ALLOY BODIES LIMITED

Register to unlock more data on OkredoRegister

ALLOY BODIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05567800

Incorporation date

19/09/2005

Size

Full

Contacts

Registered address

Registered address

Clifton Street Trading Estate, Miles Platting, Manchester M40 8HNCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2005)
dot icon02/02/2026
Appointment of Mr James Charles George Anderson Colbourne as a director on 2026-01-01
dot icon01/10/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon08/07/2025
Full accounts made up to 2024-12-31
dot icon30/06/2025
Appointment of Mr Anthony Clayton as a director on 2025-06-27
dot icon23/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon08/07/2024
Full accounts made up to 2023-12-31
dot icon02/11/2023
Termination of appointment of Laurence Roger Drake as a director on 2023-10-31
dot icon20/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon17/07/2023
Full accounts made up to 2022-12-31
dot icon11/07/2023
Director's details changed for Mr Samuel Irvine Anderson on 2023-07-11
dot icon03/07/2023
Appointment of Mr Laurence Roger Drake as a director on 2023-07-01
dot icon03/07/2023
Termination of appointment of Andrew Ross Jamieson as a director on 2023-07-01
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon23/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon26/05/2022
Satisfaction of charge 055678000011 in full
dot icon14/12/2021
Appointment of Mr Russell Stuart Hallowes as a director on 2021-12-10
dot icon14/12/2021
Termination of appointment of Jackie Sharon Murphy as a director on 2021-12-10
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon20/09/2021
Confirmation statement made on 2021-09-19 with updates
dot icon20/09/2021
Cessation of Timothy Ward as a person with significant control on 2021-06-24
dot icon20/09/2021
Cessation of Jackie Sharon Murphy as a person with significant control on 2021-06-24
dot icon17/07/2021
Resolutions
dot icon17/07/2021
Resolutions
dot icon17/07/2021
Memorandum and Articles of Association
dot icon13/07/2021
Purchase of own shares.
dot icon13/07/2021
Purchase of own shares.
dot icon13/07/2021
Purchase of own shares.
dot icon12/07/2021
Cancellation of shares. Statement of capital on 2021-06-24
dot icon22/03/2021
Change of details for The Anderson Group Ltd as a person with significant control on 2021-03-22
dot icon09/03/2021
Notification of Timothy Ward as a person with significant control on 2021-03-09
dot icon09/03/2021
Notification of Jackie Sharon Murphy as a person with significant control on 2021-03-09
dot icon09/03/2021
Change of details for Mr Samuel Irvine Anderson as a person with significant control on 2021-03-09
dot icon09/03/2021
Cessation of Jillian Marion Mark as a person with significant control on 2021-03-09
dot icon09/03/2021
Cessation of Helena Anderson as a person with significant control on 2021-03-09
dot icon09/03/2021
Notification of The Anderson Group Ltd as a person with significant control on 2021-03-09
dot icon12/02/2021
Termination of appointment of Simon Morgan as a director on 2021-02-12
dot icon31/12/2020
Full accounts made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon11/08/2020
Appointment of Mr John Kevin Jones as a director on 2020-08-01
dot icon10/07/2020
Termination of appointment of Timothy Ward as a director on 2020-07-01
dot icon03/02/2020
Appointment of Mr Andrew Ross Jamieson as a director on 2020-01-06
dot icon19/12/2019
Termination of appointment of Jonathan Price as a director on 2019-12-19
dot icon03/10/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon29/01/2019
Appointment of Mr James Patrick Hemingway as a director on 2019-01-16
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon21/09/2018
Confirmation statement made on 2018-09-19 with updates
dot icon18/09/2018
