares acquisition
dot icon05/12/2006
Declaration of assistance for shares acquisition
dot icon05/12/2006
Declaration of assistance for shares acquisition
dot icon05/12/2006
Declaration of assistance for shares acquisition
dot icon05/12/2006
Declaration of assistance for shares acquisition
dot icon05/12/2006
Resolutions
dot icon05/12/2006
Resolutions
dot icon05/12/2006
Resolutions
dot icon05/12/2006
Declaration of assistance for shares acquisition
dot icon05/12/2006
Declaration of assistance for shares acquisition
dot icon05/12/2006
Declaration of assistance for shares acquisition
dot icon05/12/2006
Declaration of assistance for shares acquisition
dot icon05/12/2006
Declaration of assistance for shares acquisition
dot icon05/12/2006
Declaration of assistance for shares acquisition
dot icon05/12/2006
Declaration of assistance for shares acquisition
dot icon05/12/2006
Declaration of assistance for shares acquisition
dot icon21/11/2006
Director's particulars changed
dot icon04/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon30/10/2006
Resolutions
dot icon13/10/2006
Particulars of mortgage/charge
dot icon13/10/2006
Declaration of satisfaction of mortgage/charge
dot icon03/10/2006
Secretary's particulars changed;director's particulars changed
dot icon27/09/2006
Return made up to 05/09/06; full list of members
dot icon03/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon30/09/2005
Return made up to 05/09/05; full list of members
dot icon04/07/2005
£ ic 6877115/6875698 17/11/04 £ sr [email protected]=1417
dot icon20/06/2005
Resolutions
dot icon16/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon25/10/2004
Director resigned
dot icon24/09/2004
Return made up to 05/09/04; full list of members
dot icon17/09/2004
Registered office changed on 17/09/04 from: saint philips house saint philips place birmingham west midlands B3 2PP
dot icon06/02/2004
Resolutions
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon23/10/2003
Ad 09/09/03--------- £ si [email protected]=2075 £ ic 6875040/6877115
dot icon13/10/2003
Return made up to 05/09/03; full list of members
dot icon16/05/2003
Ad 24/01/03--------- £ si [email protected]=50 £ ic 6874990/6875040
dot icon25/01/2003
New director appointed
dot icon16/11/2002
Ad 17/10/02--------- £ si [email protected]=1 £ ic 6874989/6874990
dot icon16/11/2002
Resolutions
dot icon16/11/2002
Resolutions
dot icon28/10/2002
Accounts for a small company made up to 2001-12-31
dot icon24/09/2002
Ad 29/04/02--------- £ si 1500000@1
dot icon23/09/2002
Return made up to 05/09/02; full list of members
dot icon15/11/2001
Ad 13/11/01--------- £ si 1100000@1=1100000 £ ic 4274989/5374989
dot icon01/11/2001
Accounts for a small company made up to 2000-12-31
dot icon27/09/2001
Return made up to 05/09/01; full list of members
dot icon16/05/2001
Ad 01/02/01--------- £ si 400000@1=400000 £ ic 3874989/4274989
dot icon16/05/2001
New secretary appointed
dot icon21/03/2001
New secretary appointed
dot icon21/03/2001
Secretary resigned
dot icon21/02/2001
Secretary resigned
dot icon21/02/2001
New secretary appointed
dot icon05/12/2000
Return made up to 05/09/00; no change of members
dot icon17/11/2000
New secretary appointed
dot icon17/11/2000
Secretary resigned
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon23/10/2000
New secretary appointed
dot icon12/10/2000
Ad 18/09/00--------- £ si 400000@1=400000 £ ic 3474989/3874989
dot icon12/10/2000
Secretary resigned
dot icon26/09/2000
Registered office changed on 26/09/00 from: one silk street london EC2Y 8HQ
dot icon19/06/2000
New director appointed
dot icon08/10/1999
Return made up to 05/09/99; full list of members
dot icon05/10/1999
Accounts for a small company made up to 1998-12-31
dot icon07/07/1999
Particulars of mortgage/charge
dot icon06/07/1999
Delivery ext'd 3 mth 31/12/98
dot icon19/02/1999
Ad 12/02/99--------- £ si 3474988@1=3474988 £ ic 1/3474989
dot icon19/02/1999
Nc inc already adjusted 12/02/99
dot icon19/02/1999
Resolutions
dot icon19/02/1999
Resolutions
dot icon19/02/1999
Resolutions
dot icon15/09/1998
Return made up to 05/09/98; full list of members
dot icon15/10/1997
Director resigned
dot icon10/10/1997
New director appointed
dot icon10/10/1997
New director appointed
dot icon08/10/1997
Registered office changed on 08/10/97 from: c/o hackwood secretaries LIMITED barrington house 59/67 gresham street london EC2V 7JA
dot icon08/10/1997
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon08/10/1997
Resolutions
dot icon08/10/1997
Resolutions
dot icon08/10/1997
Resolutions
dot icon08/10/1997
Memorandum and Articles of Association
dot icon08/10/1997
Resolutions
dot icon30/09/1997
Certificate of change of name
dot icon05/09/1997
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
04/09/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coombes, John Frederick
Director
20/01/2003 - 31/12/2025
195
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
04/09/1997 - 20/09/2000
1313
HACKWOOD DIRECTORS LIMITED
Nominee Director
04/09/1997 - 30/09/1997
1136
Brown, Alistair Stuart
Director
30/09/1997 - 30/12/2019
18
Richardson, Stephen William
Director
31/12/2019 - Present
17

Persons with Significant Control

2
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 LIMITED

ALLIANCE AUTOMOTIVE UK LIMITED is an(a) Active company incorporated on 05/09/1997 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 LIMITED?

toggle

ALLIANCE AUTOMOTIVE UK LIMITED is currently Active. It was registered on 05/09/1997 .

Where is ALLIANCE AUTOMOTIVE UK LIMITED located?

toggle

ALLIANCE AUTOMOTIVE UK 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 LIMITED do?

toggle

ALLIANCE AUTOMOTIVE UK LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALLIANCE AUTOMOTIVE UK LIMITED?

toggle

The latest filing was on 05/01/2026: Full accounts made up to 2024-12-31.