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

ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED

2ND FLOOR EAST, 90 CHANCERY LANE, LONDON, WC2A 1EU,
Company Registration Number
06763254
Private Limited Company
Active

Company Overview

About Alliance Automotive Procurement Ltd
ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED was founded on 2008-12-02 and has its registered office in London. The organisation's status is listed as "Active". Alliance Automotive Procurement 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 PROCUREMENT LIMITED
 
Legal Registered Office
2ND FLOOR EAST
90 CHANCERY LANE
LONDON
WC2A 1EU
Other companies in WC2A
 
Previous Names
GAU SUPPLY SERVICES LIMITED01/02/2016
Filing Information
Company Number 06763254
Company ID Number 06763254
Date formed 2008-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB945169595  
Last Datalog update: 2023-12-05 22:14:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIANCE AUTOMOTIVE PROCUREMENT 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 PROCUREMENT LIMITED

Current Directors
Officer Role Date Appointed
JOHN FREDERICK COOMBES
Company Secretary 2008-12-08
JOHN FREDERICK COOMBES
Director 2008-12-08
JEAN-JACQUES MATHIEU LAFONT
Director 2008-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
TOBIAS NARVINGER
Director 2016-10-10 2017-03-31
RICHARD DOUGLAS UNDERWOOD
Director 2008-12-02 2008-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED Company Secretary 2001-04-14 CURRENT 1979-02-21 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
JOHN FREDERICK COOMBES MOTORCARE MOTOR FACTORS LIMITED Director 2018-07-05 CURRENT 2002-06-26 Liquidation
JOHN FREDERICK COOMBES SCANTEC (UK) LIMITED Director 2018-06-15 CURRENT 2001-06-14 Active - Proposal to Strike off
JOHN FREDERICK COOMBES CENTRAL TRUCK & BUS PARTS LIMITED Director 2018-06-15 CURRENT 1999-11-09 Liquidation
JOHN FREDERICK COOMBES DISCOUNT CAR SPARES LIMITED Director 2018-05-29 CURRENT 2003-04-04 Liquidation
JOHN FREDERICK COOMBES CAM PARTS LIMITED Director 2018-03-23 CURRENT 1991-05-07 Active - Proposal to Strike off
JOHN FREDERICK COOMBES MORPETH MOTAPARTS LIMITED Director 2018-03-16 CURRENT 2007-05-01 Liquidation
JOHN FREDERICK COOMBES CARPARTS TRADE SUPPLIES LIMITED Director 2018-03-16 CURRENT 2002-12-20 Liquidation
JOHN FREDERICK COOMBES RIPON AUTO ELECTRICS LTD Director 2018-02-07 CURRENT 2003-02-10 Active - Proposal to Strike off
JOHN FREDERICK COOMBES DAVID HUGGETT MOTOR FACTORS LIMITED Director 2018-02-02 CURRENT 1972-05-02 Liquidation
JOHN FREDERICK COOMBES FASTPARTS WALES LIMITED Director 2017-12-14 CURRENT 2005-03-29 Active
JOHN FREDERICK COOMBES FAST RADS LIMITED Director 2017-12-14 CURRENT 2014-06-10 Active
JOHN FREDERICK COOMBES FAST PARTS TREDEGAR LIMITED Director 2017-12-14 CURRENT 2014-06-09 Active
JOHN FREDERICK COOMBES FPW MANAGEMENT LIMITED Director 2017-12-14 CURRENT 2015-04-16 Active
JOHN FREDERICK COOMBES FASTPARTS CWMBRAN LTD Director 2017-12-14 CURRENT 2009-09-03 Active
JOHN FREDERICK COOMBES DMFX LIMITED Director 2017-12-11 CURRENT 2005-10-21 Liquidation
JOHN FREDERICK COOMBES BERTRAM RILEY LIMITED Director 2017-11-30 CURRENT 1978-05-12 Active - Proposal to Strike off
JOHN FREDERICK COOMBES RETFORD MOTOR SPARES LTD Director 2017-10-13 CURRENT 2005-03-15 Liquidation
JOHN FREDERICK COOMBES HEREWARD CAR AND TRUCK COMPONENTS LIMITED Director 2017-10-04 CURRENT 1983-02-23 Liquidation
JOHN FREDERICK COOMBES AUTOCOL LIMITED Director 2017-09-04 CURRENT 1978-12-06 Active
