Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED
Company Information for

ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED

ROYDSDALE HOUSE, ROYDSDALE WAY EUROWAY TRADING, ESTATE BRADFORD, WEST YORKSHIRE, BD4 6SE,
Company Registration Number
01416163
Private Limited Company
Active

Company Overview

About Alliance Automotive Uk Trading Groups Ltd
ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED was founded on 1979-02-21 and has its registered office in Estate Bradford. The organisation's status is listed as "Active". Alliance Automotive Uk Trading Groups Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED
 
Legal Registered Office
ROYDSDALE HOUSE
ROYDSDALE WAY EUROWAY TRADING
ESTATE BRADFORD
WEST YORKSHIRE
BD4 6SE
Other companies in BD4
 
Previous Names
GROUP AUTO UNION UK AND IRELAND LIMITED31/08/2020
THE FACTORING SERVICES GROUP LIMITED01/09/2005
Filing Information
Company Number 01416163
Company ID Number 01416163
Date formed 1979-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB848018908  
Last Datalog update: 2024-01-05 05:39:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED
Is this data useful to you?
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.

Company Officers of ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED

Current Directors
Officer Role Date Appointed
JOHN FREDERICK COOMBES
Company Secretary 2001-04-14
ALISTAIR STUART BROWN
Director 1997-10-30
JOHN FREDERICK COOMBES
Director 2016-04-07
JEAN-JACQUES MATHIEU LAFONT
Director 1997-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
LINDSAY CHARLES THOMAS-KEEPING
Director 2000-06-08 2004-09-30
LINDSAY CHARLES THOMAS-KEEPING
Company Secretary 2000-12-01 2001-04-14
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1998-03-04 2000-12-01
ALISTAIR STUART BROWN
Company Secretary 1997-10-30 1998-03-04
ARNOLD PARKER
Company Secretary 1990-12-11 1997-10-30
ARNOLD PARKER
Director 1990-12-11 1997-10-30
JOAN EILEEN PARKER
Director 1990-12-11 1997-10-30
LESLEY CAROLE DICKASON
Director 1995-03-01 1996-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED Company Secretary 2008-12-08 CURRENT 2008-12-02 Active
JOHN FREDERICK COOMBES DAVMAC SPARES LIMITED Company Secretary 2008-04-03 CURRENT 1977-02-11 Active
JOHN FREDERICK COOMBES ALLPAINTS LIMITED Company Secretary 2008-03-18 CURRENT 1956-05-02 Active
JOHN FREDERICK COOMBES ALLPAINTS (ASHFORD) LIMITED Company Secretary 2008-03-18 CURRENT 1979-01-16 Active
JOHN FREDERICK COOMBES UNIVERSAL AUTO SPARES LIMITED Company Secretary 2007-07-12 CURRENT 2004-08-20 Active - Proposal to Strike off
JOHN FREDERICK COOMBES MOTOR SERV LIMITED Company Secretary 2006-08-22 CURRENT 1991-01-22 Liquidation
JOHN FREDERICK COOMBES TRAFFORD BRAKE SERVICES (ST. HELENS) LIMITED Company Secretary 2006-03-29 CURRENT 1982-10-07 Active - Proposal to Strike off
JOHN FREDERICK COOMBES PAGE'S MOTOR ACCESSORIES LIMITED Company Secretary 2005-09-07 CURRENT 1971-11-02 Liquidation
JOHN FREDERICK COOMBES ATS ROADFOX LIMITED Company Secretary 2002-04-29 CURRENT 1993-11-03 Active
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK REFINISH LIMITED Company Secretary 2002-04-29 CURRENT 1994-08-16 Active
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK CV LIMITED Company Secretary 2001-04-14 CURRENT 1987-12-22 Active
JOHN FREDERICK COOMBES GARAGE AND ENGINEERING SUPPLIES LIMITED Company Secretary 2001-04-14 CURRENT 1968-04-09 Active
JOHN FREDERICK COOMBES THE FSG BUREAU LIMITED Company Secretary 2001-04-14 CURRENT 1996-07-24 Active - Proposal to Strike off
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK LV LIMITED Company Secretary 2001-04-14 CURRENT 1970-12-23 Active
JOHN FREDERICK COOMBES AUTOCOL LIMITED Company Secretary 2001-04-14 CURRENT 1978-12-06 Active
JOHN FREDERICK COOMBES PRIME MOTOR FACTORS LTD. Company Secretary 2001-03-16 CURRENT 1979-10-09 Liquidation
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK LIMITED Company Secretary 2001-02-26 CURRENT 1997-09-05 Active
ALISTAIR STUART BROWN DAVMAC SPARES LIMITED Director 2008-04-03 CURRENT 1977-02-11 Active
ALISTAIR STUART BROWN ALLPAINTS LIMITED Director 2008-03-18 CURRENT 1956-05-02 Active
ALISTAIR STUART BROWN A TO Z AUTOPARTS LIMITED Director 2007-10-11 CURRENT 1990-05-22 Active
