Background WavePink WaveYellow Wave

ALLIANCE AUTOMOTIVE UK CV LIMITED (02207440)

ALLIANCE AUTOMOTIVE UK CV LIMITED (02207440) is an active UK company. incorporated on 22 December 1987. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). ALLIANCE AUTOMOTIVE UK CV LIMITED has been registered for 38 years. Current directors include GALVIN, Cade Ashby, RICHARDSON, Stephen William.

Company Number
02207440
Status
active
Type
ltd
Incorporated
22 December 1987
Age
38 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)
Directors
GALVIN, Cade Ashby, RICHARDSON, Stephen William
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIANCE AUTOMOTIVE UK CV LIMITED

ALLIANCE AUTOMOTIVE UK CV LIMITED is an active company incorporated on 22 December 1987 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 CV LIMITED was registered 38 years ago.(SIC: 45310)

Status

active

Active since 38 years ago

Company No

02207440

LTD Company

Age

38 Years

Incorporated 22 December 1987

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

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

HYDRAIR TRUCK & TRAILER PARTS LIMITED
From: 22 December 1987To: 9 November 2001
Contact
Address

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

Previous Addresses

Matrix House Basing View Basingstoke RG21 4DZ England
From: 4 May 2021To: 12 May 2023
No 1 Colmore Square Birmingham B4 6AA
From: 22 December 1987To: 4 May 2021
Timeline

14 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Dec 87
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
Dec 19
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Aug 25
Director Left
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

GALVIN, Cade Ashby

Active
11th Floor, BirminghamB3 2RT
Born March 1986
Director
Appointed 21 Aug 2025

RICHARDSON, Stephen William

Active
11th Floor, BirminghamB3 2RT
Born August 1969
Director
Appointed 31 Dec 2024

COOMBES, John Frederick

Resigned
11th Floor, BirminghamB3 2RT
Secretary
Appointed 14 Apr 2001
Resigned 21 Aug 2025

MORRIS, Robert George

Resigned
4 Masterson Avenue, BurnleyBB12 7PL
Secretary
Appointed N/A
Resigned 09 Jun 2000

THOMAS-KEEPING, Lindsay Charles

Resigned
Cromwell House, FaringdonSN7 8NQ
Secretary
Appointed 09 Jun 2000
Resigned 14 Apr 2001

ARNONE, Angelo

Resigned
11th Floor, BirminghamB3 2RT
Born October 1963
Director
Appointed 31 Dec 2019
Resigned 31 Dec 2024

ARNONE, Angelo

Resigned
17 Applecross Drive, BurnleyBB10 4JP
Born October 1963
Director
Appointed N/A
Resigned 09 Jun 2000

BROWN, Alistair Stuart

Resigned
No 1 Colmore SquareB4 6AA
Born May 1955
Director
Appointed 09 Jun 2000
Resigned 31 Dec 2019

COOMBES, John Frederick

Resigned
11th Floor, BirminghamB3 2RT
Born July 1965
Director
Appointed 07 Apr 2016
Resigned 31 Dec 2025

HARGREAVES, Granville Sutcliffe

Resigned
1191 Burnely Road, RossendaleBB4 8BG
Born February 1941
Director
Appointed N/A
Resigned 19 Jun 1998

LAFONT, Jean-Jacques Mathieu

Resigned
No 1 Colmore SquareB4 6AA
Born August 1959
Director
Appointed 14 Apr 2001
Resigned 31 Dec 2019

MORRIS, Robert George

Resigned
4 Masterson Avenue, BurnleyBB12 7PL
Born May 1939
Director
Appointed N/A
Resigned 09 Jun 2000

THOMAS-KEEPING, Lindsay Charles

Resigned
Cromwell House, FaringdonSN7 8NQ
Born October 1954
Director
Appointed 09 Jun 2000
Resigned 30 Sept 2004

WHITTAKER, Stuart

Resigned
26 Lingmoor Drive, BurnleyBB12 8UY
Born May 1950
Director
Appointed N/A
Resigned 09 Jun 2000

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
3 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Change To A Person With Significant Control
21 August 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
21 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
6 February 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
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 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
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 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
14 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 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
7 March 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
24 February 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
11 February 2014
AR01AR01
Memorandum Articles
9 January 2014
MEM/ARTSMEM/ARTS
Resolution
9 January 2014
RESOLUTIONSResolutions
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
7 March 2013
AR01AR01
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Accounts With Accounts Type Medium
5 November 2009
AAAnnual Accounts
Legacy
11 September 2009
288cChange of Particulars
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Medium
31 October 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Legacy
26 February 2008
288cChange of Particulars
Legacy
19 February 2008
288cChange of Particulars
Accounts With Accounts Type Medium
3 November 2007
AAAnnual Accounts
Legacy
9 March 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 Medium
4 November 2006
AAAnnual Accounts
Resolution
24 October 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
13 October 2006
403aParticulars of Charge Subject to s859A
Legacy
3 October 2006
288cChange of Particulars
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 November 2004
AAAnnual Accounts
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
287Change of Registered Office
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
9 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Legacy
21 November 2001
395Particulars of Mortgage or Charge
Resolution
15 November 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 November 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
2 March 2001
363sAnnual Return (shuttle)
Miscellaneous
23 August 2000
MISCMISC
Resolution
1 August 2000
RESOLUTIONSResolutions
Memorandum Articles
1 August 2000
MEM/ARTSMEM/ARTS
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
287Change of Registered Office
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
395Particulars of Mortgage or Charge
Legacy
20 June 2000
395Particulars of Mortgage or Charge
Legacy
20 June 2000
155(6)a155(6)a
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
403aParticulars of Charge Subject to s859A
Legacy
8 June 2000
403aParticulars of Charge Subject to s859A
Legacy
17 April 2000
363aAnnual Return
Legacy
25 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 2000
AAAnnual Accounts
Accounts With Accounts Type Small
17 April 1999
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Legacy
12 August 1998
169169
Resolution
23 July 1998
RESOLUTIONSResolutions
Legacy
22 July 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
363aAnnual Return
Accounts With Accounts Type Small
6 October 1997
AAAnnual Accounts
Accounts With Accounts Type Small
21 April 1997
AAAnnual Accounts
Legacy
27 March 1997
363aAnnual Return
Accounts With Accounts Type Small
21 April 1996
AAAnnual Accounts
Legacy
28 February 1996
363x363x
Legacy
10 February 1995
363x363x
Legacy
10 February 1995
363(353)363(353)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
20 October 1994
AAAnnual Accounts
Accounts With Accounts Type Small
28 February 1994
AAAnnual Accounts
Legacy
7 February 1994
363x363x
Legacy
9 February 1993
363x363x
Accounts With Accounts Type Small
10 January 1993
AAAnnual Accounts
Legacy
4 February 1992
363x363x
Accounts With Accounts Type Small
17 October 1991
AAAnnual Accounts
Legacy
28 August 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 April 1991
AAAnnual Accounts
Legacy
21 February 1991
363x363x
Legacy
15 February 1990
363363
Accounts With Accounts Type Small
15 February 1990
AAAnnual Accounts
Legacy
5 June 1989
363363
Legacy
7 February 1989
225(1)225(1)
Accounts With Accounts Type Small
9 January 1989
AAAnnual Accounts
Legacy
15 December 1988
288288
Legacy
3 June 1988
PUC 2PUC 2
Legacy
17 May 1988
288288
Legacy
9 May 1988
395Particulars of Mortgage or Charge
Legacy
9 February 1988
288288
Legacy
13 January 1988
287Change of Registered Office
Legacy
13 January 1988
288288
Incorporation Company
22 December 1987
NEWINCIncorporation