JOHN FREDERICK COOMBES PRIME MOTOR FACTORS LTD. Director 2017-09-04 CURRENT 1979-10-09 Liquidation
JOHN FREDERICK COOMBES NORMAG MOTOR FACTORS LIMITED Director 2017-07-04 CURRENT 2006-07-18 Active - Proposal to Strike off
JOHN FREDERICK COOMBES L D S MOTOR FACTORS LIMITED Director 2017-07-04 CURRENT 1999-10-11 Liquidation
JOHN FREDERICK COOMBES ABBEY MOTOR FACTORS LIMITED Director 2017-06-12 CURRENT 2002-07-12 Liquidation
JOHN FREDERICK COOMBES KINGSWOOD AUTOPART LIMITED Director 2017-05-31 CURRENT 2007-10-03 Active - Proposal to Strike off
JOHN FREDERICK COOMBES TARNLEY LIMITED Director 2017-03-31 CURRENT 1985-02-22 Liquidation
JOHN FREDERICK COOMBES SMF ENTERPRISES LIMITED Director 2017-02-07 CURRENT 2002-12-06 Liquidation
JOHN FREDERICK COOMBES SOUTHERN MOTOR FACTORS LIMITED Director 2017-02-07 CURRENT 1965-11-23 Liquidation
JOHN FREDERICK COOMBES A.B.S. AUTOMOTIVE DISTRIBUTION LIMITED Director 2017-01-27 CURRENT 1989-05-04 Dissolved 2017-06-13
JOHN FREDERICK COOMBES AUTO BATTERY SERVICE LIMITED Director 2017-01-27 CURRENT 1959-11-10 Liquidation
JOHN FREDERICK COOMBES CARGO MOTOR FACTORS LIMITED Director 2016-12-19 CURRENT 2011-08-23 Liquidation
JOHN FREDERICK COOMBES A M C (NORTH EAST) LIMITED Director 2016-12-13 CURRENT 2003-01-16 Liquidation
JOHN FREDERICK COOMBES C V PARTS LIMITED Director 2016-12-02 CURRENT 1999-03-10 Active
JOHN FREDERICK COOMBES AUTOQUIP FACTORS LIMITED Director 2016-11-16 CURRENT 1984-11-26 Active
JOHN FREDERICK COOMBES MILL AUTO SUPPLIES LIMITED Director 2016-11-16 CURRENT 1973-10-16 Active
JOHN FREDERICK COOMBES K G MOTAQUIP LTD Director 2016-10-31 CURRENT 2002-08-16 Liquidation
JOHN FREDERICK COOMBES UNIFACTOR AUTOPARTS LIMITED Director 2016-09-06 CURRENT 1992-10-20 Liquidation
JOHN FREDERICK COOMBES MULTITRUCK COMPONENTS LIMITED Director 2016-07-15 CURRENT 1982-09-22 Liquidation
JOHN FREDERICK COOMBES BRAKETECH (YORKSHIRE) LTD Director 2016-04-29 CURRENT 2005-05-27 Dissolved 2017-09-12
JOHN FREDERICK COOMBES HAMSARD 2666 LIMITED Director 2016-04-29 CURRENT 2003-07-10 Liquidation
JOHN FREDERICK COOMBES FITTING PARTNER GROUP LIMITED Director 2016-04-29 CURRENT 2006-12-13 Liquidation
JOHN FREDERICK COOMBES HS ATEC LIMITED Director 2016-04-29 CURRENT 1971-03-22 Liquidation
JOHN FREDERICK COOMBES BRAYMARC COMMERCIAL COMPONENTS LIMITED Director 2016-04-05 CURRENT 1987-02-24 Liquidation
JOHN FREDERICK COOMBES LUTON MOTOR FACTORS LTD Director 2016-03-18 CURRENT 2010-09-21 Liquidation
JOHN FREDERICK COOMBES AUTOLUBE LUBRICANTS LIMITED Director 2016-02-29 CURRENT 2014-02-26 Dissolved 2017-04-25
JOHN FREDERICK COOMBES MANCHESTER MOTOR FACTORS LIMITED Director 2016-02-29 CURRENT 2007-04-23 Liquidation
JOHN FREDERICK COOMBES HKF GROUP LIMITED Director 2016-02-11 CURRENT 2015-12-03 Liquidation
JOHN FREDERICK COOMBES FRENFIT LIMITED Director 2015-08-12 CURRENT 1975-12-12 Dissolved 2016-06-07
JOHN FREDERICK COOMBES FRENCO SERVICE REPLACEMENTS LIMITED Director 2015-08-12 CURRENT 1972-10-17 Liquidation
JOHN FREDERICK COOMBES INDUSTRIAL FRICTION SERVICES LIMITED Director 2015-06-30 CURRENT 1992-11-16 Liquidation
JOHN FREDERICK COOMBES CAT AUTOMOTIVE LIMITED Director 2015-06-30 CURRENT 1998-12-18 Liquidation
JOHN FREDERICK COOMBES MOTEX AUTOMOTIVE DISTRIBUTION LTD Director 2015-03-31 CURRENT 2004-11-19 Liquidation
JOHN FREDERICK COOMBES UAN (REBATES AND MARKETING) LIMITED Director 2015-02-27 CURRENT 2010-10-20 Active - Proposal to Strike off
JOHN FREDERICK COOMBES UNITED AFTERMARKET NETWORK LIMITED Director 2015-02-27 CURRENT 2004-01-27 Active
