Aliyah Highways MANCHESTER


Aliyah Highways started in year 2002 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04495365. The Aliyah Highways company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Manchester at Initial Business Centre Monsall Road. Postal code: M40 8WN. Since March 8, 2010 Aliyah Highways is no longer carrying the name Ezra Uk.

The company has 4 directors, namely Colin S., Linda H. and Malcolm P. and others. Of them, Ronald M. has been with the company the longest, being appointed on 1 August 2012 and Colin S. has been with the company for the least time - from 20 February 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aliyah Highways Address / Contact

Office Address Initial Business Centre Monsall Road
Office Address2 Wilson Business Park
Town Manchester
Post code M40 8WN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04495365
Date of Incorporation Thu, 25th Jul 2002
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Colin S.

Position: Director

Appointed: 20 February 2021

Linda H.

Position: Director

Appointed: 30 April 2018

Malcolm P.

Position: Director

Appointed: 17 April 2018

Ronald M.

Position: Director

Appointed: 01 August 2012

Deborah T.

Position: Secretary

Appointed: 19 February 2022

Resigned: 15 May 2023

Jacqueline R.

Position: Director

Appointed: 17 October 2014

Resigned: 26 January 2022

Jacqueline R.

Position: Secretary

Appointed: 21 June 2011

Resigned: 26 January 2022

Eira G.

Position: Director

Appointed: 19 September 2009

Resigned: 01 April 2014

Melvin H.

Position: Director

Appointed: 14 November 2008

Resigned: 17 April 2018

Andrew K.

Position: Director

Appointed: 10 May 2008

Resigned: 04 June 2018

Hilary F.

Position: Director

Appointed: 24 September 2005

Resigned: 19 September 2009

Alexander P.

Position: Director

Appointed: 24 September 2005

Resigned: 05 December 2017

Andrew M.

Position: Director

Appointed: 24 September 2005

Resigned: 01 January 2009

Denis P.

Position: Director

Appointed: 24 September 2005

Resigned: 11 January 2006

Helen M.

Position: Secretary

Appointed: 20 August 2004

Resigned: 21 June 2011

Nicholas S.

Position: Director

Appointed: 28 July 2003

Resigned: 25 January 2006

Peter S.

Position: Director

Appointed: 25 July 2002

Resigned: 23 April 2007

Capita Sinclair Henderson Limited

Position: Corporate Secretary

Appointed: 25 July 2002

Resigned: 20 August 2004

Patricia F.

Position: Director

Appointed: 25 July 2002

Resigned: 22 October 2004

Gary C.

Position: Director

Appointed: 25 July 2002

Resigned: 20 January 2007

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Patricia F. This PSC has significiant influence or control over the company,.

Patricia F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Ezra Uk March 8, 2010
Aliyah Highways January 8, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand20 49116 57724 80338 271
Current Assets22 97417 81926 02839 750
Debtors2 4831 2421 2251 479
Net Assets Liabilities21 53428 34632 90544 472
Other Debtors2 4831 2421 2251 479
Property Plant Equipment 11 9678 3776 282
Other
Charity Funds21 53428 34632 90544 472
Charity Registration Number England Wales 1 094 7731 094 7731 094 773
Cost Charitable Activity45 96144 401  
Donations Legacies77 59972 81971 142155 859
Expenditure Material Fund 66 483 144 372
Income Endowments77 81173 29571 406155 939
Income From Other Trading Activities207470262 
Income Material Fund 73 295 155 939
Investment Income5623
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses16 6886 8124 55911 567
Net Increase Decrease In Charitable Funds16 6886 8124 55911 567
Transfer To From Material Fund 18 039 51 639
Accrued Liabilities1 4401 4401 5001 560
Accumulated Depreciation Impairment Property Plant Equipment 2 3935 9838 078
Creditors1 4401 4401 5001 560
Depreciation Expense Property Plant Equipment 2 3933 5902 095
Increase From Depreciation Charge For Year Property Plant Equipment 2 3933 5902 095
Interest Income On Bank Deposits5623
Net Current Assets Liabilities21 53416 37924 52838 190
Property Plant Equipment Gross Cost 14 36014 360 
Total Additions Including From Business Combinations Property Plant Equipment 14 360  
Total Assets Less Current Liabilities21 53428 34632 90544 472

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 24th, May 2023
Free Download (17 pages)

Company search