UKBizDB.co.uk

ALLIANCE AUTOMOTIVE UK LV LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alliance Automotive Uk Lv Limited. The company was founded 53 years ago and was given the registration number 00998035. The firm's registered office is in . You can find them at No 1 Colmore Square, Birmingham, , . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:ALLIANCE AUTOMOTIVE UK LV LIMITED
Company Number:00998035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1970
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:No 1 Colmore Square, Birmingham, B4 6AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Penningtons Manches Cooper Llp, 11th Floor, 45 Church Street, Birmingham, England, B3 2RT

Secretary14 April 2001Active
C/O Penningtons Manches Cooper Llp, 11th Floor, 45 Church Street, Birmingham, England, B3 2RT

Director31 December 2019Active
C/O Penningtons Manches Cooper Llp, 11th Floor, 45 Church Street, Birmingham, England, B3 2RT

Director07 April 2016Active
13, Chemin Claire-Vue, Petit-Lancy, Geneva, Switzerland,

Secretary31 March 1999Active
23 Applegarth, Barrowford, Nelson, BB9 6RR

Secretary-Active
No 1 Colmore Square, Birmingham, B4 6AA

Director31 March 1999Active
No 1 Colmore Square, Birmingham, B4 6AA

Director31 March 1999Active
23 Applegarth, Barrowford, Nelson, BB9 6RR

Director-Active
23 Applegarth, Barrowford, Nelson, BB9 6RR

Director-Active
Cromwell House, Stanford In The Vale, Faringdon, SN7 8NQ

Director08 June 2000Active

People with Significant Control

Alliance Automotive Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:No.1, Colmore Square, Birmingham, England, B4 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Alliance Automotive Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Penningtons Manches Cooper Llp, Floor 11, 45 Church Street, Birmingham, England, B3 2RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Persons with significant control

Notification of a person with significant control.

Download
2024-03-19Persons with significant control

Cessation of a person with significant control.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Address

Change registered office address company with date old address new address.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Officers

Change person secretary company with change date.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Address

Change registered office address company with date old address new address.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-12-31Officers

Appoint person director company with name date.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download
2018-07-03Officers

Change person director company with change date.

Download
2018-07-02Officers

Change person director company with change date.

Download
2018-07-02Officers

Change person director company with change date.

Download
2017-11-07Mortgage

Mortgage satisfy charge full.

Download
2017-09-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.