ALIYAH HIGHWAYS

Register to unlock more data on OkredoRegister

ALIYAH HIGHWAYS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04495365

Incorporation date

25/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Initial Business Centre Monsall Road, Wilson Business Park, Manchester M40 8WNCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2002)
dot icon22/07/2025
Appointment of Mrs Esther Ruth Maclachlan as a director on 2025-02-22
dot icon22/07/2025
Appointment of Miss Patricia Vera Frame as a director on 2025-02-22
dot icon22/07/2025
Appointment of Mr George Sneddon as a director on 2025-02-22
dot icon02/07/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon23/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon12/07/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon03/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon24/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon17/05/2023
Termination of appointment of Deborah Thompson as a secretary on 2023-05-15
dot icon17/05/2023
Secretary's details changed for Mrs Deborah Thompson on 2023-05-15
dot icon23/08/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon03/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon19/02/2022
Appointment of Mrs Deborah Thompson as a secretary on 2022-02-19
dot icon26/01/2022
Registered office address changed from 42 Dartnell Close West Byfleet Surrey KT14 6PQ to Initial Business Centre Monsall Road Wilson Business Park Manchester M40 8WN on 2022-01-26
dot icon26/01/2022
Termination of appointment of Jacqueline Sarah Richmond as a director on 2022-01-26
dot icon26/01/2022
Termination of appointment of Jacqueline Sarah Richmond as a secretary on 2022-01-26
dot icon03/08/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon18/07/2021
Appointment of Mr Colin Leslie Scott as a director on 2021-02-20
dot icon26/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon03/08/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon07/08/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon10/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon27/07/2018
Notification of Patricia Vera Frame as a person with significant control on 2016-04-06
dot icon27/07/2018
Withdrawal of a person with significant control statement on 2018-07-27
dot icon13/06/2018
Appointment of Mrs Linda Jean Hopley as a director on 2018-04-30
dot icon13/06/2018
Appointment of Mr Malcolm Parker as a director on 2018-04-17
dot icon11/06/2018
Termination of appointment of Melvin Bruce Hoelzle as a director on 2018-04-17
dot icon11/06/2018
Termination of appointment of Alexander David Purdie as a director on 2017-12-05
dot icon11/06/2018
Termination of appointment of Andrew Kane as a director on 2018-06-04
dot icon17/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon22/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon22/07/2016
Director's details changed for Mr Alexander David Purdie on 2016-04-12
dot icon22/07/2016
Director's details changed for Ronald Hay Mcneill on 2016-04-12
dot icon22/07/2016
Director's details changed for Andrew Kane on 2015-08-30
dot icon22/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon10/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon25/07/2015
Annual return made up to 2015-07-25 no member list
dot icon29/05/2015
Total exemption full accounts made up to 2014-09-30
dot icon17/02/2015
Appointment of Mrs Jacqueline Sarah Richmond as a director on 2014-10-17
dot icon01/08/2014
Annual return made up to 2014-07-25 no member list
dot icon13/05/2014
Total exemption full accounts made up to 2013-09-30
dot icon01/05/2014
Termination of appointment of Eira Goldsworthy as a director
dot icon22/08/2013
Annual return made up to 2013-07-25 no member list
dot icon30/04/2013
Total exemption full accounts made up to 2012-09-30
dot icon27/11/2012
Appointment of Ronald Hay Mcneill as a director
dot icon02/08/2012
Annual return made up to 2012-07-25 no member list
dot icon16/04/2012
Total exemption full accounts made up to 2011-09-30
dot icon08/08/2011
Annual return made up to 2011-07-25 no member list
dot icon04/07/2011
Director's details changed for Mr Alexander David Purdie on 2011-07-01
dot icon01/07/2011
Appointment of Mrs Jacqueline Sarah Richmond as a secretary
dot icon01/07/2011
Termination of appointment of Helen Martlew as a secretary
dot icon01/07/2011
Registered office address changed from 3 Martindale Wildwood Stafford Staffordshire ST17 4RB on 2011-07-01
dot icon18/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon12/08/2010
Annual return made up to 2010-07-25 no member list
dot icon11/08/2010
Director's details changed for Melvin Bruce Hoelzle on 2010-07-25
dot icon11/08/2010
Director's details changed for Alexander David Purdie on 2010-07-25
dot icon11/08/2010
Director's details changed for Andrew Kane on 2010-07-25
dot icon27/05/2010
Total exemption full accounts made up to 2009-09-30
dot icon08/03/2010
Certificate of change of name
dot icon26/01/2010
Resolutions
dot icon03/11/2009
Termination of appointment of Hilary Ferguson as a director
dot icon15/10/2009
Appointment of Eira Babara Goldsworthy as a director
dot icon06/08/2009
Annual return made up to 25/07/09
dot icon30/03/2009
Appointment terminated director andrew mckendry
dot icon25/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon01/02/2009
Memorandum and Articles of Association
dot icon09/01/2009
Director appointed melvin bruce hoelzle
dot icon08/01/2009
Certificate of change of name
dot icon01/09/2008
Director appointed andrew kane
dot icon15/08/2008
Annual return made up to 25/07/08
dot icon01/08/2008
Partial exemption accounts made up to 2007-09-30
dot icon16/08/2007
Annual return made up to 25/07/07
dot icon02/08/2007
Partial exemption accounts made up to 2006-09-30
dot icon19/06/2007
Director resigned
dot icon25/03/2007
Director resigned
dot icon17/08/2006
Annual return made up to 25/07/06
dot icon15/08/2006
Partial exemption accounts made up to 2005-09-30
dot icon28/02/2006
Director resigned
dot icon28/02/2006
New director appointed
dot icon28/02/2006
Director resigned
dot icon17/01/2006
New director appointed
dot icon17/01/2006
New director appointed
dot icon17/01/2006
New director appointed
dot icon05/09/2005
Annual return made up to 25/07/05
dot icon18/05/2005
Partial exemption accounts made up to 2004-09-30
dot icon29/12/2004
Director resigned
dot icon30/09/2004
Secretary resigned
dot icon26/08/2004
Annual return made up to 25/07/04
dot icon26/08/2004
Registered office changed on 26/08/04 from: sinclair henderson LIMITED 23 cathedral yard exeter devon EX1 1HB
dot icon26/08/2004
New secretary appointed
dot icon03/03/2004
Partial exemption accounts made up to 2003-09-30
dot icon04/11/2003
New director appointed
dot icon19/09/2003
Annual return made up to 25/07/03
dot icon18/04/2003
Accounting reference date extended from 31/07/03 to 30/09/03
dot icon25/07/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+54.30 % *

