UKBizDB.co.uk

ALLOY BODIES LIMITED

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

This company is commonly known as Alloy Bodies Limited. The company was founded 18 years ago and was given the registration number 05567800. The firm's registered office is in MANCHESTER. You can find them at Clifton Street Trading Estate, Miles Platting, Manchester, . This company's SIC code is 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans).

Company Information

Name:ALLOY BODIES LIMITED
Company Number:05567800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Office Address & Contact

Registered Address:Clifton Street Trading Estate, Miles Platting, Manchester, M40 8HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clifton Street Trading Estate, Miles Platting, Manchester, M40 8HN

Secretary24 August 2018Active
Clifton Street Trading Estate, Miles Platting, Manchester, M40 8HN

Director23 May 2017Active
Clifton Street Trading Estate, Miles Platting, Manchester, M40 8HN

Director10 December 2021Active
Clifton Street Trading Estate, Miles Platting, Manchester, M40 8HN

Director16 January 2019Active
Clifton Street Trading Estate, Miles Platting, Manchester, M40 8HN

Director01 August 2020Active
44, Drumellan Road, Ayr, Scotland, KA7 4XA

Secretary23 May 2017Active
5 Edgehill Chase, Wilmslow, SK9 2DJ

Secretary19 September 2005Active
Clifton Street Trading Estate, Miles Platting, Manchester, M40 8HN

Director19 September 2005Active
First Floor Maxim Business Park Maxim 1, 2 Parklands Way, Holytown, Motherwell, Scotland, ML1 4WR

Director01 July 2023Active
Clifton Street Trading Estate, Miles Platting, Manchester, M40 8HN

Director06 January 2020Active
Clifton Street Trading Estate, Miles Platting, Manchester, M40 8HN

Director23 May 2017Active
Clifton Street Trading Estate, Miles Platting, Manchester, M40 8HN

Director23 May 2017Active
Clifton Street Trading Estate, Miles Platting, Manchester, M40 8HN

Director23 May 2017Active
Clifton Street Trading Estate, Miles Platting, Manchester, M40 8HN

Director19 September 2005Active
Wilson Road Garage, Newhouse, Motherwell, Scotland, ML1 5NB

Director23 May 2017Active

People with Significant Control

Mrs Jackie Sharon Murphy
Notified on:09 March 2021
Status:Active
Date of birth:August 1970
Nationality:British
Address:Clifton Street Trading Estate, Manchester, M40 8HN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Ward
Notified on:09 March 2021
Status:Active
Date of birth:July 1960
Nationality:British
Address:Clifton Street Trading Estate, Manchester, M40 8HN
Nature of control:
  • Ownership of shares 25 to 50 percent
The Anderson Group Ltd
Notified on:09 March 2021
Status:Active
Country of residence:Scotland
Address:1st Floor Maxim 1, Maxim Business Park, 2 Parklands Way, Motherwell, Scotland, ML1 4WR
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Helena Anderson
Notified on:23 May 2017
Status:Active
Date of birth:May 1965
Nationality:British
Address:Clifton Street Trading Estate, Manchester, M40 8HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jillian Marion Mark
Notified on:23 May 2017
Status:Active
Date of birth:February 1970
Nationality:British
Address:Clifton Street Trading Estate, Manchester, M40 8HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Samuel Irvine Anderson
Notified on:23 May 2017
Status:Active
Date of birth:January 1971
Nationality:British
Address:Clifton Street Trading Estate, Manchester, M40 8HN
Nature of control:
  • Significant influence or control
Mr Michael John Bragg
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:Alloy Bodies Ltd, Clifton Street, Manchester, England, M40 8HN
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-11-02Officers

Termination director company with name termination date.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type full.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Mortgage

Mortgage satisfy charge full.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Persons with significant control

Cessation of a person with significant control.

Download
2021-07-17Resolution

Resolution.

Download
2021-07-17Resolution

Resolution.

Download
2021-07-17Incorporation

Memorandum articles.

Download
2021-07-13Capital

Capital return purchase own shares.

Download
2021-07-13Capital

Capital return purchase own shares.

Download
2021-07-13Capital

Capital return purchase own shares.

Download
2021-07-12Capital

Capital cancellation shares.

Download
2021-03-22Persons with significant control

Change to a person with significant control.

Download
2021-03-09Persons with significant control

Notification of a person with significant control.

Download
2021-03-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.