ALOHA LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

ALOHA LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06163905

Incorporation date

15/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PACopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2007)
dot icon18/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon13/02/2025
Termination of appointment of John Roddison as a secretary on 2025-01-31
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon03/03/2022
Director's details changed for Mr Roger Manfred Hands on 2022-02-28
dot icon03/03/2022
Change of details for Mr Roger Manfred Hands as a person with significant control on 2022-02-28
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon22/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon22/12/2020
Micro company accounts made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon03/03/2020
Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2020-03-03
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon19/03/2019
Director's details changed for Mr Roger Manfred Hands on 2019-03-14
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon11/04/2011
Secretary's details changed for Mr John Roddison on 2010-03-15
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/04/2009
Return made up to 15/03/09; full list of members
dot icon08/04/2009
Secretary's change of particulars / john roddison / 31/03/2009
dot icon11/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/05/2008
Secretary appointed john roddison
dot icon12/05/2008
Appointment terminated director thomas mcneill
dot icon12/05/2008
Appointment terminated secretary roger hands
dot icon24/04/2008
Return made up to 15/03/08; full list of members
dot icon02/06/2007
Ad 15/03/07--------- £ si 1@1=1 £ ic 1/2
dot icon02/04/2007
Director resigned
dot icon02/04/2007
Secretary resigned
dot icon28/03/2007
New director appointed
dot icon28/03/2007
New secretary appointed;new director appointed
dot icon15/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.16K
-
0.00
-
-
2022
1
2.17K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ONLINE CORPORATE SECRETARIES LIMITED
Corporate Secretary
15/03/2007 - 15/03/2007
5687
Hands, Roger Manfred
Secretary
15/03/2007 - 01/05/2008
-
Roddison, John
Secretary
01/05/2008 - 31/01/2025
123
ONLINE NOMINEES LIMITED
Corporate Director
15/03/2007 - 15/03/2007
812
Mcneill, Thomas
Director
15/03/2007 - 01/05/2008
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALOHA LOGISTICS LIMITED

ALOHA LOGISTICS LIMITED is an(a) Active company incorporated on 15/03/2007 with the registered office located at The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALOHA LOGISTICS LIMITED?

toggle

ALOHA LOGISTICS LIMITED is currently Active. It was registered on 15/03/2007 .

Where is ALOHA LOGISTICS LIMITED located?

toggle

ALOHA LOGISTICS LIMITED is registered at The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PA.

What does ALOHA LOGISTICS LIMITED do?

toggle

ALOHA LOGISTICS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALOHA LOGISTICS LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-15 with no updates.