Background WavePink WaveYellow Wave

ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED (01416163)

ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED (01416163) is an active UK company. incorporated on 21 February 1979. with registered office in Estate Bradford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED has been registered for 47 years. Current directors include GALVIN, Cade Ashby, RICHARDSON, Stephen William.

Company Number
01416163
Status
active
Type
ltd
Incorporated
21 February 1979
Age
47 years
Address
Roydsdale House, Estate Bradford, BD4 6SE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GALVIN, Cade Ashby, RICHARDSON, Stephen William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED

ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED is an active company incorporated on 21 February 1979 with the registered office located in Estate Bradford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED was registered 47 years ago.(SIC: 82990)

Status

active

Active since 47 years ago

Company No

01416163

LTD Company

Age

47 Years

Incorporated 21 February 1979

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 6 October 2025 (5 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

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

GROUP AUTO UNION UK AND IRELAND LIMITED
From: 1 September 2005To: 31 August 2020
THE FACTORING SERVICES GROUP LIMITED
From: 2 November 1998To: 1 September 2005
MOTOR FACTORING SERVICES (SHIPLEY) COMPANY LIMITED
From: 21 February 1979To: 2 November 1998
Contact
Address

Roydsdale House Roydsdale Way Euroway Trading Estate Bradford, BD4 6SE,

Timeline

11 key events • 2013 - 2026

Funding Officers Ownership
Loan Secured
Dec 13
Loan Cleared
Dec 14
Loan Cleared
Jan 15
Loan Secured
Mar 15
Director Joined
Apr 16
Loan Cleared
Nov 17
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Aug 25
Director Left
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

GALVIN, Cade Ashby

Active
Church Street, BirminghamB3 2RT
Born March 1986
Director
Appointed 21 Aug 2025

RICHARDSON, Stephen William

Active
Roydsdale House, Estate BradfordBD4 6SE
Born August 1969
Director
Appointed 31 Dec 2019

BROWN, Alistair Stuart

Resigned
Chemin Claire-Vue, Geneva
Secretary
Appointed 30 Oct 1997
Resigned 04 Mar 1998

COOMBES, John Frederick

Resigned
Roydsdale House, Estate BradfordBD4 6SE
Secretary
Appointed 14 Apr 2001
Resigned 21 Aug 2025

PARKER, Arnold

Resigned
4 Heather View, BingleyBD16 3HH
Secretary
Appointed N/A
Resigned 30 Oct 1997

THOMAS-KEEPING, Lindsay Charles

Resigned
Cromwell House, FaringdonSN7 8NQ
Secretary
Appointed 01 Dec 2000
Resigned 14 Apr 2001

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 04 Mar 1998
Resigned 01 Dec 2000

BROWN, Alistair Stuart

Resigned
Colmore Square, BirminghamB4 6AA
Born May 1955
Director
Appointed 30 Oct 1997
Resigned 31 Dec 2019

COOMBES, John Frederick

Resigned
Roydsdale House, Estate BradfordBD4 6SE
Born July 1965
Director
Appointed 07 Apr 2016
Resigned 31 Dec 2025

DICKASON, Lesley Carole

Resigned
108 Himley Green, Leighton BuzzardLU7 7QA
Born May 1963
Director
Appointed 01 Mar 1995
Resigned 05 Jul 1996

LAFONT, Jean-Jacques Mathieu

Resigned
Colmore Square, BirminghamB4 6AA
Born August 1959
Director
Appointed 30 Oct 1997
Resigned 31 Dec 2019

PARKER, Arnold

Resigned
4 Heather View, BingleyBD16 3HH
Born May 1936
Director
Appointed N/A
Resigned 30 Oct 1997

PARKER, Joan Eileen

Resigned
4 Heatherview Eldwick, BingleyBD16 3HH
Born November 1935
Director
Appointed N/A
Resigned 30 Oct 1997

THOMAS-KEEPING, Lindsay Charles

Resigned
Cromwell House, FaringdonSN7 8NQ
Born October 1954
Director
Appointed 08 Jun 2000
Resigned 30 Sept 2004

Persons with significant control

1

Floor 11, 45 Church Street, BirminghamB3 2RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 August 2025
TM02Termination of Secretary
Change To A Person With Significant Control
21 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 August 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Resolution
31 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination 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
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
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
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Mortgage Satisfy Charge Full
12 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Move Registers To Registered Office Company
27 January 2014
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number
3 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Move Registers To Sail Company
5 February 2013
AD03Change of Location of Company Records
Change Sail Address Company
4 February 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
11 September 2009
288cChange of Particulars
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
19 February 2008
288cChange of Particulars
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Legacy
14 December 2006
155(6)a155(6)a
Resolution
5 December 2006
RESOLUTIONSResolutions
Resolution
5 December 2006
RESOLUTIONSResolutions
Legacy
21 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Resolution
1 November 2006
RESOLUTIONSResolutions
Resolution
1 November 2006
RESOLUTIONSResolutions
Legacy
13 October 2006
395Particulars of Mortgage or Charge
Legacy
13 October 2006
403aParticulars of Charge Subject to s859A
Legacy
13 October 2006
403aParticulars of Charge Subject to s859A
Legacy
3 October 2006
288cChange of Particulars
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
4 October 2005
287Change of Registered Office
Certificate Change Of Name Company
1 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2004
AAAnnual Accounts
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Legacy
23 May 2001
287Change of Registered Office
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
26 September 2000
287Change of Registered Office
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
363aAnnual Return
Accounts With Accounts Type Small
5 October 1999
AAAnnual Accounts
Memorandum Articles
13 July 1999
MEM/ARTSMEM/ARTS
Memorandum Articles
13 July 1999
MEM/ARTSMEM/ARTS
Resolution
13 July 1999
RESOLUTIONSResolutions
Legacy
7 July 1999
395Particulars of Mortgage or Charge
Legacy
6 January 1999
363aAnnual Return
Certificate Change Of Name Company
30 October 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
14 October 1998
AAAnnual Accounts
Resolution
3 June 1998
RESOLUTIONSResolutions
Resolution
3 June 1998
RESOLUTIONSResolutions
Resolution
3 June 1998
RESOLUTIONSResolutions
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
363sAnnual Return (shuttle)
Legacy
12 January 1998
395Particulars of Mortgage or Charge
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
31 October 1997
88(2)R88(2)R
Resolution
22 October 1997
RESOLUTIONSResolutions
Resolution
22 October 1997
RESOLUTIONSResolutions
Resolution
22 October 1997
RESOLUTIONSResolutions
Legacy
22 October 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
8 April 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1996
AAAnnual Accounts
Legacy
16 December 1996
225Change of Accounting Reference Date
Legacy
29 July 1996
288288
Legacy
19 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1995
AAAnnual Accounts
Legacy
20 April 1995
288288
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
20 October 1994
AAAnnual Accounts
Legacy
31 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1993
AAAnnual Accounts
Legacy
18 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1992
AAAnnual Accounts
Legacy
10 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1991
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 1991
AAAnnual Accounts
Legacy
14 January 1991
363aAnnual Return
Legacy
6 August 1990
287Change of Registered Office
Accounts With Accounts Type Small
3 July 1990
AAAnnual Accounts
Legacy
22 January 1990
363363
Accounts With Accounts Type Small
11 January 1989
AAAnnual Accounts
Legacy
11 January 1989
363363
Accounts With Accounts Type Small
15 January 1988
AAAnnual Accounts
Legacy
15 January 1988
363363
Accounts With Accounts Type Small
7 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
22 September 1986
AAAnnual Accounts
Legacy
22 September 1986
363363
Miscellaneous
21 February 1979
MISCMISC