ALS CUSTOMS SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALS CUSTOMS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02625304

Incorporation date

28/06/1991

Size

Small

Contacts

Registered address

Registered address

Als Customs Services Ltd Liverpool Road, Eccles, Manchester M30 7RFCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1991)
dot icon13/04/2026
Termination of appointment of Jan Oliver Dykhuizen as a director on 2026-03-31
dot icon11/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon26/09/2025
Accounts for a small company made up to 2024-12-31
dot icon15/04/2025
Withdrawal of a person with significant control statement on 2025-04-15
dot icon15/04/2025
Notification of Als Customs Uk Limited as a person with significant control on 2025-04-01
dot icon14/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon17/09/2024
Accounts for a small company made up to 2023-12-31
dot icon19/08/2024
Registered office address changed from Als Customs Services Dover Liverpool Road Eccles Manchester M30 7RF England to Als Customs Services Ltd Liverpool Road Eccles Manchester M30 7RF on 2024-08-19
dot icon03/07/2024
Appointment of Mr Jason Mutton as a director on 2024-06-07
dot icon02/01/2024
Certificate of change of name
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon15/09/2023
Accounts for a small company made up to 2022-12-31
dot icon09/05/2023
Registered office address changed from Rhenus Logistics Limited Liverpool Road Eccles Manchester M30 7RF England to Als Customs Services Dover Liverpool Road Eccles Manchester M30 7RF on 2023-05-09
dot icon22/01/2023
Cessation of Als Customs Uk Limited as a person with significant control on 2023-01-23
dot icon22/01/2023
Notification of a person with significant control statement
dot icon16/11/2022
Second filing of Confirmation Statement dated 2022-11-01
dot icon15/11/2022
Notification of Als Customs Uk Limited as a person with significant control on 2022-04-01
dot icon15/11/2022
Cessation of The Psl Group Limited as a person with significant control on 2022-04-01
dot icon08/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon15/09/2022
Full accounts made up to 2021-12-31
dot icon01/04/2022
Certificate of change of name
dot icon01/03/2022
Termination of appointment of David John Williams as a director on 2022-03-01
dot icon01/03/2022
Appointment of Mr Gary Allan Hollington as a director on 2022-03-01
dot icon01/03/2022
Appointment of Mr Jan Oliver Dykhuizen as a director on 2022-03-01
dot icon11/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon04/11/2021
Director's details changed for Mr David John Williams on 2021-10-28
dot icon25/10/2021
Appointment of Mr Richard Michael Robert Revyn as a director on 2021-10-06
dot icon30/09/2021
Termination of appointment of Richard Kennerley as a director on 2021-09-30
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon26/02/2021
Satisfaction of charge 1 in full
dot icon25/02/2021
Satisfaction of charge 2 in full
dot icon21/09/2020
Full accounts made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon09/10/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon05/09/2019
Auditor's resignation
dot icon20/08/2019
Termination of appointment of Michael Anthony Douglas as a director on 2019-08-15
dot icon20/08/2019
Registered office address changed from Quayside Park Maldon Essex CM9 5FA to Rhenus Logistics Limited Liverpool Road Eccles Manchester M30 7RF on 2019-08-20
dot icon20/08/2019
Termination of appointment of Jason Mutton as a director on 2019-08-15
dot icon20/08/2019
Termination of appointment of Richard Gibbs as a director on 2019-08-15
dot icon20/08/2019
Termination of appointment of Richard John George Catt as a director on 2019-08-15
dot icon20/08/2019
Termination of appointment of Brian Anthony Benton as a director on 2019-08-15
dot icon20/08/2019
Termination of appointment of John Edward King as a director on 2019-08-15
dot icon20/08/2019
Termination of appointment of Brian Anthony Benton as a secretary on 2019-08-15
dot icon20/08/2019
Appointment of Mr Richard Kennerley as a director on 2019-08-15
dot icon20/08/2019
Appointment of Mr David John Williams as a director on 2019-08-15
dot icon12/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon28/06/2019
Full accounts made up to 2019-03-31
dot icon03/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon21/06/2018
Full accounts made up to 2018-03-31
dot icon05/01/2018
Full accounts made up to 2017-03-31
dot icon18/07/2017
Notification of The Psl Group Limited as a person with significant control on 2017-04-01
dot icon06/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon26/01/2017
Statement of capital following an allotment of shares on 2017-01-26
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon20/12/2016
Termination of appointment of Paul Sly as a director on 2016-12-07
dot icon21/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon21/07/2016
Termination of appointment of Peter Errington Dawson as a director on 2016-05-19
dot icon13/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon13/07/2015
Director's details changed for Jason Mutton on 2015-07-13
dot icon13/07/2015
Director's details changed for Richard Gibbs on 2015-07-13
dot icon08/07/2015
Full accounts made up to 2015-03-31
dot icon28/10/2014
Full accounts made up to 2014-03-31
dot icon17/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon08/01/2014
Full accounts made up to 2013-03-31
dot icon22/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon22/07/2013
Director's details changed for Mr Brian Anthony Benton on 2012-12-11
dot icon22/07/2013
Secretary's details changed for Mr Brian Anthony Benton on 2012-12-11
