UKBizDB.co.uk

RETAIL AUTOMOTIVE ALLIANCE LIMITED

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

This company is commonly known as Retail Automotive Alliance Limited. The company was founded 19 years ago and was given the registration number 05203076. The firm's registered office is in CHELMSFORD. You can find them at Brierly Place, New London Road, Chelmsford, Essex. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:RETAIL AUTOMOTIVE ALLIANCE LIMITED
Company Number:05203076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Brierly Place, New London Road, Chelmsford, Essex, CM2 0AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brierly Place, New London Road, Chelmsford, United Kingdom, CM2 0AP

Corporate Secretary11 August 2004Active
Busseys And Sabberton Bros. Ltd, 95 Whiffler Road, Norwich, England, NR3 2EU

Director18 November 2004Active
Russell Day, Cem Day Ltd, Beaufort Road, Plasmarl, Swansea, Wales, SA6 8HR

Director22 April 2020Active
Brierly Place, New London Road, Chelmsford, CM2 0AP

Director01 February 2021Active
Peoples Limited, 1 Cultins Road, Hermiston Quay, Edinburgh, Scotland, EH11 4DF

Director18 November 2004Active
Brierly Place, New London Road, Chelmsford, CM2 0AP

Director17 April 2023Active
C/O Pye Motors Ltd, Ovangle Road, Heaton With Oxcliffe, Morecambe, England, LA3 3PF

Director16 January 2019Active
Austral House, Coventry Road, Broughton Astley, Leicester, England, LE9 6QD

Director01 October 2022Active
Vospers Motor House Ltd, Marsh Mills Retail Park, Plymouth, England, PL6 8AY

Director18 November 2004Active
Sandicliffe Leicester Ford, 154 Welford Road, Leicester, United Kingdom, LE2 6BW

Director12 July 2018Active
Medlar House, Thornham Manor, Church Street, Thornham, Hunstanton, PE36 6NJ

Director18 November 2004Active
C/O Hendy Group, School Lane, Chandler's Ford, Eastleigh, England, SO53 4DG

Director13 October 2016Active
C/O Lifestyle Ford / Mazda, Manor Royal, Crawley, United Kingdom, RH10 9PY

Director25 July 2012Active
Yew Tree Cottage, Chapel Lane, Curdridge, Southampton, SO32 2BB

Director18 November 2004Active
13 Aldridge Road, Ferndown, BH22 8LT

Director13 May 2009Active
The Grange Station Road, Great Longstone, Bakewell, DE45 1TS

Director28 July 2008Active
Jennings Kia, Parsons Road, Washington, United Kingdom, NE37 1EZ

Director27 April 2017Active
C/O Hendy Mazda, Manor Royal, Crawley, England, RH10 9PY

Director01 March 2015Active
Ellerslie, Grange Road, Caterham, CR3 6SH

Director24 January 2005Active
Essex Auto Group Ltd, Dunton Ford Link, Basildon, England, SS15 6GB

Director18 November 2004Active
Mount Ephraim, Tunbridge Wells, TN4 8AG

Director18 November 2004Active
C/O Hendy Mazda, Manor Royal, Crawley, England, RH10 9PY

Director24 November 2015Active
Ringways Garages (Leeds) Limited, Whitehall Road, Leeds, England, LS12 5NL

Director15 October 2015Active
Heyrons, High Easter, Chelmsford, CM1 4QN

Director11 August 2004Active
Heaton Grange, 9 Heaton Grange, Chorley New Road, BL1 5NE

Director18 November 2004Active
17 Springfield, Ovington, Prudhoe, NE42 6EQ

Director24 January 2005Active
Sandcliffe Limited, Derby Road, Loughborough, LE11 5HN

Director12 May 2010Active
Little Croft The Stanners, Corbridge, NE45 5BA

Director13 May 2009Active
Little Croft The Stanners, Corbridge, NE45 5BA

Director18 November 2004Active
Heyrons, High Easter, Chelmsford, CM1 4QN

Director11 August 2004Active

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
2024-04-26Capital

Capital allotment shares.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2022-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Capital

Capital return purchase own shares.

Download
2022-06-20Capital

Capital cancellation shares.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Capital

Capital allotment shares.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2020-10-29Capital

Capital allotment shares.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-08-27Officers

Change person director company with change date.

Download
2020-08-26Officers

Change person director company with change date.

Download
2020-08-25Officers

Change person director company with change date.

Download
2020-08-25Officers

Change person director company with change date.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Accounts

Accounts with accounts type small.

Download
2020-04-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.