Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLIANCE AUTOMOTIVE UK LV LIMITED
Company Information for

ALLIANCE AUTOMOTIVE UK LV LIMITED

C/O PENNINGTONS MANCHES COOPER LLP 11TH FLOOR, 45 CHURCH STREET, BIRMINGHAM, WEST MIDLANDS, B3 2RT,
Company Registration Number
00998035
Private Limited Company
Active

Company Overview

About Alliance Automotive Uk Lv Ltd
ALLIANCE AUTOMOTIVE UK LV LIMITED was founded on 1970-12-23 and has its registered office in Birmingham. The organisation's status is listed as "Active". Alliance Automotive Uk Lv Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALLIANCE AUTOMOTIVE UK LV LIMITED
 
Legal Registered Office
C/O PENNINGTONS MANCHES COOPER LLP 11TH FLOOR
45 CHURCH STREET
BIRMINGHAM
WEST MIDLANDS
B3 2RT
Other companies in B4
 
Previous Names
RAYNOR ENGINEERING (NELSON) LIMITED10/05/2013
Filing Information
Company Number 00998035
Company ID Number 00998035
Date formed 1970-12-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB174908338  
Last Datalog update: 2023-11-06 16:32:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIANCE AUTOMOTIVE UK LV LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALLIANCE AUTOMOTIVE UK LV LIMITED