ALISTAIR STUART BROWN UNIVERSAL AUTO SPARES LIMITED Director 2007-07-12 CURRENT 2004-08-20 Active - Proposal to Strike off
ALISTAIR STUART BROWN TRANSCO MOTOR FACTORS (NOTTM) LIMITED Director 2007-06-26 CURRENT 1977-07-12 Active - Proposal to Strike off
ALISTAIR STUART BROWN MOTOR SERV LIMITED Director 2006-08-22 CURRENT 1991-01-22 Liquidation
ALISTAIR STUART BROWN TRAFFORD BRAKE SERVICES (ST. HELENS) LIMITED Director 2006-03-29 CURRENT 1982-10-07 Active - Proposal to Strike off
ALISTAIR STUART BROWN ALLPAINTS (ASHFORD) LIMITED Director 2006-03-18 CURRENT 1979-01-16 Active
ALISTAIR STUART BROWN PAGE'S MOTOR ACCESSORIES LIMITED Director 2005-09-07 CURRENT 1971-11-02 Liquidation
ALISTAIR STUART BROWN ATS ROADFOX LIMITED Director 2002-08-15 CURRENT 1993-11-03 Active
ALISTAIR STUART BROWN ALLIANCE AUTOMOTIVE UK REFINISH LIMITED Director 2002-08-15 CURRENT 1994-08-16 Active
ALISTAIR STUART BROWN THE FSG BUREAU LIMITED Director 2001-04-14 CURRENT 1996-07-24 Active - Proposal to Strike off
ALISTAIR STUART BROWN PRIME MOTOR FACTORS LTD. Director 2001-04-04 CURRENT 1979-10-09 Liquidation
ALISTAIR STUART BROWN AUTOCOL LIMITED Director 2000-10-18 CURRENT 1978-12-06 Active
ALISTAIR STUART BROWN ALLIANCE AUTOMOTIVE UK CV LIMITED Director 2000-06-09 CURRENT 1987-12-22 Active
ALISTAIR STUART BROWN ALLIANCE AUTOMOTIVE UK LV LIMITED Director 1999-03-31 CURRENT 1970-12-23 Active
ALISTAIR STUART BROWN GARAGE AND ENGINEERING SUPPLIES LIMITED Director 1999-02-04 CURRENT 1968-04-09 Active
ALISTAIR STUART BROWN ALLIANCE AUTOMOTIVE UK LIMITED Director 1997-10-01 CURRENT 1997-09-05 Active
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK CV LIMITED Director 2016-04-07 CURRENT 1987-12-22 Active
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK LV LIMITED Director 2016-04-07 CURRENT 1970-12-23 Active
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE INVESTMENT LIMITED Director 2014-12-01 CURRENT 2014-07-28 Active
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE HOLDING LIMITED Director 2014-12-01 CURRENT 2014-07-28 Active
JEAN-JACQUES MATHIEU LAFONT ALIZE LOWER TOPCO LIMITED Director 2014-12-01 CURRENT 2014-09-18 Liquidation
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE FINANCE LIMITED Director 2014-12-01 CURRENT 2014-09-23 Liquidation
JEAN-JACQUES MATHIEU LAFONT ALIZE TOPCO LIMITED Director 2014-12-01 CURRENT 2014-07-28 Liquidation
JEAN-JACQUES MATHIEU LAFONT A TO Z AUTOPARTS LIMITED Director 2011-06-06 CURRENT 1990-05-22 Active
JEAN-JACQUES MATHIEU LAFONT DAVMAC SPARES LIMITED Director 2011-06-06 CURRENT 1977-02-11 Active
JEAN-JACQUES MATHIEU LAFONT JIM BARROW MOTOR FACTORS LIMITED Director 2010-12-09 CURRENT 1982-10-07 Liquidation
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED Director 2008-12-08 CURRENT 2008-12-02 Active
JEAN-JACQUES MATHIEU LAFONT MOTOR SERV LIMITED Director 2006-09-28 CURRENT 1991-01-22 Liquidation
JEAN-JACQUES MATHIEU LAFONT TRAFFORD BRAKE SERVICES (ST. HELENS) LIMITED Director 2006-09-28 CURRENT 1982-10-07 Active - Proposal to Strike off
JEAN-JACQUES MATHIEU LAFONT PAGE'S MOTOR ACCESSORIES LIMITED Director 2005-10-14 CURRENT 1971-11-02 Liquidation
JEAN-JACQUES MATHIEU LAFONT ATS ROADFOX LIMITED Director 2002-08-15 CURRENT 1993-11-03 Active
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE UK REFINISH LIMITED Director 2002-08-15 CURRENT 1994-08-16 Active
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE UK CV LIMITED Director 2001-04-14 CURRENT 1987-12-22 Active
JEAN-JACQUES MATHIEU LAFONT AUTOCOL LIMITED Director 2001-04-14 CURRENT 1978-12-06 Active
JEAN-JACQUES MATHIEU LAFONT PRIME MOTOR FACTORS LTD. Director 2001-04-04 CURRENT 1979-10-09 Liquidation
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE UK LV LIMITED Director 1999-03-31 CURRENT 1970-12-23 Active
JEAN-JACQUES MATHIEU LAFONT GARAGE AND ENGINEERING SUPPLIES LIMITED Director 1999-02-04 CURRENT 1968-04-09 Active
JEAN-JACQUES MATHIEU LAFONT THE FSG BUREAU LIMITED Director 1997-10-30 CURRENT 1996-07-24 Active - Proposal to Strike off
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE UK LIMITED Director 1997-10-01 CURRENT 1997-09-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-22SECRETARY'S DETAILS CHNAGED FOR MR JOHN FREDERICK COOMBES on 2022-08-22