dot icon17/12/2012
Auditor's resignation
dot icon10/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon04/07/2012
Full accounts made up to 2012-03-31
dot icon14/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon24/06/2011
Full accounts made up to 2011-03-31
dot icon18/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon08/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon08/07/2010
Director's details changed for Michael Anthony Douglas on 2010-04-01
dot icon08/07/2010
Director's details changed for Mr John Edward King on 2010-04-01
dot icon08/07/2010
Director's details changed for Jason Mutton on 2010-04-01
dot icon08/07/2010
Director's details changed for Paul Sly on 2010-04-01
dot icon08/07/2010
Director's details changed for Richard John George Catt on 2010-04-01
dot icon08/07/2010
Director's details changed for Richard Gibbs on 2010-04-01
dot icon27/05/2010
Full accounts made up to 2010-03-31
dot icon30/06/2009
Return made up to 28/06/09; full list of members
dot icon26/06/2009
Full accounts made up to 2009-03-31
dot icon22/07/2008
Return made up to 28/06/08; full list of members
dot icon13/06/2008
Full accounts made up to 2008-03-31
dot icon26/07/2007
Return made up to 28/06/07; full list of members
dot icon18/06/2007
Full accounts made up to 2007-03-31
dot icon13/07/2006
Return made up to 28/06/06; full list of members
dot icon23/06/2006
Full accounts made up to 2006-03-31
dot icon04/07/2005
Return made up to 28/06/05; full list of members
dot icon03/06/2005
Full accounts made up to 2004-03-31
dot icon03/06/2005
Full accounts made up to 2005-03-31
dot icon26/11/2004
Director resigned
dot icon16/06/2004
Return made up to 29/06/04; full list of members
dot icon15/06/2004
New director appointed
dot icon15/06/2004
New director appointed
dot icon15/06/2004
New director appointed
dot icon15/06/2004
Full accounts made up to 2003-03-31
dot icon04/05/2004
Director resigned
dot icon23/07/2003
Return made up to 29/06/03; full list of members
dot icon26/02/2003
Full accounts made up to 2002-03-31
dot icon21/06/2002
Return made up to 29/06/02; full list of members
dot icon24/12/2001
Full accounts made up to 2001-03-31
dot icon08/07/2001
Return made up to 29/06/01; full list of members
dot icon16/11/2000
Full accounts made up to 2000-03-31
dot icon05/07/2000
Return made up to 29/06/00; full list of members
dot icon26/10/1999
Full accounts made up to 1999-03-31
dot icon01/07/1999
Return made up to 29/06/99; full list of members
dot icon08/02/1999
Full accounts made up to 1998-03-31
dot icon03/02/1999
New director appointed
dot icon26/06/1998
Return made up to 29/06/98; no change of members
dot icon27/01/1998
Registered office changed on 27/01/98 from: units 9/10 causeway ind. Estate maldon essex CM9 7XD
dot icon12/09/1997
Full accounts made up to 1997-03-31
dot icon02/07/1997
Return made up to 29/06/97; no change of members
dot icon17/09/1996
Full accounts made up to 1996-03-31
dot icon29/07/1996
Director's particulars changed
dot icon08/07/1996
Return made up to 29/06/96; full list of members
dot icon19/06/1996
Secretary's particulars changed;director's particulars changed
dot icon24/05/1996
New director appointed
dot icon17/05/1996
Director resigned
dot icon11/08/1995
Full accounts made up to 1995-03-31
dot icon27/06/1995
Return made up to 29/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/12/1994
Full accounts made up to 1994-03-31
dot icon20/06/1994
Return made up to 29/06/94; no change of members
dot icon19/01/1994
Full accounts made up to 1993-03-31
dot icon18/10/1993
New director appointed
dot icon18/10/1993
New director appointed
dot icon18/10/1993
New director appointed
dot icon08/09/1993
Certificate of change of name
dot icon08/09/1993
Certificate of change of name
dot icon24/08/1993
Full accounts made up to 1992-03-31
dot icon24/08/1993
Return made up to 28/06/93; full list of members
dot icon16/04/1993
Particulars of mortgage/charge
dot icon02/02/1993
Strike-off action suspended
dot icon15/12/1992
First Gazette notice for compulsory strike-off
dot icon16/02/1992
Accounting reference date notified as 31/03
dot icon11/11/1991
New director appointed
dot icon24/10/1991
Registered office changed on 24/10/91 from: 58 redwing rd clanfield portmouth hampshire
dot icon24/10/1991
New secretary appointed;director resigned;new director appointed
dot icon24/10/1991
Secretary resigned;new director appointed
dot icon28/06/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
46
1.83M
-
0.00
147.66K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hollington, Gary Allan
Director
01/03/2022 - Present
21
Mutton, Jason
Director
07/06/2024 - Present
3
Revyn, Richard Michael Robert
Director
06/10/2021 - Present
3
Dykhuizen, Jan Oliver
Director
01/03/2022 - 31/03/2026
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALS CUSTOMS SERVICES LIMITED

ALS CUSTOMS SERVICES LIMITED is an(a) Active company incorporated on 28/06/1991 with the registered office located at Als Customs Services Ltd Liverpool Road, Eccles, Manchester M30 7RF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALS CUSTOMS SERVICES LIMITED?

toggle

ALS CUSTOMS SERVICES LIMITED is currently Active. It was registered on 28/06/1991 .

Where is ALS CUSTOMS SERVICES LIMITED located?

toggle

ALS CUSTOMS SERVICES LIMITED is registered at Als Customs Services Ltd Liverpool Road, Eccles, Manchester M30 7RF.

What does ALS CUSTOMS SERVICES LIMITED do?

toggle

ALS CUSTOMS SERVICES LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for ALS CUSTOMS SERVICES LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Jan Oliver Dykhuizen as a director on 2026-03-31.