Current Directors
Officer Role Date Appointed
JOHN FREDERICK COOMBES
Company Secretary 2001-04-14
ALISTAIR STUART BROWN
Director 1999-03-31
JOHN FREDERICK COOMBES
Director 2016-04-07
JEAN-JACQUES MATHIEU LAFONT
Director 1999-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
LINDSAY CHARLES THOMAS-KEEPING
Director 2000-06-08 2004-09-30
ALISTAIR STUART BROWN
Company Secretary 1999-03-31 2001-04-14
PATRICIA NORMAN
Company Secretary 1991-08-23 1999-03-31
HENRY RAYMOND NORMAN
Director 1991-08-23 1999-03-31
PATRICIA NORMAN
Director 1991-08-23 1999-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED Company Secretary 2008-12-08 CURRENT 2008-12-02 Active
JOHN FREDERICK COOMBES DAVMAC SPARES LIMITED Company Secretary 2008-04-03 CURRENT 1977-02-11 Active
JOHN FREDERICK COOMBES ALLPAINTS LIMITED Company Secretary 2008-03-18 CURRENT 1956-05-02 Active
JOHN FREDERICK COOMBES ALLPAINTS (ASHFORD) LIMITED Company Secretary 2008-03-18 CURRENT 1979-01-16 Active
JOHN FREDERICK COOMBES UNIVERSAL AUTO SPARES LIMITED Company Secretary 2007-07-12 CURRENT 2004-08-20 Active - Proposal to Strike off
JOHN FREDERICK COOMBES MOTOR SERV LIMITED Company Secretary 2006-08-22 CURRENT 1991-01-22 Liquidation
JOHN FREDERICK COOMBES TRAFFORD BRAKE SERVICES (ST. HELENS) LIMITED Company Secretary 2006-03-29 CURRENT 1982-10-07 Active - Proposal to Strike off
JOHN FREDERICK COOMBES PAGE'S MOTOR ACCESSORIES LIMITED Company Secretary 2005-09-07 CURRENT 1971-11-02 Liquidation
JOHN FREDERICK COOMBES ATS ROADFOX LIMITED Company Secretary 2002-04-29 CURRENT 1993-11-03 Active
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK REFINISH LIMITED Company Secretary 2002-04-29 CURRENT 1994-08-16 Active
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK CV LIMITED Company Secretary 2001-04-14 CURRENT 1987-12-22 Active
JOHN FREDERICK COOMBES GARAGE AND ENGINEERING SUPPLIES LIMITED Company Secretary 2001-04-14 CURRENT 1968-04-09 Active
JOHN FREDERICK COOMBES THE FSG BUREAU LIMITED Company Secretary 2001-04-14 CURRENT 1996-07-24 Active - Proposal to Strike off
JOHN FREDERICK COOMBES AUTOCOL LIMITED Company Secretary 2001-04-14 CURRENT 1978-12-06 Active
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED Company Secretary 2001-04-14 CURRENT 1979-02-21 Active
JOHN FREDERICK COOMBES PRIME MOTOR FACTORS LTD. Company Secretary 2001-03-16 CURRENT 1979-10-09 Liquidation
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK LIMITED Company Secretary 2001-02-26 CURRENT 1997-09-05 Active
ALISTAIR STUART BROWN DAVMAC SPARES LIMITED Director 2008-04-03 CURRENT 1977-02-11 Active
ALISTAIR STUART BROWN ALLPAINTS LIMITED Director 2008-03-18 CURRENT 1956-05-02 Active
ALISTAIR STUART BROWN A TO Z AUTOPARTS LIMITED Director 2007-10-11 CURRENT 1990-05-22 Active
ALISTAIR STUART BROWN UNIVERSAL AUTO SPARES LIMITED Director 2007-07-12 CURRENT 2004-08-20 Active - Proposal to Strike off
ALISTAIR STUART BROWN TRANSCO MOTOR FACTORS (NOTTM) LIMITED Director 2007-06-26 CURRENT 1977-07-12 Active - Proposal to Strike off
ALISTAIR STUART BROWN MOTOR SERV LIMITED Director 2006-08-22 CURRENT 1991-01-22 Liquidation
ALISTAIR STUART BROWN TRAFFORD BRAKE SERVICES (ST. HELENS) LIMITED Director 2006-03-29 CURRENT 1982-10-07 Active - Proposal to Strike off
ALISTAIR STUART BROWN ALLPAINTS (ASHFORD) LIMITED Director 2006-03-18 CURRENT 1979-01-16 Active
ALISTAIR STUART BROWN PAGE'S MOTOR ACCESSORIES LIMITED Director 2005-09-07 CURRENT 1971-11-02 Liquidation
ALISTAIR STUART BROWN ATS ROADFOX LIMITED Director 2002-08-15 CURRENT 1993-11-03 Active
ALISTAIR STUART BROWN ALLIANCE AUTOMOTIVE UK REFINISH LIMITED Director 2002-08-15 CURRENT 1994-08-16 Active
ALISTAIR STUART BROWN THE FSG BUREAU LIMITED Director 2001-04-14 CURRENT 1996-07-24 Active - Proposal to Strike off
ALISTAIR STUART BROWN PRIME MOTOR FACTORS LTD. Director 2001-04-04 CURRENT 1979-10-09 Liquidation
ALISTAIR STUART BROWN AUTOCOL LIMITED Director 2000-10-18 CURRENT 1978-12-06 Active
ALISTAIR STUART BROWN ALLIANCE AUTOMOTIVE UK CV LIMITED Director 2000-06-09 CURRENT 1987-12-22 Active
ALISTAIR STUART BROWN GARAGE AND ENGINEERING SUPPLIES LIMITED Director 1999-02-04 CURRENT 1968-04-09 Active
ALISTAIR STUART BROWN ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED Director 1997-10-30 CURRENT 1979-02-21 Active
ALISTAIR STUART BROWN ALLIANCE AUTOMOTIVE UK LIMITED Director 1997-10-01 CURRENT 1997-09-05 Active
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK CV LIMITED Director 2016-04-07 CURRENT 1987-12-22 Active
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED Director 2016-04-07 CURRENT 1979-02-21 Active
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE INVESTMENT LIMITED Director 2014-12-01 CURRENT 2014-07-28 Active
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE HOLDING LIMITED Director 2014-12-01 CURRENT 2014-07-28 Active
JEAN-JACQUES MATHIEU LAFONT ALIZE LOWER TOPCO LIMITED Director 2014-12-01 CURRENT 2014-09-18 Liquidation
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE FINANCE LIMITED Director 2014-12-01 CURRENT 2014-09-23 Liquidation
JEAN-JACQUES MATHIEU LAFONT ALIZE TOPCO LIMITED Director 2014-12-01 CURRENT 2014-07-28 Liquidation
JEAN-JACQUES MATHIEU LAFONT A TO Z AUTOPARTS LIMITED Director 2011-06-06 CURRENT 1990-05-22 Active
JEAN-JACQUES MATHIEU LAFONT DAVMAC SPARES LIMITED Director 2011-06-06 CURRENT 1977-02-11 Active
JEAN-JACQUES MATHIEU LAFONT JIM BARROW MOTOR FACTORS LIMITED Director 2010-12-09 CURRENT 1982-10-07 Liquidation
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED Director 2008-12-08 CURRENT 2008-12-02 Active
JEAN-JACQUES MATHIEU LAFONT MOTOR SERV LIMITED Director 2006-09-28 CURRENT 1991-01-22 Liquidation
JEAN-JACQUES MATHIEU LAFONT TRAFFORD BRAKE SERVICES (ST. HELENS) LIMITED Director 2006-09-28 CURRENT 1982-10-07 Active - Proposal to Strike off
JEAN-JACQUES MATHIEU LAFONT PAGE'S MOTOR ACCESSORIES LIMITED Director 2005-10-14 CURRENT 1971-11-02 Liquidation
JEAN-JACQUES MATHIEU LAFONT ATS ROADFOX LIMITED Director 2002-08-15 CURRENT 1993-11-03 Active
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE UK REFINISH LIMITED Director 2002-08-15 CURRENT 1994-08-16 Active
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE UK CV LIMITED Director 2001-04-14 CURRENT 1987-12-22 Active
JEAN-JACQUES MATHIEU LAFONT AUTOCOL LIMITED Director 2001-04-14 CURRENT 1978-12-06 Active
JEAN-JACQUES MATHIEU LAFONT PRIME MOTOR FACTORS LTD. Director 2001-04-04 CURRENT 1979-10-09 Liquidation