Appointment of Mr James Patrick Hemingway as a secretary on 2018-08-24
dot icon11/09/2018
Termination of appointment of Robert Paul Brooks as a secretary on 2018-08-24
dot icon19/04/2018
Statement of capital following an allotment of shares on 2018-03-28
dot icon16/04/2018
Resolutions
dot icon27/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon19/09/2017
Change of details for Mrs Jillian Marion Maqrk as a person with significant control on 2017-05-23
dot icon19/09/2017
Notification of Jillian Marion Maqrk as a person with significant control on 2017-05-23
dot icon19/09/2017
Notification of Helena Anderson as a person with significant control on 2017-05-23
dot icon19/09/2017
Notification of Samuel Irvine Anderson as a person with significant control on 2017-05-23
dot icon19/09/2017
Secretary's details changed for Mr Paul Robert Brooks on 2017-05-23
dot icon21/07/2017
Current accounting period extended from 2017-10-31 to 2017-12-31
dot icon21/07/2017
Cessation of Michael John Bragg as a person with significant control on 2017-05-23
dot icon04/07/2017
Annual return made up to 2007-09-19
dot icon04/07/2017
Annual return made up to 2006-09-19 with full list of shareholders
dot icon06/06/2017
Appointment of Mr Paul Robert Brooks as a secretary on 2017-05-23
dot icon05/06/2017
Appointment of Mr Jonathan Price as a director on 2017-05-23
dot icon05/06/2017
Appointment of Mr Simon Morgan as a director on 2017-05-23
dot icon05/06/2017
Appointment of Mrs Jackie Sharon Murphy as a director on 2017-05-23
dot icon05/06/2017
Appointment of Mr Timothy Ward as a director on 2017-05-23
dot icon05/06/2017
Appointment of Mr Samuel Irvine Anderson as a director on 2017-05-23
dot icon05/06/2017
Termination of appointment of Michael John Bragg as a director on 2017-05-23
dot icon02/06/2017
Resolutions
dot icon25/05/2017
Annual return made up to 2009-09-19 with full list of shareholders
dot icon25/05/2017
Annual return made up to 2008-09-19
dot icon25/05/2017
Registration of charge 055678000011, created on 2017-05-23
dot icon24/05/2017
Registration of charge 055678000012, created on 2017-05-23
dot icon24/05/2017
Registration of charge 055678000013, created on 2017-05-23
dot icon23/05/2017
Satisfaction of charge 5 in full
dot icon23/05/2017
Satisfaction of charge 6 in full
dot icon23/05/2017
Satisfaction of charge 8 in full
dot icon23/05/2017
Satisfaction of charge 3 in full
dot icon23/05/2017
Satisfaction of charge 4 in full
dot icon23/05/2017
Satisfaction of charge 2 in full
dot icon22/05/2017
Satisfaction of charge 10 in full
dot icon22/05/2017
Satisfaction of charge 9 in full
dot icon22/05/2017
Satisfaction of charge 1 in full
dot icon22/05/2017
Satisfaction of charge 7 in full
dot icon16/05/2017
Second filing of the annual return made up to 2013-09-19
dot icon16/05/2017
Second filing of the annual return made up to 2012-09-19
dot icon16/05/2017
Second filing of the annual return made up to 2011-09-19
dot icon16/05/2017
Second filing of the annual return made up to 2010-09-19
dot icon27/02/2017
Full accounts made up to 2016-10-31
dot icon24/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon06/06/2016
Accounts for a medium company made up to 2015-10-31
dot icon21/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon30/05/2015
Accounts for a medium company made up to 2014-10-31
dot icon19/11/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon29/04/2014
Accounts for a medium company made up to 2013-10-31
dot icon29/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon30/07/2013
Accounts for a medium company made up to 2012-10-31
dot icon15/07/2013
Termination of appointment of Simon Riddiford as a director
dot icon08/03/2013
Cancellation of shares. Statement of capital on 2013-03-08
dot icon08/03/2013
Resolutions
dot icon08/03/2013
Resolutions
dot icon08/03/2013
Purchase of own shares.
