ALLELYS HEAVY LIFT LIMITED

Register to unlock more data on OkredoRegister

ALLELYS HEAVY LIFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02920844

Incorporation date

20/04/1994

Size

Small

Contacts

Registered address

Registered address

Benavon, The Slough, Studley, Warwickshire B80 7ENCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1994)
dot icon20/04/2026
Confirmation statement made on 2026-04-20 with no updates
dot icon10/11/2025
Accounts for a small company made up to 2025-02-28
dot icon22/09/2025
Certificate of change of name
dot icon22/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon13/11/2024
Accounts for a small company made up to 2024-02-29
dot icon22/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon13/10/2023
Accounts for a small company made up to 2023-02-28
dot icon21/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon23/11/2022
Accounts for a small company made up to 2022-02-28
dot icon20/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon04/11/2021
Accounts for a small company made up to 2021-02-28
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon17/11/2020
Accounts for a small company made up to 2020-02-29
dot icon18/09/2020
Director's details changed for Mr Peter Charles Allely on 2020-09-18
dot icon20/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon23/10/2019
Accounts for a small company made up to 2019-02-28
dot icon23/04/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon08/03/2019
Registration of charge 029208440004, created on 2019-03-07
dot icon12/09/2018
Accounts for a small company made up to 2018-02-28
dot icon23/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon04/12/2017
Accounts for a small company made up to 2017-02-28
dot icon26/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon23/11/2016
Full accounts made up to 2016-02-28
dot icon20/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon12/04/2016
Termination of appointment of Janet Allely as a secretary on 2016-04-12
dot icon15/09/2015
Full accounts made up to 2015-02-28
dot icon23/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon04/07/2014
Full accounts made up to 2014-02-28
dot icon08/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon08/05/2014
Termination of appointment of Maurice Allely as a director
dot icon16/10/2013
Full accounts made up to 2013-02-28
dot icon25/04/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon17/12/2012
Appointment of Mr Robert Allely as a director
dot icon17/12/2012
Appointment of Mr Peter Charles Allely as a director
dot icon17/12/2012
Appointment of Mr David James Allely as a director
dot icon06/12/2012
Full accounts made up to 2012-02-28
dot icon05/09/2012
Duplicate mortgage certificatecharge no:2
dot icon30/08/2012
Particulars of a mortgage or charge / charge no: 3
dot icon30/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon31/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon31/05/2012
Termination of appointment of John Heaton as a director
dot icon02/11/2011
Full accounts made up to 2011-02-28
dot icon20/04/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon08/09/2010
Full accounts made up to 2010-02-28
dot icon22/04/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon22/04/2010
Director's details changed for John William Heaton on 2009-10-01
dot icon26/08/2009
Full accounts made up to 2009-02-28
dot icon22/05/2009
Return made up to 20/04/09; full list of members
dot icon27/10/2008
Full accounts made up to 2008-02-28
dot icon13/06/2008
Return made up to 20/04/08; full list of members
dot icon22/08/2007
Full accounts made up to 2007-02-28
dot icon18/05/2007
Return made up to 20/04/07; full list of members
dot icon04/11/2006
Full accounts made up to 2006-02-28
dot icon04/07/2006
Return made up to 20/04/06; full list of members
dot icon03/10/2005
Full accounts made up to 2005-02-28
dot icon29/04/2005
Return made up to 20/04/05; full list of members
dot icon29/10/2004
Full accounts made up to 2004-02-28
dot icon27/04/2004
Return made up to 20/04/04; full list of members
dot icon17/02/2004
Resolutions
dot icon23/10/2003
Full accounts made up to 2003-02-28
dot icon06/09/2003
Particulars of mortgage/charge
dot icon29/04/2003
Return made up to 20/04/03; full list of members
dot icon28/08/2002
Full accounts made up to 2002-02-28
dot icon16/05/2002
Return made up to 20/04/02; full list of members
dot icon20/07/2001
Full accounts made up to 2001-02-28
dot icon11/05/2001
Return made up to 20/04/01; full list of members
dot icon22/08/2000
Full accounts made up to 2000-02-28
dot icon09/05/2000
Return made up to 20/04/00; full list of members
dot icon03/08/1999
Full accounts made up to 1999-02-28
dot icon04/05/1999
Return made up to 20/04/99; no change of members
dot icon01/09/1998
Full accounts made up to 1998-02-28
dot icon28/04/1998
Return made up to 20/04/98; full list of members
dot icon01/07/1997
Full accounts made up to 1997-02-28
dot icon23/05/1997
Return made up to 20/04/97; no change of members
dot icon11/06/1996
Full accounts made up to 1996-02-28
dot icon20/05/1996
Return made up to 20/04/96; no change of members
dot icon14/07/1995
Accounts for a small company made up to 1995-02-28
dot icon25/04/1995
Return made up to 20/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Accounting reference date notified as 28/02
dot icon06/06/1994
Ad 20/04/94--------- £ si 98@1=98 £ ic 2/100
dot icon27/04/1994
New director appointed
dot icon27/04/1994
Director resigned;new director appointed
dot icon27/04/1994
Secretary resigned;new secretary appointed
dot icon27/04/1994
Registered office changed on 27/04/94 from: cornwall buildings suite 311 & 313 45 newhall st birmingham west midlands B3
dot icon20/04/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

