ALS CUSTOMS SERVICES & SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ALS CUSTOMS SERVICES & SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02450325

Incorporation date

07/12/1989

Size

Small

Contacts

Registered address

Registered address

Als Customs Services Liverpool Road, Eccles, Manchester M30 7RFCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1989)
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 icon16/09/2024
Accounts for a small company made up to 2023-12-31
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 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 Liverpool Road Eccles Manchester M30 7RF on 2023-05-09
dot icon06/02/2023
Cessation of Als Customs Uk Limited as a person with significant control on 2023-01-23
dot icon06/02/2023
Notification of a person with significant control statement
dot icon11/11/2022
Notification of Als Customs Uk Limited as a person with significant control on 2022-05-03
dot icon11/11/2022
Cessation of Rhenus Logistics Limited as a person with significant control on 2022-05-03
dot icon11/11/2022
Cessation of The Psl Group Limited as a person with significant control on 2022-05-03
dot icon11/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon14/09/2022
Accounts for a small company made up to 2021-12-31
dot icon16/05/2022
Registration of charge 024503250002, created on 2022-05-13
dot icon03/05/2022
Certificate of change of name
dot icon11/03/2022
Statement by Directors
dot icon11/03/2022
Statement of capital on 2022-03-11
dot icon11/03/2022
Solvency Statement dated 01/03/22
dot icon11/03/2022
Resolutions
dot icon02/03/2022
Appointment of Mr Richard Michael Robert Revyn as a director on 2022-03-01
dot icon02/03/2022
Termination of appointment of David John Williams 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 icon01/03/2022
Appointment of Mr Gary Allan Hollington 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 icon30/09/2021
Termination of appointment of Richard Kennerley as a director on 2021-09-30
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon25/02/2021
Satisfaction of charge 1 in full
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon15/12/2020
Notification of Rhenus Logistics Limited as a person with significant control on 2019-08-15
dot icon21/09/2020
Accounts for a small company made up to 2019-12-31
dot icon29/12/2019
Confirmation statement made on 2019-12-15 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 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
Appointment of Mr David John Williams as a director on 2019-08-15
dot icon20/08/2019
Appointment of Mr Richard Kennerley 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
Registered office address changed from , Quayside Park, Maldon, Essex, CM9 5FA to Als Customs Services Liverpool Road Eccles Manchester M30 7RF on 2019-08-20
dot icon01/07/2019
Accounts for a small company made up to 2019-03-31
dot icon18/12/2018
Termination of appointment of Christer Hagman as a director on 2018-11-29
dot icon18/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon18/12/2018
Change of details for The Psl Group Limited as a person with significant control on 2018-11-29
dot icon21/06/2018
Accounts for a small company made up to 2018-03-31
dot icon23/01/2018
Confirmation statement made on 2017-12-15 with no updates
dot icon04/01/2018
Full accounts made up to 2017-03-31
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon19/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon22/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon08/07/2015
Full accounts made up to 2015-03-31
dot icon16/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon16/12/2014
Secretary's details changed for Mr Brian Anthony Benton on 2012-12-11
dot icon28/10/2014
Full accounts made up to 2014-03-31
dot icon10/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon08/01/2014
Full accounts made up to 2013-03-31
dot icon07/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon17/12/2012
Miscellaneous
dot icon04/07/2012
Full accounts made up to 2012-03-31
dot icon15/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon24/06/2011
Full accounts made up to 2011-03-31
dot icon09/12/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon27/05/2010
Full accounts made up to 2010-03-31
dot icon18/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon17/11/2009
Appointment of Mr Brian Anthony Benton as a director
dot icon17/11/2009
Director's details changed for Mr Christer Hagman on 2009-11-09