dot icon19/11/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon19/11/2012
Director's details changed for Simon Peter Michael Riddiford on 2012-05-31
dot icon19/11/2012
Termination of appointment of Jackie Murphy as a secretary
dot icon19/11/2012
Director's details changed for Mr Michael John Bragg on 2012-05-31
dot icon07/11/2012
Accounts for a medium company made up to 2011-10-31
dot icon12/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon12/10/2011
Director's details changed for Michael John Bragg on 2011-09-01
dot icon03/08/2011
Accounts for a medium company made up to 2010-10-31
dot icon15/07/2011
Previous accounting period shortened from 2010-11-30 to 2010-10-31
dot icon21/09/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon21/09/2010
Director's details changed for Michael John Bragg on 2010-09-19
dot icon21/09/2010
Director's details changed for Simon Peter Michael Riddiford on 2010-09-19
dot icon03/09/2010
Accounts for a medium company made up to 2009-11-30
dot icon01/10/2009
Return made up to 19/09/09; full list of members
dot icon31/07/2009
Accounts for a medium company made up to 2008-11-30
dot icon19/09/2008
Return made up to 19/09/08; full list of members
dot icon01/05/2008
Accounts for a medium company made up to 2007-11-30
dot icon01/10/2007
Secretary's particulars changed
dot icon24/09/2007
Return made up to 19/09/07; full list of members
dot icon24/09/2007
Secretary's particulars changed
dot icon09/05/2007
Accounts for a medium company made up to 2006-11-30
dot icon28/09/2006
Return made up to 19/09/06; full list of members
dot icon08/05/2006
Accounts for a medium company made up to 2005-11-30
dot icon26/04/2006
Accounting reference date shortened from 30/09/06 to 30/11/05
dot icon16/02/2006
Resolutions
dot icon16/02/2006
Resolutions
dot icon16/12/2005
Particulars of mortgage/charge
dot icon13/12/2005
Particulars of property mortgage/charge
dot icon13/12/2005
Particulars of property mortgage/charge
dot icon13/12/2005
Particulars of property mortgage/charge
dot icon13/12/2005
Particulars of property mortgage/charge
dot icon13/12/2005
Particulars of property mortgage/charge
dot icon13/12/2005
Particulars of property mortgage/charge
dot icon06/12/2005
Particulars of mortgage/charge
dot icon29/11/2005
Certificate of change of name
dot icon18/11/2005
Resolutions
dot icon16/11/2005
Particulars of mortgage/charge
dot icon11/11/2005
Particulars of mortgage/charge
dot icon19/09/2005
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
19/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, John Kevin
Director
01/08/2020 - Present
2
Anderson, Samuel Irvine
Director
23/05/2017 - Present
28
Drake, Laurence Roger
Director
01/07/2023 - 31/10/2023
8
Hemingway, James Patrick
Director
16/01/2019 - Present
6
Jamieson, Andrew Ross
Director
06/01/2020 - 01/07/2023
8

Persons with Significant Control

6
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 ALLOY BODIES LIMITED

ALLOY BODIES LIMITED is an(a) Active company incorporated on 19/09/2005 with the registered office located at Clifton Street Trading Estate, Miles Platting, Manchester M40 8HN. There are currently 6 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 ALLOY BODIES LIMITED?

toggle

ALLOY BODIES LIMITED is currently Active. It was registered on 19/09/2005 .

Where is ALLOY BODIES LIMITED located?

toggle

ALLOY BODIES LIMITED is registered at Clifton Street Trading Estate, Miles Platting, Manchester M40 8HN.

What does ALLOY BODIES LIMITED do?

toggle

ALLOY BODIES LIMITED operates in the Manufacture of bodies (coachwork) for motor vehicles (except caravans) (29.20/1 - SIC 2007) sector.

What is the latest filing for ALLOY BODIES LIMITED?

toggle

The latest filing was on 02/02/2026: Appointment of Mr James Charles George Anderson Colbourne as a director on 2026-01-01.