JOHN FREDERICK COOMBES C.T. AUTOPARTS LIMITED Director 2015-01-09 CURRENT 1994-04-07 Liquidation
JOHN FREDERICK COOMBES GARAGE AND ENGINEERING SUPPLIES LIMITED Director 2014-09-25 CURRENT 1968-04-09 Active
JOHN FREDERICK COOMBES THE FSG BUREAU LIMITED Director 2014-09-25 CURRENT 1996-07-24 Active - Proposal to Strike off
JOHN FREDERICK COOMBES ATS ROADFOX LIMITED Director 2014-09-25 CURRENT 1993-11-03 Active
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK REFINISH LIMITED Director 2014-09-25 CURRENT 1994-08-16 Active
JOHN FREDERICK COOMBES TRAFFORD BRAKE SERVICES (ST. HELENS) LIMITED Director 2014-09-25 CURRENT 1982-10-07 Active - Proposal to Strike off
JOHN FREDERICK COOMBES B.J. MARSHALL (EASTBOURNE) LIMITED Director 2014-06-27 CURRENT 1972-08-02 Active
JOHN FREDERICK COOMBES FFRENCH AND TALBOT LIMITED Director 2014-02-13 CURRENT 1977-12-21 Active
JOHN FREDERICK COOMBES BIG WHEELS SERVICES LIMITED Director 2013-12-17 CURRENT 1980-01-03 Liquidation
JOHN FREDERICK COOMBES HUNTINGDON MOTOR FACTORS LIMITED Director 2012-05-08 CURRENT 1982-09-06 Active
JOHN FREDERICK COOMBES DORSET AUTO SPARES LIMITED Director 2011-04-06 CURRENT 1987-08-17 Liquidation
JOHN FREDERICK COOMBES JIM BARROW MOTOR FACTORS LIMITED Director 2010-12-09 CURRENT 1982-10-07 Liquidation
JOHN FREDERICK COOMBES ALLPAINTS LIMITED Director 2008-03-18 CURRENT 1956-05-02 Active
JOHN FREDERICK COOMBES ALLPAINTS (ASHFORD) LIMITED Director 2008-03-18 CURRENT 1979-01-16 Active
JOHN FREDERICK COOMBES UNIVERSAL AUTO SPARES LIMITED Director 2007-07-12 CURRENT 2004-08-20 Active - Proposal to Strike off
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK LIMITED Director 2003-01-20 CURRENT 1997-09-05 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 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 TRADING GROUPS LIMITED Director 1997-10-30 CURRENT 1979-02-21 Active
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
2023-12-03CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-23Director's details changed for Mr Jean-Jacques Mathieu Lafont on 2022-08-23
2022-08-23CH01Director's details changed for Mr Jean-Jacques Mathieu Lafont on 2022-08-23
2022-08-21CH01Director's details changed for Mr John Frederick Coombes on 2021-05-01
2022-08-21CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN FREDERICK COOMBES on 2021-05-01
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-11-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-05RP04CS01
2021-05-05RP04CS01
2021-05-04PSC05Change of details for Group Auto Union Uk and Ireland Limited as a person with significant control on 2020-08-31
2021-05-04PSC05Change of details for Group Auto Union Uk and Ireland Limited as a person with significant control on 2020-08-31
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-10-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-02CH01Director's details changed for Mr Jean-Jacques Mathieu Lafont on 2018-07-02
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2017-11-14RES12Resolution of varying share rights or name
2017-11-14RES01ADOPT ARTICLES 25/10/2017
2017-11-14RES01ADOPT ARTICLES 25/10/2017
2017-11-08PSC07CESSATION OF STEPHEN ALLEN SCHWARZMAN AS A PERSON OF SIGNIFICANT CONTROL
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 250
2017-11-08SH0125/10/17 STATEMENT OF CAPITAL GBP 250
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR TOBIAS NARVINGER
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 200
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-11-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-19AP01DIRECTOR APPOINTED MR TOBIAS NARVINGER