dot icon17/11/2009
Director's details changed for Mr John Edward King on 2009-11-09
dot icon26/06/2009
Full accounts made up to 2009-03-31
dot icon09/12/2008
Return made up to 09/11/08; full list of members
dot icon13/06/2008
Full accounts made up to 2008-03-31
dot icon06/12/2007
Return made up to 09/11/07; full list of members
dot icon18/06/2007
Full accounts made up to 2007-03-31
dot icon05/12/2006
Return made up to 09/11/06; full list of members
dot icon23/06/2006
Full accounts made up to 2006-03-31
dot icon16/11/2005
Return made up to 09/11/05; full list of members
dot icon03/06/2005
Full accounts made up to 2005-03-31
dot icon23/12/2004
Full accounts made up to 2004-03-31
dot icon12/11/2004
Return made up to 20/11/04; full list of members
dot icon29/03/2004
Group of companies' accounts made up to 2003-03-31
dot icon18/11/2003
Return made up to 20/11/03; full list of members
dot icon30/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon13/11/2002
Return made up to 20/11/02; full list of members
dot icon24/12/2001
Full accounts made up to 2001-03-31
dot icon24/12/2001
Return made up to 20/11/01; full list of members
dot icon16/11/2000
Full accounts made up to 2000-03-31
dot icon16/11/2000
Return made up to 20/11/00; full list of members
dot icon01/12/1999
Return made up to 20/11/99; full list of members
dot icon26/10/1999
Full accounts made up to 1999-03-31
dot icon08/02/1999
Full accounts made up to 1998-03-31
dot icon17/11/1998
Return made up to 20/11/98; full list of members
dot icon27/01/1998
Registered office changed on 27/01/98 from:\units 9/10,, the causeway industrial estate,, galliford road,, maldon,essex. CM9 7XD
dot icon17/11/1997
Return made up to 20/11/97; full list of members
dot icon12/09/1997
Full accounts made up to 1997-03-31
dot icon18/11/1996
Return made up to 20/11/96; 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 icon19/06/1996
Secretary's particulars changed
dot icon24/11/1995
Return made up to 20/11/95; no change of members
dot icon11/08/1995
Full accounts made up to 1995-03-31
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 icon10/11/1994
Full accounts made up to 1994-03-31
dot icon10/11/1994
Return made up to 20/11/94; full list of members
dot icon20/01/1994
Full accounts made up to 1993-03-31
dot icon25/11/1993
Return made up to 20/11/93; no change of members
dot icon27/11/1992
Full accounts made up to 1992-03-31
dot icon27/11/1992
Return made up to 20/11/92; change of members
dot icon28/04/1992
Full accounts made up to 1991-03-31
dot icon07/02/1992
Return made up to 07/12/91; full list of members
dot icon06/11/1990
Ad 08/08/90--------- £ si 29998@1=29998 £ ic 2/30000
dot icon06/11/1990
Nc inc already adjusted 08/08/90
dot icon06/11/1990
Resolutions
dot icon06/11/1990
Resolutions
dot icon06/11/1990
New secretary appointed
dot icon06/11/1990
New director appointed
dot icon06/11/1990
New director appointed
dot icon06/11/1990
Secretary resigned;director resigned
dot icon06/11/1990
Registered office changed on 06/11/90 from: pickfords wharf, clink street, london. SE1 9DG
dot icon03/10/1990
Particulars of mortgage/charge
dot icon30/08/1990
Accounting reference date notified as 31/03
dot icon17/08/1990
Certificate of change of name
dot icon11/01/1990
Resolutions
dot icon11/01/1990
Registered office changed on 11/01/90 from: temple house 20 holywell row london EC2A 4JB
dot icon11/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/01/1990
Certificate of change of name
dot icon07/12/1989
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
0
468.29K
-
0.00
-
-
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
01/03/2022 - Present
3
Dykhuizen, Jan Oliver
Director
01/03/2022 - 31/03/2026
3

Persons with Significant Control

5
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 & SOLUTIONS LIMITED

ALS CUSTOMS SERVICES & SOLUTIONS LIMITED is an(a) Active company incorporated on 07/12/1989 with the registered office located at Als Customs Services 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 & SOLUTIONS LIMITED?

toggle

ALS CUSTOMS SERVICES & SOLUTIONS LIMITED is currently Active. It was registered on 07/12/1989 .

Where is ALS CUSTOMS SERVICES & SOLUTIONS LIMITED located?

toggle

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

What does ALS CUSTOMS SERVICES & SOLUTIONS LIMITED do?

toggle

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

What is the latest filing for ALS CUSTOMS SERVICES & SOLUTIONS LIMITED?

toggle

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