ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alliance Automotive UK Limited

Alliance Automotive UK Limited is an active company incorporated on 5 September 1997 with the registered office located in Birmingham, West Midlands. Alliance Automotive UK Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03430230
Private limited company
Age
28 years
Incorporated 5 September 1997
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 4 September 2025 (3 months ago)
Next confirmation dated 4 September 2026
Due by 18 September 2026 (9 months remaining)
Last change occurred 9 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (22 days remaining)
Address
C/O Penningtons Manches Cooper Llp 11th Floor
45 Church Street
Birmingham
West Midlands
B3 2RT
England
Address changed on 12 May 2023 (2 years 7 months ago)
Previous address was Matrix House Basing View Basingstoke RG21 4DZ England
Telephone
01282830870
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in England • Born in Mar 1986
Director • Accountant • British • Lives in England • Born in Jul 1965
Director • British • Lives in England • Born in Aug 1969
Genuine Parts Company
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Platinum International Limited
John Frederick Coombes, Cade Ashby Galvin, and 1 more are mutual people.
Active
Tayna Limited
John Frederick Coombes, Cade Ashby Galvin, and 1 more are mutual people.
Active
Automotion Factors Ltd
John Frederick Coombes, Cade Ashby Galvin, and 1 more are mutual people.
Active
Tayna Group Limited
John Frederick Coombes, Cade Ashby Galvin, and 1 more are mutual people.
Active
Apec Limited
Cade Ashby Galvin and John Frederick Coombes are mutual people.
Active
Alliance Automotive UK LV Limited
Cade Ashby Galvin and Stephen William Richardson are mutual people.
Active
Mill Auto Supplies Limited
John Frederick Coombes and Cade Ashby Galvin are mutual people.
Active
Mayday (Auto Spares) Limited
John Frederick Coombes and Cade Ashby Galvin are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£56.4M
Increased by £15.89M (+39%)
Employees
214
Increased by 89 (+71%)
Total Assets
£249.14M
Increased by £4.24M (+2%)
Total Liabilities
-£62.77M
Decreased by £26.03M (-29%)
Net Assets
£186.37M
Increased by £30.27M (+19%)
Debt Ratio (%)
25%
Decreased by 11.07% (-31%)
Latest Activity
Confirmation Submitted
3 Months Ago on 4 Sep 2025
Mr Cade Ashby Galvin Appointed
3 Months Ago on 21 Aug 2025
John Frederick Coombes Resigned
3 Months Ago on 21 Aug 2025
Mr Stephen William Richardson Details Changed
10 Months Ago on 17 Jan 2025
Angelo Arnone Resigned
11 Months Ago on 31 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 28 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 8 Sep 2024
Full Accounts Submitted
2 Years 2 Months Ago on 6 Oct 2023
Confirmation Submitted
2 Years 2 Months Ago on 11 Sep 2023
Registered Address Changed
2 Years 7 Months Ago on 12 May 2023
Get Credit Report
Discover Alliance Automotive UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 September 2025 with no updates
Submitted on 4 Sep 2025
Appointment of Mr Cade Ashby Galvin as a director on 21 August 2025
Submitted on 21 Aug 2025
Termination of appointment of John Frederick Coombes as a secretary on 21 August 2025
Submitted on 21 Aug 2025
Director's details changed for Mr Stephen William Richardson on 17 January 2025
Submitted on 6 Feb 2025
Termination of appointment of Angelo Arnone as a director on 31 December 2024
Submitted on 3 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 28 Oct 2024
Confirmation statement made on 4 September 2024 with no updates
Submitted on 8 Sep 2024
Full accounts made up to 31 December 2022
Submitted on 6 Oct 2023
Confirmation statement made on 4 September 2023 with no updates
Submitted on 11 Sep 2023
Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on 12 May 2023
Submitted on 12 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year