Background WavePink WaveYellow Wave

ALLIANCE AUTOMOTIVE UK LV LIMITED (00998035)

ALLIANCE AUTOMOTIVE UK LV LIMITED (00998035) is an active UK company. incorporated on 23 December 1970. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). ALLIANCE AUTOMOTIVE UK LV LIMITED has been registered for 55 years.

Company Number
00998035
Status
active
Type
ltd
Incorporated
23 December 1970
Age
55 years
Address
C/O Penningtons Manches Cooper Llp 11th Floor, Birmingham, B3 2RT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIANCE AUTOMOTIVE UK LV LIMITED

ALLIANCE AUTOMOTIVE UK LV LIMITED is an active company incorporated on 23 December 1970 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). ALLIANCE AUTOMOTIVE UK LV LIMITED was registered 55 years ago.(SIC: 45310)

Status

active

Active since 55 years ago

Company No

00998035

LTD Company

Age

55 Years

Incorporated 23 December 1970

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

RAYNOR ENGINEERING (NELSON) LIMITED
From: 23 December 1970To: 10 May 2013
Contact
Address

C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham, B3 2RT,

Previous Addresses

C/O Penningtons Manches Cooper Llp Matrix House Basing View Basingstoke RG21 4DZ England
From: 4 May 2021To: 12 May 2023
No 1 Colmore Square Birmingham B4 6AA
From: 23 December 1970To: 4 May 2021
Timeline

13 key events • 2013 - 2026

Funding Officers Ownership
Loan Secured
Dec 13
Loan Cleared
Dec 14
Loan Secured
Mar 15
Director Joined
Apr 16
Loan Cleared
Nov 17
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Mar 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Aug 25
Director Left
Jan 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

135

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 August 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 August 2022
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
7 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
3 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Certificate Change Of Name Company
10 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 May 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
11 September 2009
288cChange of Particulars
Accounts With Accounts Type Small
31 October 2008
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Legacy
19 February 2008
288cChange of Particulars
Accounts With Accounts Type Small
3 November 2007
AAAnnual Accounts
Legacy
22 September 2007
363sAnnual Return (shuttle)
Legacy
21 November 2006
288cChange of Particulars
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Resolution
23 October 2006
RESOLUTIONSResolutions
Legacy
13 October 2006
403aParticulars of Charge Subject to s859A
Legacy
3 October 2006
288cChange of Particulars
Legacy
4 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2005
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
17 September 2004
287Change of Registered Office
Accounts With Accounts Type Small
3 November 2003
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2002
AAAnnual Accounts
Legacy
2 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 November 2000
AAAnnual Accounts
Legacy
17 November 2000
225Change of Accounting Reference Date
Legacy
4 October 2000
363sAnnual Return (shuttle)
Legacy
26 September 2000
287Change of Registered Office
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
1 September 1999
363sAnnual Return (shuttle)
Memorandum Articles
13 July 1999
MEM/ARTSMEM/ARTS
Resolution
13 July 1999
RESOLUTIONSResolutions
Memorandum Articles
13 July 1999
MEM/ARTSMEM/ARTS
Legacy
7 July 1999
395Particulars of Mortgage or Charge
Legacy
2 July 1999
155(6)a155(6)a
Legacy
28 June 1999
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
14 June 1999
AUDAUD
Auditors Resignation Company
8 June 1999
AUDAUD
Legacy
22 April 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 April 1999
AAAnnual Accounts
Legacy
11 March 1999
403aParticulars of Charge Subject to s859A
Legacy
11 March 1999
403aParticulars of Charge Subject to s859A
Legacy
19 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 1998
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1997
AAAnnual Accounts
Legacy
15 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1996
AAAnnual Accounts
Legacy
18 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
18 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1994
AAAnnual Accounts
Accounts With Accounts Type Small
7 September 1993
AAAnnual Accounts
Legacy
17 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1992
AAAnnual Accounts
Legacy
9 September 1992
363sAnnual Return (shuttle)
Legacy
9 September 1991
363b363b
Accounts With Accounts Type Small
7 July 1991
AAAnnual Accounts
Accounts With Accounts Type Small
31 August 1990
AAAnnual Accounts
Legacy
31 August 1990
363363
Accounts With Accounts Type Small
26 June 1989
AAAnnual Accounts
Legacy
26 June 1989
363363
Accounts With Accounts Type Small
21 September 1988
AAAnnual Accounts
Legacy
21 September 1988
363363
Accounts With Accounts Type Full
8 February 1988
AAAnnual Accounts
Legacy
7 October 1987
363363
Accounts With Accounts Type Full
4 February 1987
AAAnnual Accounts
Legacy
4 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
23 December 1970
MISCMISC