20
2023
change arrow icon+16.28 % *

* during past year

Cash in Bank

£68,244.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
1.42M
-
0.00
28.90K
-
2022
15
657.97K
-
0.00
58.69K
-
2023
20
62.88K
-
2.59M
68.24K
-
2023
20
62.88K
-
2.59M
68.24K
-

Employees

2023

Employees

20 Ascended33 % *

Net Assets(GBP)

62.88K £Descended-90.44 % *

Total Assets(GBP)

-

Turnover(GBP)

2.59M £Ascended- *

Cash in Bank(GBP)

68.24K £Ascended16.28 % *

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
EXPRESS SECRETARIES LIMITED
Nominee Secretary
20/04/1994 - 20/04/1994
283
Allely, Peter Charles
Director
31/10/2011 - Present
9
Allely, David James
Director
31/10/2011 - Present
10
Allely, Robert Maurice
Director
31/10/2011 - Present
7
Allely, Maurice Charles
Director
20/04/1994 - 06/07/2013
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

98
TELFORD INTERNATIONAL LIMITED5th Floor 10 Brook Street, Mayfair, London W1S 1BG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

03313024

Reg. date:

05/02/1997

Turnover:

-

No. of employees:

28
COMMERCIAL LIGHTING SYSTEMS LTD.Unit 17, Chandlers Way, Parkgate Business Centre, Swanwick, Hampshire SO31 1FQ
Active

Category:

Manufacture of electric lighting equipment

Comp. code:

02615882

Reg. date:

30/05/1991

Turnover:

-

No. of employees:

21
ENRX LTD.Units 1-2 Wednesfield Way, Industrial Estate, Well Lane, Wolverhampton WV11 1XP
Active

Category:

Manufacture of other electrical equipment

Comp. code:

01193252

Reg. date:

10/12/1974

Turnover:

-

No. of employees:

29
MARTIFER UK LIMITED1 Lyric Square, London W6 0NB
Active

Category:

Manufacture of metal structures and parts of structures

Comp. code:

06932831

Reg. date:

12/06/2009

Turnover:

-

No. of employees:

20
HOLLYGATE AIRCRAFT COMPONENTS LIMITED185 Stamford House Stamford Street, Stalybridge, Cheshire SK15 1QZ
Active

Category:

Machining

Comp. code:

05670213

Reg. date:

10/01/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ALLELYS HEAVY LIFT LIMITED

ALLELYS HEAVY LIFT LIMITED is an(a) Active company incorporated on 20/04/1994 with the registered office located at Benavon, The Slough, Studley, Warwickshire B80 7EN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLELYS HEAVY LIFT LIMITED?

toggle

ALLELYS HEAVY LIFT LIMITED is currently Active. It was registered on 20/04/1994 .

Where is ALLELYS HEAVY LIFT LIMITED located?

toggle

ALLELYS HEAVY LIFT LIMITED is registered at Benavon, The Slough, Studley, Warwickshire B80 7EN.

What does ALLELYS HEAVY LIFT LIMITED do?

toggle

ALLELYS HEAVY LIFT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does ALLELYS HEAVY LIFT LIMITED have?

toggle

ALLELYS HEAVY LIFT LIMITED had 20 employees in 2023.

What is the latest filing for ALLELYS HEAVY LIFT LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-20 with no updates.