ALLIANCE PRESTIGE LIMITED
CLITHEROE ALLIANCE CAR IMPORTS LIMITED ALLIANCE CAR SALES LIMITED

Hellopages » Lancashire » Ribble Valley » BB7 9HD

Company number 03582415
Status Active
Incorporation Date 17 June 1998
Company Type Private Limited Company
Address DAWSON FOLD FARM CLITHEROE ROAD, SABDEN, CLITHEROE, LANCASHIRE, BB7 9HD
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 1 July 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 20,000 ; Total exemption small company accounts made up to 1 July 2015. The most likely internet sites of ALLIANCE PRESTIGE LIMITED are www.allianceprestige.co.uk, and www.alliance-prestige.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Alliance Prestige Limited is a Private Limited Company. The company registration number is 03582415. Alliance Prestige Limited has been working since 17 June 1998. The present status of the company is Active. The registered address of Alliance Prestige Limited is Dawson Fold Farm Clitheroe Road Sabden Clitheroe Lancashire Bb7 9hd. The company`s financial liabilities are £23.21k. It is £12.79k against last year. The cash in hand is £26.43k. It is £14.04k against last year. And the total assets are £159.17k, which is £-49.23k against last year. NORCLIFFE, Yvonne Tracey is a Secretary of the company. MCKENNA, Paul Andrew is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary MCKENNA, Kenneth Joseph has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


alliance prestige Key Finiance

LIABILITIES £23.21k
+122%
CASH £26.43k
+113%
TOTAL ASSETS £159.17k
-24%
All Financial Figures

Current Directors

Secretary
NORCLIFFE, Yvonne Tracey
Appointed Date: 07 July 2004

Director
MCKENNA, Paul Andrew
Appointed Date: 17 June 1998
55 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 17 June 1998
Appointed Date: 17 June 1998

Secretary
MCKENNA, Kenneth Joseph
Resigned: 07 July 2004
Appointed Date: 17 June 1998

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 17 June 1998
Appointed Date: 17 June 1998

ALLIANCE PRESTIGE LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 1 July 2016
11 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 20,000

17 Mar 2016
Total exemption small company accounts made up to 1 July 2015
29 Apr 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 20,000

26 Mar 2015
Total exemption small company accounts made up to 1 July 2014
...
... and 58 more events
24 Jun 1998
Secretary resigned
24 Jun 1998
New director appointed
24 Jun 1998
New secretary appointed
24 Jun 1998
Registered office changed on 24/06/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
17 Jun 1998
Incorporation

ALLIANCE PRESTIGE LIMITED Charges

9 November 2006
Debenture
Delivered: 16 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 September 2005
Debenture
Delivered: 22 September 2005
Status: Satisfied on 6 December 2013
Persons entitled: Haydock Finance Limited
Description: All assets of the company by way of a fixed and floating…
17 March 2000
Debenture
Delivered: 22 March 2000
Status: Satisfied on 6 December 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…