Alheavy Limited LOUGHTON


Alheavy started in year 2005 as Private Limited Company with registration number 05603914. The Alheavy company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Loughton at 2nd Floor Sterling House. Postal code: IG10 3TS.

The firm has 2 directors, namely Lee P., Paul H.. Of them, Paul H. has been with the company the longest, being appointed on 31 October 2005 and Lee P. has been with the company for the least time - from 27 November 2013. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - George A. who worked with the the firm until 29 January 2009.

This company operates within the RM3 0JH postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1103203 . It is located at 15 Bates Road, Harold Wood, Romford with a total of 4 cars.

Alheavy Limited Address / Contact

Office Address 2nd Floor Sterling House
Office Address2 Langston Road
Town Loughton
Post code IG10 3TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05603914
Date of Incorporation Wed, 26th Oct 2005
Industry Freight transport by road
End of financial Year 31st October
Company age 19 years old
Account next due date Wed, 31st Jul 2024 (83 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Lee P.

Position: Director

Appointed: 27 November 2013

Paul H.

Position: Director

Appointed: 31 October 2005

James C.

Position: Director

Appointed: 31 October 2005

Resigned: 29 January 2009

Philip P.

Position: Director

Appointed: 26 October 2005

Resigned: 19 June 2009

George A.

Position: Secretary

Appointed: 26 October 2005

Resigned: 29 January 2009

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 October 2005

Resigned: 26 October 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 October 2005

Resigned: 26 October 2005

People with significant control

The list of PSCs who own or control the company includes 2 names. As we established, there is Paul H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Lee P. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Lee P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-11 597-2 2159 937-6 849-14 71513 522      
Balance Sheet
Cash Bank On Hand          12 277 
Current Assets134 004115 304136 891145 797211 282266 867207 739194 305168 827211 377163 355288 459
Debtors133 983114 345106 974145 756202 071266 488    213 467288 459
Net Assets Liabilities     13 5226 39711 1141 0903413144 423
Property Plant Equipment          34 59557 797
Cash Bank In Hand2195929 917419 211379      
Net Assets Liabilities Including Pension Asset Liability-11 597-2 2159 937-6 849-14 71513 522      
Tangible Fixed Assets24 46718 94610 66120 45916 97741 856      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve-11 697-2 3159 837-6 949-14 81513 422      
Shareholder Funds-11 597-2 2159 937-6 849-14 71513 522      
Other
Version Production Software           1
Accumulated Depreciation Impairment Property Plant Equipment          95 670107 468
Additions Other Than Through Business Combinations Property Plant Equipment           35 000
Creditors     295 201237 921270 000216 173197 362210 025300 205
Fixed Assets24 46718 94610 66120 45916 97741 85636 57964 58148 43636 32634 59557 797
Increase From Depreciation Charge For Year Property Plant Equipment           11 798
Net Current Assets Liabilities-36 064-21 161-724-27 308-31 692-28 33430 18275 69547 34614 01515 71911 746
Number Shares Allotted 100100100100100     100
Property Plant Equipment Gross Cost          130 265165 265
Total Assets Less Current Liabilities-11 597-2 2159 937-6 849-14 71513 5226 39711 1141 09050 34150 31446 051
Average Number Employees During Period       66512 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal          62 389 
Creditors Due Within One Year170 068136 465137 615173 105242 974295 201      
Par Value Share 11111      
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions 7956 29516 6202 17738 832      
Tangible Fixed Assets Cost Or Valuation41 30342 09820 11136 73138 90877 740      
Tangible Fixed Assets Depreciation16 83623 1529 45016 27221 93135 884      
Tangible Fixed Assets Depreciation Charged In Period 6 3163 5546 8225 65913 953      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  17 256         
Tangible Fixed Assets Disposals  28 282         

Transport Operator Data

15 Bates Road
Address Harold Wood
City Romford
Post code RM3 0JH
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Change of registered address from Unit 15, Bates Road Harold Wood Romford Essex RM3 0JH England on 24th May 2023 to 2nd Floor Sterling House Langston Road Loughton IG10 3TS
filed on: 24th, May 2023
Free Download (1 page)

Company search