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).
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 | : |
|
Registered Address | : | Clifton Street Trading Estate, Miles Platting, Manchester, M40 8HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clifton Street Trading Estate, Miles Platting, Manchester, M40 8HN | Secretary | 24 August 2018 | Active |
Clifton Street Trading Estate, Miles Platting, Manchester, M40 8HN | Director | 23 May 2017 | Active |
Clifton Street Trading Estate, Miles Platting, Manchester, M40 8HN | Director | 10 December 2021 | Active |
Clifton Street Trading Estate, Miles Platting, Manchester, M40 8HN | Director | 16 January 2019 | Active |
Clifton Street Trading Estate, Miles Platting, Manchester, M40 8HN | Director | 01 August 2020 | Active |
44, Drumellan Road, Ayr, Scotland, KA7 4XA | Secretary | 23 May 2017 | Active |
5 Edgehill Chase, Wilmslow, SK9 2DJ | Secretary | 19 September 2005 | Active |
Clifton Street Trading Estate, Miles Platting, Manchester, M40 8HN | Director | 19 September 2005 | Active |
First Floor Maxim Business Park Maxim 1, 2 Parklands Way, Holytown, Motherwell, Scotland, ML1 4WR | Director | 01 July 2023 | Active |
Clifton Street Trading Estate, Miles Platting, Manchester, M40 8HN | Director | 06 January 2020 | Active |
Clifton Street Trading Estate, Miles Platting, Manchester, M40 8HN | Director | 23 May 2017 | Active |
Clifton Street Trading Estate, Miles Platting, Manchester, M40 8HN | Director | 23 May 2017 | Active |
Clifton Street Trading Estate, Miles Platting, Manchester, M40 8HN | Director | 23 May 2017 | Active |
Clifton Street Trading Estate, Miles Platting, Manchester, M40 8HN | Director | 19 September 2005 | Active |
Wilson Road Garage, Newhouse, Motherwell, Scotland, ML1 5NB | Director | 23 May 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Officers | Termination director company with name termination date. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Accounts | Accounts with accounts type full. | Download |
2023-07-11 | Officers | Change person director company with change date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-14 | Officers | Appoint person director company with name date. | Download |
2021-12-14 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-17 | Resolution | Resolution. | Download |
2021-07-17 | Resolution | Resolution. | Download |
2021-07-17 | Incorporation | Memorandum articles. | Download |
2021-07-13 | Capital | Capital return purchase own shares. | Download |
2021-07-13 | Capital | Capital return purchase own shares. | Download |
2021-07-13 | Capital | Capital return purchase own shares. | Download |
2021-07-12 | Capital | Capital cancellation shares. | Download |
2021-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.