Aline Services Limited BURY


Aline Services started in year 1988 as Private Limited Company with registration number 02242960. The Aline Services company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Bury at 3a Finneys Business Park. Postal code: BL9 9NS.

The firm has 4 directors, namely Derrick A., Douglas C. and Adam C. and others. Of them, Derrick A., Douglas C., Adam C., Stephen R. have been with the company the longest, being appointed on 31 January 2022. As of 25 April 2024, there were 2 ex directors - John O., Giles A. and others listed below. There were no ex secretaries.

Aline Services Limited Address / Contact

Office Address 3a Finneys Business Park
Office Address2 Manchester Road
Town Bury
Post code BL9 9NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02242960
Date of Incorporation Mon, 11th Apr 1988
Industry Other service activities incidental to land transportation, n.e.c.
End of financial Year 31st January
Company age 36 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Derrick A.

Position: Director

Appointed: 31 January 2022

Douglas C.

Position: Director

Appointed: 31 January 2022

Adam C.

Position: Director

Appointed: 31 January 2022

Stephen R.

Position: Director

Appointed: 31 January 2022

John O.

Position: Director

Resigned: 31 January 2022

Giles A.

Position: Director

Resigned: 16 October 2020

People with significant control

The register of PSCs who own or have control over the company includes 5 names. As BizStats established, there is Aline Vehicle Delivery Limited from Bury, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Joanne A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John O., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Aline Vehicle Delivery Limited

Unit 3a Finneys Business Park, Manchester Road, Bury, Lancashire, BL9 9NS, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13552972
Notified on 31 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joanne A.

Notified on 12 December 2021
Ceased on 31 January 2022
Nature of control: 25-50% voting rights
25-50% shares

John O.

Notified on 1 July 2016
Ceased on 31 January 2022
Nature of control: 25-50% shares

Estate Of Giles T A Air (Deceased)

Legal authority Uk
Legal form Estate In Trust
Notified on 16 October 2020
Ceased on 12 December 2021
Nature of control: 25-50% shares

Giles A.

Notified on 8 April 2016
Ceased on 16 October 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand178 752215 293164 090162 489232 583320 324141 502105 396180 634
Current Assets460 633412 573385 528342 948409 833495 845264 118239 071292 430
Debtors281 881197 280221 438180 459177 250175 521122 616133 675111 796
Net Assets Liabilities226 074231 935232 416213 470243 009330 724177 371166 718179 573
Other Debtors97 57112 22710 897 11 4499 54320 069111 
Property Plant Equipment7 0529 8868 5907 5226 6925 9245 0305 4044 594
Other
Accrued Liabilities       13 97821 428
Accumulated Depreciation Impairment Property Plant Equipment15 03116 41517 91119 21220 40021 44922 34316 65817 468
Additions Other Than Through Business Combinations Property Plant Equipment 4 218200233358281 2 066 
Amounts Owed To Related Parties       4 00015 000
Average Number Employees During Period242523212323231716
Bank Borrowings     45 000   
Creditors241 612190 525161 703137 001173 51645 00090 52076 406116 302
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -6 656 
Disposals Property Plant Equipment       -7 377 
Fixed Assets7 0539 8878 5917 5236 692    
Further Item Creditors Component Total Creditors     5 000   
Increase From Depreciation Charge For Year Property Plant Equipment 1 3841 4961 3011 1881 049894971810
Investments Fixed Assets1111     
Investments In Subsidiaries1111-1    
Net Current Assets Liabilities219 021222 048223 825205 947236 317369 800173 598162 665176 128
Other Creditors150 730114 30585 43659 38671 50712 32638 07313 977 
Ownership Interest In Subsidiary Percent100100       
Prepayments  10 89710 47311 449  2 2542 563
Property Plant Equipment Gross Cost22 08326 30126 50126 73427 09227 37327 37322 06222 062
Provisions For Liabilities Balance Sheet Subtotal      1 2571 3511 149
Taxation Social Security Payable62 46458 55858 27667 57887 66595 76735 54746 63464 781
Total Assets Less Current Liabilities    243 009375 724178 628168 069180 722
Total Borrowings     45 000   
Trade Creditors Trade Payables28 41817 66217 99110 03714 34412 95216 90011 79515 093
Trade Debtors Trade Receivables184 310185 053210 541169 986165 801165 978102 547131 310109 233
Amount Specific Advance Or Credit Directors     1 871   
Amount Specific Advance Or Credit Made In Period Directors     1 871   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 7th, August 2023
Free Download (10 pages)

Company search