JEAN-JACQUES MATHIEU LAFONT GARAGE AND ENGINEERING SUPPLIES LIMITED Director 1999-02-04 CURRENT 1968-04-09 Active
JEAN-JACQUES MATHIEU LAFONT THE FSG BUREAU LIMITED Director 1997-10-30 CURRENT 1996-07-24 Active - Proposal to Strike off
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED Director 1997-10-30 CURRENT 1979-02-21 Active
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE UK LIMITED Director 1997-10-01 CURRENT 1997-09-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19CESSATION OF ALLIANCE AUTOMOTIVE UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-19Notification of Alliance Automotive Uk Limited as a person with significant control on 2016-04-06
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-31CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-23SECRETARY'S DETAILS CHNAGED FOR MR JOHN FREDERICK COOMBES on 2022-08-23
2022-08-23CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN FREDERICK COOMBES on 2022-08-23
2021-12-21FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/21 FROM No 1 Colmore Square Birmingham B4 6AA
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-JACQUES MATHIEU LAFONT
2019-12-31AP01DIRECTOR APPOINTED MR ANGELO ARNONE
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-03CH01Director's details changed for Mr Jean-Jacques Mathieu Lafont on 2018-07-02
2018-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-JACQUES MATHIEU LAFONT / 02/07/2018
2018-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR STUART BROWN / 02/07/2018
2017-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009980350006
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 4000
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-04-07AP01DIRECTOR APPOINTED MR JOHN FREDERICK COOMBES
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 4000
2015-10-01AR0123/08/15 ANNUAL RETURN FULL LIST
2015-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 009980350006
2014-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009980350005
2014-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 4000
2014-09-15AR0123/08/14 ANNUAL RETURN FULL LIST
2013-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 009980350005
2013-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-09-16AR0123/08/13 ANNUAL RETURN FULL LIST
2013-05-10RES15CHANGE OF NAME 03/05/2013
2013-05-10CERTNMCompany name changed raynor engineering (nelson) LIMITED\certificate issued on 10/05/13
2013-05-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-08-30AR0123/08/12 ANNUAL RETURN FULL LIST
2011-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-09-20AR0123/08/11 FULL LIST
2010-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-15AR0123/08/10 FULL LIST
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-17363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / JEAN-JACQUES LAFONT / 17/06/2009
2008-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-13363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2007-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-22363sRETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS
2006-11-21288cDIRECTOR'S PARTICULARS CHANGED
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-03288cSECRETARY'S PARTICULARS CHANGED
2006-09-04363sRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2005-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-01363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-25288bDIRECTOR RESIGNED
2004-09-24363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-09-17287REGISTERED OFFICE CHANGED ON 17/09/04 FROM: SAINT PHILIPS HOUSE SAINT PHILIPS PLACE BIRMINGHAM WEST MIDLANDS B3 2PP
2003-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-04363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2002-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-02363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2001-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-09-27363sRETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
2001-05-16288aNEW SECRETARY APPOINTED
2001-05-16288bSECRETARY RESIGNED
2000-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-11-17225ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99
2000-10-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-10-04363sRETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS
2000-09-26287REGISTERED OFFICE CHANGED ON 26/09/00 FROM: SELDON STREET NELSON LANCS BB9 9TX
2000-06-19288aNEW DIRECTOR APPOINTED
1999-09-01363sRETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS
1999-07-13WRES01ALTER MEM AND ARTS 25/06/99
1999-07-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-07-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-07-07395PARTICULARS OF MORTGAGE/CHARGE
1999-07-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-14AUDAUDITOR'S RESIGNATION
1999-06-08AUDAUDITOR'S RESIGNATION
1999-04-22288aNEW DIRECTOR APPOINTED
1999-04-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-04-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-22288bDIRECTOR RESIGNED
1999-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to ALLIANCE AUTOMOTIVE UK LV LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALLIANCE AUTOMOTIVE UK LV LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
2013-12-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC, LONDON BRANCH
MORTGAGE DEBENTURE 1999-06-25 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1985-01-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-01-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-01-27 Satisfied BARCLAYS BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLIANCE AUTOMOTIVE UK LV LIMITED

Intangible Assets
Patents
We have not found any records of ALLIANCE AUTOMOTIVE UK LV LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIANCE AUTOMOTIVE UK LV LIMITED
Trademarks
We have not found any records of ALLIANCE AUTOMOTIVE UK LV LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIANCE AUTOMOTIVE UK LV LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as ALLIANCE AUTOMOTIVE UK LV LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALLIANCE AUTOMOTIVE UK LV LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLIANCE AUTOMOTIVE UK LV LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLIANCE AUTOMOTIVE UK LV LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.