2022-08-22CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN FREDERICK COOMBES on 2022-08-22
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-31RES15CHANGE OF COMPANY NAME 31/08/20
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-02AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM RICHARDSON
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-JACQUES MATHIEU LAFONT
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-JACQUES MATHIEU LAFONT / 02/07/2018
2018-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR STUART BROWN / 02/07/2018
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014161630005
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 264
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-07AP01DIRECTOR APPOINTED MR JOHN FREDERICK COOMBES
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 264
2016-01-26AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 014161630005
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 264
2015-01-29AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014161630004
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 264
2014-01-27AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-27AD04Register(s) moved to registered office address
2013-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 014161630004
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-05AR0131/12/12 ANNUAL RETURN FULL LIST
2013-02-05AD03Register(s) moved to registered inspection location
2013-02-04AD02Register inspection address has been changed
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-01AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-12AR0131/12/10 FULL LIST
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-07AR0131/12/09 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / JEAN-JACQUES LAFONT / 17/06/2009
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2008-01-16363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-11363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-05RES13AGREEMENT 21/11/06
2006-12-05RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-11-21288cDIRECTOR'S PARTICULARS CHANGED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-01RES13RE LOANS/ AGGREEMENTS 04/10/06
2006-11-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-13395PARTICULARS OF MORTGAGE/CHARGE
2006-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-03288cSECRETARY'S PARTICULARS CHANGED
2006-01-12363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-04287REGISTERED OFFICE CHANGED ON 04/10/05 FROM: FACTOR HOUSE AIREDALE BUSINESS PARK KEIGHLEY ROAD SKIPTON BD23 2UE
2005-09-01CERTNMCOMPANY NAME CHANGED THE FACTORING SERVICES GROUP LIM ITED CERTIFICATE ISSUED ON 01/09/05
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-25288bDIRECTOR RESIGNED
2004-01-28363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-25363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-14363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-23287REGISTERED OFFICE CHANGED ON 23/05/01 FROM: SAINT PHILIPS HOUSE SAINT PHILIPS PLACE BIRMINGHAM WEST MIDLANDS B3 2PP
2001-05-16288aNEW SECRETARY APPOINTED
2001-05-16288bSECRETARY RESIGNED
2001-02-12363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-18288aNEW SECRETARY APPOINTED
2000-12-18288bSECRETARY RESIGNED
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-26287REGISTERED OFFICE CHANGED ON 26/09/00 FROM: FACTOR HOUSE AIREDALE BUSINESS PARK KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE BD23 2UE
2000-06-19288aNEW DIRECTOR APPOINTED
2000-01-05363aRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-07-13SRES01ALTER MEM AND ARTS 25/06/99
1999-07-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-07-07395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
2013-12-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC, LONDON BRANCH
GUARANTEE & DEBENTURE 2006-10-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC IN ITS CAPACITY AS AGENT FOR THE SECURED PARTIES AND ANY OF ITSSUCCESSORS (SECURITY AGENT)
MORTGAGE DEBENTURE 1999-06-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-01-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED

Intangible Assets
Patents
We have not found any records of ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED registering or being granted any patents
Domain Names

ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED owns 5 domain names.

gau.co.uk   goautomotive.co.uk   groupauto.co.uk   gtruck.co.uk   fsgonline.co.uk  

Trademarks

Trademark applications by ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED

ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED is the Original Applicant for the trademark Image for mark UK00003048437 TradeTec ™ (UK00003048437) through the UKIPO on the 2014-03-25
Trademark classes: Chemicals for use in the Automotive industry; brake fluid; engine oil; lubricants; chemical additives for motor engines; transmission oil; anti-freeze;de-icer; gear oil; mineral oil; hydraulic fluid; tractor oil; tractor transmission oil; Chemicals for use in Commercial Vehicles; Engine oil forCommercial Vehicles. Automotive chemicals; brake fluid; engine oil; lubricants; fuel additives; transmission oil; anti-freeze;de-icer; gear oil; mineral oil; hydraulic fluid; multi-purpose auto grease; tractor oil; tractor transmission oil.
ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED is the Original Applicant for the trademark Image for mark UK00003077954 TruckTEC ™ (UK00003077954) through the UKIPO on the 2014-10-21
Trademark classes: Chemicals for use in the Automotive industry; brake fluid; chemical additives for motor engines;anti-freeze; de-icer;hydraulic fluid; chemicals for use in commercial vehicles. Engine oil; lubricants; fuel additives; transmission oil; gear oil; mineral oil;multi-purpose auto grease; tractor oil; tractor transmission oil. Air springs for vehicle suspension components for cushioning driver's seats and cabs.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
BARRIE TOWLE LIMITED 2015-05-11 Outstanding

We have found 1 mortgage charges which are owed to ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED

Income
Government Income
We have not found government income sources for ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0087083091Parts for disc brakes, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10)
2018-12-0087083091Parts for disc brakes, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10)
2018-11-0087083091Parts for disc brakes, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10)
2018-11-0087083091Parts for disc brakes, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10)
2018-09-0087083091Parts for disc brakes, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10)
2018-09-0087083091Parts for disc brakes, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10)
2018-08-0087083091Parts for disc brakes, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10)
2018-08-0087083091Parts for disc brakes, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10)
2018-07-0087083091Parts for disc brakes, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10)
2018-07-0087083091Parts for disc brakes, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10)
2018-04-0094033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
2018-04-0094033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
2016-11-0087088055Anti roll bars and torsion bars, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.80.20)
2016-10-0087088055Anti roll bars and torsion bars, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.80.20)
2016-09-0087088055Anti roll bars and torsion bars, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.80.20)
2016-08-0087088055Anti roll bars and torsion bars, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.80.20)
2016-07-0087088055Anti roll bars and torsion bars, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.80.20)
2016-05-0087088055Anti roll bars and torsion bars, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.80.20)
2016-03-0084138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2016-01-0087088055Anti roll bars and torsion bars, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.80.20)
2015-10-0087088035Suspension shock-absorbers for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.80.20)
2015-08-0087088035Suspension shock-absorbers for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.80.20)
2015-07-0187088035Suspension shock-absorbers for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.80.20)
2015-07-0087088035Suspension shock-absorbers for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.80.20)
2015-02-0187088035Suspension shock-absorbers for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.80.20)
2015-02-0087088035Suspension shock-absorbers for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.80.20)
2015-01-0187088035Suspension shock-absorbers for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.80.20)
2015-01-0087088035Suspension shock-absorbers for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.80.20)
2014-10-0187088035Suspension shock-absorbers for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.80.20)
2014-09-0187088099Suspension systems and parts thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.80.20, shock-absorbers, anti roll bars, torsion bars and those of closed-die forged steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.