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 200
2016-05-17SH0127/04/16 STATEMENT OF CAPITAL GBP 200
2016-02-01RES15CHANGE OF NAME 20/01/2016
2016-02-01CERTNMCompany name changed gau supply services LIMITED\certificate issued on 01/02/16
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 150
2015-12-21AR0102/12/15 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 150
2014-12-19AR0102/12/14 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-15RES12VARYING SHARE RIGHTS AND NAMES
2014-08-15RES01ADOPT ARTICLES 15/08/14
2014-08-15SH0131/07/14 STATEMENT OF CAPITAL GBP 150
2014-08-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-08-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-08-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-08-15SH08Change of share class name or designation
2013-12-19AR0102/12/13 ANNUAL RETURN FULL LIST
2013-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2013 FROM ROYDSDALE HOUSE ROYDSDALE WAY EUROWAY INDUSTRIAL ESTATE BRADFORD WEST YORKSHIRE BD4 6SE
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-24AR0102/12/12 FULL LIST
2012-12-24AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-28AR0102/12/11 FULL LIST
2011-12-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2011-12-23AD02SAIL ADDRESS CREATED
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-16AR0102/12/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-15AR0102/12/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK COOMBES / 07/12/2009
2009-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / JEAN-JACQUES LAFONT / 17/06/2009
2008-12-2788(2)AD 17/12/08-17/12/08 GBP SI 99@1=99 GBP IC 1/100
2008-12-11287REGISTERED OFFICE CHANGED ON 11/12/2008 FROM, ROYSDALE HOUSE ROYSDALE WAY, EUROWAY TRADING ESTATE, BRADFORD, BD4 6SE
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR RICHARD UNDERWOOD
2008-12-11288aDIRECTOR APPOINTED JEAN-JACQUES MATHIEU LAFONT
2008-12-11288aDIRECTOR AND SECRETARY APPOINTED JOHN FREDERICK COOMBES
2008-12-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to ALLIANCE AUTOMOTIVE PROCUREMENT 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 PROCUREMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.829
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.529

This shows the max and average number of mortgages for companies with the same SIC code of 45310 - Wholesale trade of motor vehicle parts and accessories

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

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 PROCUREMENT LIMITED

Intangible Assets
Patents
We have not found any records of ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED
Trademarks
We have not found any records of ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIANCE AUTOMOTIVE PROCUREMENT 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 (45310 - Wholesale trade of motor vehicle parts and accessories) as ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALLIANCE AUTOMOTIVE PROCUREMENT 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 PROCUREMENT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-10-0195030075Plastic toys and models, incorporating a motor (excl. electric trains, scale model assembly kits, and toys representing animals, human or non-human creatures)

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 PROCUREMENT 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 PROCUREMENT 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.