Company Information for NORTHERN AUTOMOTIVE ALLIANCE LTD
Amrc North West Roy Chadwick Way, Samlesbury Enterprise Zone, Blackburn, LANCASHIRE, BB2 7HP,
|
Company Registration Number
04895079
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | ||
---|---|---|
NORTHERN AUTOMOTIVE ALLIANCE LTD | ||
Legal Registered Office | ||
Amrc North West Roy Chadwick Way Samlesbury Enterprise Zone Blackburn LANCASHIRE BB2 7HP Other companies in L24 | ||
Previous Names | ||
|
Company Number | 04895079 | |
---|---|---|
Company ID Number | 04895079 | |
Date formed | 2003-09-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-08-27 | |
Return next due | 2025-09-10 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB847189485 |
Last Datalog update: | 2024-09-09 16:59:25 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CAROL KRISTINA HOLDEN |
||
PETER CHARLES HAMMOND |
||
CAROL KRISTINA HOLDEN |
||
WESLEY THOMAS KEITH JACKLIN |
||
STEPHEN MARK WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL KEITH STRAUGHAN |
Director | ||
NEIL BARLOW |
Director | ||
ROBERT TAYLOR |
Director | ||
DAVID ANTHONY MAUGHAN |
Director | ||
ALAN JAMES WALKER |
Director | ||
NEIL BARLOW |
Company Secretary | ||
ALAN JOHN PINKNEY |
Director | ||
STUART HEYS |
Director | ||
MARTIN JOHN FIELD |
Director | ||
GARY ROBERT EDMUND JONES |
Company Secretary | ||
PAUL ALEXANDER CHAPMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUTO MARINE CABLES HOLDINGS LIMITED | Director | 2014-09-11 | CURRENT | 2014-09-11 | Active - Proposal to Strike off | |
AUTO MARINE CABLES LIMITED | Director | 1992-02-10 | CURRENT | 1964-05-11 | Active | |
CGH SOLUTIONS LTD | Director | 2009-11-17 | CURRENT | 2009-11-17 | Active | |
LYTHAM TOWN TRUST LIMITED | Director | 2017-03-22 | CURRENT | 1990-07-19 | Active | |
FORCE TECHNOLOGY LIMITED | Director | 2015-07-02 | CURRENT | 2015-07-02 | Active | |
MANUFACTORY UK LTD | Director | 2015-02-25 | CURRENT | 2015-02-25 | Active - Proposal to Strike off | |
THE INSTITUTE OF SPRING TECHNOLOGY LTD. | Director | 2010-03-30 | CURRENT | 1997-01-21 | Active | |
COLPHI MEDICAL DEVICES LTD | Director | 2008-01-01 | CURRENT | 2007-04-30 | Dissolved 2016-06-14 | |
UK SPRING MANUFACTURERS' ASSOCIATION | Director | 2007-07-17 | CURRENT | 1961-08-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/08/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/22 FROM 9 Gower Court Gower Court Leyland PR26 7DP England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JOHN KERSHAW | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
TM02 | Termination of appointment of Carol Kristina Holden on 2021-01-12 | |
AP03 | Appointment of Mr David Paul Jones as company secretary on 2021-01-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL KRISTINA HOLDEN | |
AP01 | DIRECTOR APPOINTED MR DAVID PAUL JONES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES HAMMOND | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048950790001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MR WESLEY THOMAS KEITH JACKLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEITH STRAUGHAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/16 FROM Suite B313 23, Goodlass Road Speke Liverpool L24 9HJ | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/15 | |
RES15 | CHANGE OF NAME 22/09/2015 | |
CERTNM | Company name changed northwest automotive alliance\certificate issued on 28/09/15 | |
AR01 | 10/09/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 10/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/14 FROM Land Rover Visitor Centre South Road Halewood Liverpool L24 9BJ England | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MRS CAROL KRISTINA HOLDEN | |
AR01 | 10/09/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MARK WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL BARLOW | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/12 FROM Jaguar Land Rover Visitor Centre South Road Halewood Liverpool L24 9BJ England | |
AR01 | 10/09/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER CHARLES HAMMOND | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 10/09/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEITH STRAUGHAN / 04/02/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2011 FROM ALLIED BUSINESS CENTRE 1 POTTER PLACE SKELMERSDALE LANCASHIRE WN8 9PH | |
AR01 | 10/09/10 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN PINKNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MAUGHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MAUGHAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED MR ROBERT TAYLOR | |
AP03 | SECRETARY APPOINTED MRS CAROL KRISTINA HOLDEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEIL BARLOW | |
AP01 | DIRECTOR APPOINTED MICHAEL KEITH STRAUGHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN PINKNEY | |
363a | ANNUAL RETURN MADE UP TO 10/09/09 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR STUART HEYS | |
288a | DIRECTOR APPOINTED ALAN JOHN PINKNEY | |
363a | ANNUAL RETURN MADE UP TO 10/09/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 10/09/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 07/08/07 FROM: THE BENTLEY SUITE LEYLAND TECHNICAL CENTRE ASTON WAY LEYLAND LANCASHIRE PR26 7TZ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | ANNUAL RETURN MADE UP TO 10/09/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | ANNUAL RETURN MADE UP TO 10/09/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 10/09/04 | |
CERTNM | COMPANY NAME CHANGED NWAG CERTIFICATE ISSUED ON 13/10/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
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 NORTHERN AUTOMOTIVE ALLIANCE LTD
The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as NORTHERN AUTOMOTIVE ALLIANCE LTD are:
Category | Award/Grant | |
---|---|---|
CYD - Car for Young Drivers : Collaborative Research and Development | 2013-03-01 | £ 49,968 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |