Background WavePink WaveYellow Wave

ALLIANCE AUTOMOTIVE UK LIMITED (03430230)

ALLIANCE AUTOMOTIVE UK LIMITED (03430230) is an active UK company. incorporated on 5 September 1997. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ALLIANCE AUTOMOTIVE UK LIMITED has been registered for 28 years. Current directors include GALVIN, Cade Ashby, RICHARDSON, Stephen William.

Company Number
03430230
Status
active
Type
ltd
Incorporated
5 September 1997
Age
28 years
Address
C/O Penningtons Manches Cooper Llp 11th Floor, Birmingham, B3 2RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GALVIN, Cade Ashby, RICHARDSON, Stephen William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIANCE AUTOMOTIVE UK LIMITED

ALLIANCE AUTOMOTIVE UK LIMITED is an active company incorporated on 5 September 1997 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ALLIANCE AUTOMOTIVE UK LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03430230

LTD Company

Age

28 Years

Incorporated 5 September 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (3 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 4 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

HACKREMCO (NO.1269) LIMITED
From: 5 September 1997To: 30 September 1997
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: 5 September 1997To: 4 May 2021
Timeline

14 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Sept 97
Loan Secured
Dec 13
Loan Cleared
Dec 14
Loan Cleared
Jan 15
Loan Secured
Mar 15
Loan Cleared
Nov 17
Owner Exit
Sept 18
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jan 25
Director Joined
Aug 25
Director Left
Jan 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 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 2019

COOMBES, John Frederick

Resigned
11th Floor, BirminghamB3 2RT
Secretary
Appointed 26 Feb 2001
Resigned 21 Aug 2025

DAVIE, Gary Paul

Resigned
155 Station Road, Kings NortonB30 1DD
Secretary
Appointed 21 Sept 2000
Resigned 18 Oct 2000

THOMAS-KEEPING, Lindsay Charles

Resigned
Cromwell House, FaringdonSN7 8NQ
Secretary
Appointed 18 Oct 2000
Resigned 02 Feb 2001

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 05 Sept 1997
Resigned 21 Sept 2000

ARNONE, Angelo

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

BROWN, Alistair Stuart

Resigned
No 1 Colmore SquareB4 6AA
Born May 1955
Director
Appointed 01 Oct 1997
Resigned 31 Dec 2019

COOMBES, John Frederick

Resigned
11th Floor, BirminghamB3 2RT
Born July 1965
Director
Appointed 20 Jan 2003
Resigned 31 Dec 2025

LAFONT, Jean-Jacques Mathieu

Resigned
No 1 Colmore SquareB4 6AA
Born August 1959
Director
Appointed 01 Oct 1997
Resigned 31 Dec 2019

THOMAS-KEEPING, Lindsay Charles

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

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 05 Sept 1997
Resigned 01 Oct 1997

Persons with significant control

2

1 Active
1 Ceased
Wildwood Parkway, Atlanta

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 01 Nov 2017

Mr Stephen Schwarzman

Ceased
345 Park Avenue, New York
Born February 1947

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

148

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
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 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
Accounts With Accounts Type Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 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
21 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 August 2022
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 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
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
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
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2018
PSC07Cessation of Relevant Legal Entity PSC
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
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
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
12 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 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
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Group
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Group
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Group
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Group
20 September 2010
AAAnnual Accounts
Accounts With Accounts Type Group
5 November 2009
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Legacy
11 September 2009
288cChange of Particulars
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Group
31 October 2008
AAAnnual Accounts
Legacy
19 February 2008
288cChange of Particulars
Accounts With Accounts Type Group
3 November 2007
AAAnnual Accounts
Legacy
18 October 2007
363sAnnual Return (shuttle)
Legacy
5 December 2006
155(6)b155(6)b
Legacy
5 December 2006
155(6)b155(6)b
Legacy
5 December 2006
155(6)b155(6)b
Legacy
5 December 2006
155(6)b155(6)b
Legacy
5 December 2006
155(6)b155(6)b
Resolution
5 December 2006
RESOLUTIONSResolutions
Resolution
5 December 2006
RESOLUTIONSResolutions
Resolution
5 December 2006
RESOLUTIONSResolutions
Legacy
5 December 2006
155(6)b155(6)b
Legacy
5 December 2006
155(6)b155(6)b
Legacy
5 December 2006
155(6)b155(6)b
Legacy
5 December 2006
155(6)b155(6)b
Legacy
5 December 2006
155(6)a155(6)a
Legacy
5 December 2006
155(6)b155(6)b
Legacy
5 December 2006
155(6)b155(6)b
Legacy
5 December 2006
155(6)b155(6)b
Legacy
21 November 2006
288cChange of Particulars
Accounts With Accounts Type Group
4 November 2006
AAAnnual Accounts
Resolution
30 October 2006
RESOLUTIONSResolutions
Legacy
13 October 2006
395Particulars of Mortgage or Charge
Legacy
13 October 2006
403aParticulars of Charge Subject to s859A
Legacy
3 October 2006
288cChange of Particulars
Legacy
27 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 November 2005
AAAnnual Accounts
Legacy
30 September 2005
363sAnnual Return (shuttle)
Legacy
4 July 2005
169169
Resolution
20 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 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
Resolution
6 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 November 2003
AAAnnual Accounts
Legacy
23 October 2003
88(2)R88(2)R
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
16 May 2003
88(2)R88(2)R
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
16 November 2002
88(2)R88(2)R
Resolution
16 November 2002
RESOLUTIONSResolutions
Resolution
16 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 October 2002
AAAnnual Accounts
Legacy
24 September 2002
88(2)R88(2)R
Legacy
23 September 2002
363sAnnual Return (shuttle)
Legacy
15 November 2001
88(2)R88(2)R
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Legacy
16 May 2001
88(2)R88(2)R
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
5 December 2000
363sAnnual Return (shuttle)
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
88(2)R88(2)R
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
287Change of Registered Office
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
8 October 1999
363aAnnual Return
Accounts With Accounts Type Small
5 October 1999
AAAnnual Accounts
Legacy
7 July 1999
395Particulars of Mortgage or Charge
Legacy
6 July 1999
244244
Legacy
19 February 1999
88(2)R88(2)R
Legacy
19 February 1999
123Notice of Increase in Nominal Capital
Resolution
19 February 1999
RESOLUTIONSResolutions
Resolution
19 February 1999
RESOLUTIONSResolutions
Resolution
19 February 1999
RESOLUTIONSResolutions
Legacy
15 September 1998
363aAnnual Return
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
287Change of Registered Office
Legacy
8 October 1997
225Change of Accounting Reference Date
Resolution
8 October 1997
RESOLUTIONSResolutions
Resolution
8 October 1997
RESOLUTIONSResolutions
Resolution
8 October 1997
RESOLUTIONSResolutions
Memorandum Articles
8 October 1997
MEM/ARTSMEM/ARTS
Resolution
8 October 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 September 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 September 1997
NEWINCIncorporation