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.
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 | : |
|
Registered Address | : | No 1 Colmore Square, Birmingham, B4 6AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Penningtons Manches Cooper Llp, 11th Floor, 45 Church Street, Birmingham, England, B3 2RT | Secretary | 14 April 2001 | Active |
C/O Penningtons Manches Cooper Llp, 11th Floor, 45 Church Street, Birmingham, England, B3 2RT | Director | 31 December 2019 | Active |
C/O Penningtons Manches Cooper Llp, 11th Floor, 45 Church Street, Birmingham, England, B3 2RT | Director | 07 April 2016 | Active |
13, Chemin Claire-Vue, Petit-Lancy, Geneva, Switzerland, | Secretary | 31 March 1999 | Active |
23 Applegarth, Barrowford, Nelson, BB9 6RR | Secretary | - | Active |
No 1 Colmore Square, Birmingham, B4 6AA | Director | 31 March 1999 | Active |
No 1 Colmore Square, Birmingham, B4 6AA | Director | 31 March 1999 | Active |
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 | Director | 08 June 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Address | Change registered office address company with date old address new address. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Officers | Change person secretary company with change date. | Download |
2021-12-21 | Accounts | Accounts with accounts type full. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Address | Change registered office address company with date old address new address. | Download |
2020-12-29 | Accounts | Accounts with accounts type full. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Officers | Appoint person director company with name date. | Download |
2019-12-31 | Officers | Termination director company with name termination date. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type full. | Download |
2018-07-03 | Officers | Change person director company with change date. | Download |
2018-07-02 | Officers | Change person director company with change date. | Download |
2018-07-02 | Officers | Change person director company with change date. | Download |
2017-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-27 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.