* during past year

Cash in Bank

£38,271.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
32.91K
-
71.41K
24.80K
-
2022
0
44.47K
-
155.94K
38.27K
-
2022
0
44.47K
-
155.94K
38.27K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

44.47K £Ascended35.15 % *

Total Assets(GBP)

-

Turnover(GBP)

155.94K £Ascended118.38 % *

Cash in Bank(GBP)

38.27K £Ascended54.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frame, Patricia Vera
Director
22/02/2025 - Present
-
Scott, Colin Leslie
Director
20/02/2021 - Present
2
Hopley, Linda Jean
Director
30/04/2018 - Present
3
Parker, Malcolm
Director
17/04/2018 - Present
1
Thompson, Deborah
Secretary
19/02/2022 - 15/05/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

261
WJ TIMBER HARVESTING LTDGilfach Fach, Llanpumsaint, Carmarthen, Sir Gaerfyrddin SA33 6LH
Active

Category:

Logging

Comp. code:

12016548

Reg. date:

24/05/2019

Turnover:

-

No. of employees:

-
COPPERPRO UK LTD20-22 Wenlock Road, London N1 7GU
Active

Category:

Manufacture of essential oils

Comp. code:

14168560

Reg. date:

13/06/2022

Turnover:

-

No. of employees:

-
DIGITAL DISPERSIONS LIMITEDUnit 6 James Street Workshops, James Street, Carlisle CA2 5AP
Active

Category:

Manufacture of dyes and pigments

Comp. code:

12249758

Reg. date:

08/10/2019

Turnover:

-

No. of employees:

-
HARTLEBURY CARAVANS LIMITED15 Greenhill Avenue, Kidderminster DY10 2QU
Active

Category:

Manufacture of caravans

Comp. code:

12701781

Reg. date:

29/06/2020

Turnover:

-

No. of employees:

-
MAGISTER MILITUM LIMITEDUnit 4 The Business Centre Morgans Vale Road, Redlynch, Salisbury, Wiltshire SP5 2HA
Active

Category:

Casting of other non-ferrous metals

Comp. code:

02807289

Reg. date:

06/04/1993

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALIYAH HIGHWAYS

ALIYAH HIGHWAYS is an(a) Active company incorporated on 25/07/2002 with the registered office located at Initial Business Centre Monsall Road, Wilson Business Park, Manchester M40 8WN. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALIYAH HIGHWAYS?

toggle

ALIYAH HIGHWAYS is currently Active. It was registered on 25/07/2002 .

Where is ALIYAH HIGHWAYS located?

toggle

ALIYAH HIGHWAYS is registered at Initial Business Centre Monsall Road, Wilson Business Park, Manchester M40 8WN.

What does ALIYAH HIGHWAYS do?

toggle

ALIYAH HIGHWAYS operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ALIYAH HIGHWAYS?

toggle

The latest filing was on 22/07/2025: Appointment of Mrs Esther Ruth Maclachlan as a director on 2025-02-22.