ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01416163

Incorporation date

21/02/1979

Size

Full

Contacts

Registered address

Registered address

Roydsdale House, Roydsdale Way Euroway Trading, Estate Bradford, West Yorkshire BD4 6SECopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1979)
dot icon09/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon05/01/2026
Termination of appointment of John Frederick Coombes as a director on 2025-12-31
dot icon06/10/2025
Full accounts made up to 2024-12-31
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
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 icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon21/10/2024
Full accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2022-12-31 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 icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon04/11/2021
Full accounts made up to 2020-12-31
dot icon15/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon29/12/2020
Full accounts made up to 2019-12-31
dot icon31/08/2020
Resolutions
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon02/01/2020
Appointment of Mr Stephen William Richardson 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 icon31/12/2019
Termination of appointment of Jean-Jacques Mathieu Lafont as a director on 2019-12-31
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon25/09/2018
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 icon15/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon07/11/2017
Satisfaction of charge 014161630005 in full
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-31 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 icon26/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon04/03/2015
Registration of charge 014161630005, created on 2015-02-25
dot icon29/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon12/01/2015
Satisfaction of charge 3 in full
dot icon23/12/2014
Satisfaction of charge 014161630004 in full
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/01/2014
Register(s) moved to registered office address
dot icon03/12/2013
Registration of charge 014161630004
dot icon20/09/2013
Full accounts made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon05/02/2013
Register(s) moved to registered inspection location
dot icon04/02/2013
Register inspection address has been changed
dot icon14/09/2012
Full accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon07/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon11/09/2009
Director's change of particulars / jean-jacques lafont / 17/06/2009
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon19/02/2008
Director's particulars changed
dot icon16/01/2008
Return made up to 31/12/07; full list of members
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon11/01/2007
Return made up to 31/12/06; 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
Full accounts made up to 2005-12-31
dot icon01/11/2006
Resolutions
dot icon01/11/2006
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 icon03/10/2006
Secretary's particulars changed
dot icon12/01/2006
Return made up to 31/12/05; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon04/10/2005
Registered office changed on 04/10/05 from: factor house airedale business park keighley road skipton BD23 2UE
dot icon01/09/2005
Certificate of change of name
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon16/11/2004
Full accounts made up to 2003-12-31
dot icon25/10/2004
Director resigned
dot icon28/01/2004
Return made up to 31/12/03; full list of members
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon25/01/2003
Return made up to 31/12/02; full list of members
dot icon28/10/2002
Accounts for a small company made up to 2001-12-31
dot icon14/01/2002
Return made up to 31/12/01; full list of members
dot icon01/11/2001
Accounts for a small company made up to 2000-12-31
dot icon23/05/2001
Registered office changed on 23/05/01 from: saint philips house saint philips place birmingham west midlands B3 2PP
dot icon16/05/2001
Secretary resigned
dot icon16/05/2001
New secretary appointed
dot icon12/02/2001
Return made up to 31/12/00; full list of members
dot icon18/12/2000
Secretary resigned
dot icon18/12/2000
New secretary appointed
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon26/09/2000
Registered office changed on 26/09/00 from: factor house airedale business park keighley road skipton north yorkshire BD23 2UE
dot icon19/06/2000
New director appointed
dot icon05/01/2000
Return made up to 31/12/99; full list of members
dot icon05/10/1999
Accounts for a small company made up to 1998-12-31
dot icon13/07/1999
Memorandum and Articles of Association
dot icon13/07/1999
Memorandum and Articles of Association
dot icon13/07/1999
Resolutions
dot icon07/07/1999
Particulars of mortgage/charge
dot icon06/01/1999
Return made up to 31/12/98; full list of members
dot icon30/10/1998
Certificate of change of name
dot icon14/10/1998
Accounts for a small company made up to 1997-12-31
dot icon03/06/1998
Resolutions
dot icon03/06/1998
Resolutions
dot icon03/06/1998
Resolutions
dot icon03/06/1998
New secretary appointed
dot icon03/06/1998
Secretary resigned
dot icon15/01/1998
Return made up to 31/12/97; full list of members
dot icon12/01/1998
Particulars of mortgage/charge
dot icon12/11/1997
Director resigned
dot icon12/11/1997
Secretary resigned;director resigned
dot icon10/11/1997
New director appointed
dot icon10/11/1997
New secretary appointed;new director appointed
dot icon31/10/1997
Ad 29/10/97--------- £ si 164@1=164 £ ic 100/264
dot icon22/10/1997
Resolutions
dot icon22/10/1997
Resolutions
dot icon22/10/1997
Resolutions
dot icon22/10/1997
£ nc 100/300 08/10/97
dot icon08/04/1997
Accounts for a small company made up to 1996-12-31
dot icon07/01/1997
Return made up to 31/12/96; no change of members
dot icon16/12/1996
Accounts for a small company made up to 1996-07-31
dot icon16/12/1996
Accounting reference date shortened from 31/07/97 to 31/12/96
dot icon29/07/1996
Director's particulars changed
dot icon19/12/1995
Return made up to 31/12/95; no change of members
dot icon28/11/1995
Accounts for a small company made up to 1995-07-31
dot icon20/04/1995
New director appointed
dot icon11/01/1995
Return made up to 31/12/94; full list of members
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 1994-07-31
dot icon31/12/1993
Return made up to 31/12/93; no change of members
dot icon10/11/1993
Accounts for a small company made up to 1993-07-31
dot icon18/12/1992
Return made up to 31/12/92; no change of members
dot icon26/11/1992
Accounts for a small company made up to 1992-07-31
dot icon10/01/1992
Return made up to 31/12/91; full list of members
dot icon29/11/1991
Accounts for a small company made up to 1991-07-31
dot icon31/01/1991
Accounts for a small company made up to 1990-07-31
dot icon14/01/1991
Return made up to 31/12/90; no change of members
dot icon06/08/1990
Registered office changed on 06/08/90 from: factor house myrtle walk bingley west yorkshire BD16 1AW
dot icon03/07/1990
Accounts for a small company made up to 1989-07-31
dot icon22/01/1990
Return made up to 31/12/89; full list of members
dot icon11/01/1989
Accounts for a small company made up to 1988-07-31
dot icon11/01/1989
Return made up to 12/12/88; full list of members
dot icon15/01/1988
Accounts for a small company made up to 1987-07-31
dot icon15/01/1988
Return made up to 01/12/87; full list of members
dot icon07/07/1987
Accounts for a small company made up to 1986-07-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/09/1986
Accounts for a small company made up to 1985-07-31
dot icon22/09/1986
Return made up to 01/09/86; full list of members
dot icon21/02/1979
Miscellaneous

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
31/12/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
04/03/1998 - 01/12/2000
1313
Coombes, John Frederick
Director
07/04/2016 - 31/12/2025
195
Galvin, Cade Ashby
Director
21/08/2025 - Present
52
Dickason, Lesley Carole
Director
01/03/1995 - 05/07/1996
1
Thomas-Keeping, Lindsay Charles
Secretary
01/12/2000 - 14/04/2001
3

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 TRADING GROUPS LIMITED

ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED is an(a) Active company incorporated on 21/02/1979 with the registered office located at Roydsdale House, Roydsdale Way Euroway Trading, Estate Bradford, West Yorkshire BD4 6SE. 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 TRADING GROUPS LIMITED?

toggle

ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED is currently Active. It was registered on 21/02/1979 .

Where is ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED located?

toggle

ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED is registered at Roydsdale House, Roydsdale Way Euroway Trading, Estate Bradford, West Yorkshire BD4 6SE.

What does ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED do?

toggle

ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-31 with no updates.