Alliance Automotive UK Trading Groups Limited
Private Limited Company
Alliance Automotive UK Trading Groups Limited
Roydsdale House
Roydsdale Way Euroway Trading
Estate Bradford
West Yorkshire
BD4 6SE
Company Name | Alliance Automotive UK Trading Groups Limited |
---|
Company Status | Active |
---|
Company Number | 01416163 |
---|
Incorporation Date | 21 February 1979 (45 years, 2 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | 3 |
---|
Current Directors | John Frederick Coombes and Stephen William Richardson |
---|
Business Industry | Administrative and Support Service Activities |
---|
Business Activity | Other Business Support Service Activities N.E.C. |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Accounts Category | Full |
---|
Accounts Year End | 31 December |
---|
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
---|
Registered Address | Roydsdale House Roydsdale Way Euroway Trading Estate Bradford West Yorkshire BD4 6SE |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Bradford South |
---|
Region | Yorkshire and The Humber |
---|
County | West Yorkshire |
---|
Built Up Area | West Yorkshire |
---|
Accounts Year End | 31 December |
---|
Category | Full |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7487) | Other business activities |
---|
SIC 2007 (82990) | Other business support service activities n.e.c. |
---|
15 January 2021 | Confirmation statement made on 31 December 2020 with no updates | 3 pages |
---|
29 December 2020 | Full accounts made up to 31 December 2019 | 25 pages |
---|
31 August 2020 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2020-08-28
| 3 pages |
---|
2 January 2020 | Appointment of Mr Stephen William Richardson as a director on 31 December 2019 | 2 pages |
---|
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates | 3 pages |
---|
Mortgage charges satisfied
5
Mortgage charges part satisfied
—
Mortgage charges outstanding
—