ALS CUSTOMS SERVICES LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
ALS CUSTOMS SERVICES LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
ALS CUSTOMS SERVICES LIMITED was incorporated 32 years ago on 28/06/1991 and has the registered number: 02625304. The accounts status is SMALL and accounts are next due on 30/09/2024.
ALS CUSTOMS SERVICES LIMITED was incorporated 32 years ago on 28/06/1991 and has the registered number: 02625304. The accounts status is SMALL and accounts are next due on 30/09/2024.
ALS CUSTOMS SERVICES LIMITED - MANCHESTER
This company is listed in the following categories:
49410 - Freight transport by road
49410 - Freight transport by road
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ALS CUSTOMS SERVICES DOVER LIVERPOOL ROAD
MANCHESTER
M30 7RF
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ALS CUSTOMS SERVICES DOVER LIMITED (until 02/01/2024)
ALS CUSTOMS SERVICES DOVER LIMITED (until 02/01/2024)
PSL FREIGHT LIMITED (until 01/04/2022)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/11/2023 | 15/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GARY ALLAN HOLLINGTON | Oct 1972 | British | Director | 2022-03-01 | CURRENT |
RICHARD REVYN | Mar 1982 | Belgian | Director | 2021-10-06 | CURRENT |
MR JAN OLIVER DYKHUIZEN | Aug 1992 | German | Director | 2022-03-01 | CURRENT |
DAVID JOHN WILLIAMS | May 1965 | British | Director | 2019-08-15 UNTIL 2022-03-01 | RESIGNED |
MR BRIAN ANTHONY BENTON | Jan 1959 | British | Director | 1991-10-16 UNTIL 2019-08-15 | RESIGNED |
MR BRIAN ANTHONY BENTON | Jan 1959 | British | Secretary | 1991-10-16 UNTIL 2019-08-15 | RESIGNED |
C F H COMPANY FORMATIONS LIMITED | Secretary | 1991-06-28 UNTIL 1991-10-16 | RESIGNED | ||
RICHARD PEACOCK | Jul 1958 | British | Director | 1993-04-01 UNTIL 1996-04-01 | RESIGNED |
PAUL SLY | May 1954 | British | Director | 2004-06-01 UNTIL 2016-12-07 | RESIGNED |
MR JASON MUTTON | Aug 1970 | British | Director | 2004-06-01 UNTIL 2019-08-15 | RESIGNED |
MR RICHARD KENNERLEY | Feb 1973 | British | Director | 2019-08-15 UNTIL 2021-09-30 | RESIGNED |
ALLAN JOHN WARD | Sep 1944 | British | Director | 1996-04-01 UNTIL 2003-02-28 | RESIGNED |
CHRISTOPHER HACKETT | Jan 1960 | Nominee Director | 1991-06-28 UNTIL 1991-10-16 | RESIGNED | |
MR JOHN EDWARD KING | Apr 1954 | United Kingdom | Director | 1991-10-16 UNTIL 2019-08-15 | RESIGNED |
RICHARD GIBBS | Jul 1969 | British | Director | 2004-06-01 UNTIL 2019-08-15 | RESIGNED |
PETER GEORGE JAMES JOHN JACKSON | Jun 1950 | British | Director | 1999-01-01 UNTIL 2004-04-27 | RESIGNED |
MICHAEL ANTHONY DOUGLAS | Jun 1960 | British | Director | 1993-04-01 UNTIL 2019-08-15 | RESIGNED |
MR PETER ERRINGTON DAWSON | Jun 1949 | British | Director | 1991-10-16 UNTIL 2016-05-19 | RESIGNED |
MR RICHARD JOHN GEORGE CATT | Apr 1957 | British | Director | 1993-04-01 UNTIL 2019-08-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Als Customs Uk Limited | 2022-04-01 - 2023-01-23 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
The Psl Group Limited | 2017-04-01 - 2022-04-01 | Maldon | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ALS_CUSTOMS_SERVICES_DOVE - Accounts | 2023-09-16 | 31-12-2022 | £112,479 Cash £2,214,234 equity |
ALS_CUSTOMS_SERVICES_DOVE - Accounts | 2022-09-16 | 31-12-2021 | £147,661 Cash £1,825,819 equity |