Als Customs Services Dover Limited MANCHESTER


Als Customs Services Dover started in year 1991 as Private Limited Company with registration number 02625304. The Als Customs Services Dover company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Manchester at Als Customs Services Dover Liverpool Road. Postal code: M30 7RF. Since Fri, 1st Apr 2022 Als Customs Services Dover Limited is no longer carrying the name Psl Freight.

The firm has 3 directors, namely Gary H., Jan D. and Richard R.. Of them, Richard R. has been with the company the longest, being appointed on 6 October 2021 and Gary H. and Jan D. have been with the company for the least time - from 1 March 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Als Customs Services Dover Limited Address / Contact

Office Address Als Customs Services Dover Liverpool Road
Office Address2 Eccles
Town Manchester
Post code M30 7RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02625304
Date of Incorporation Fri, 28th Jun 1991
Industry Freight transport by road
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Gary H.

Position: Director

Appointed: 01 March 2022

Jan D.

Position: Director

Appointed: 01 March 2022

Richard R.

Position: Director

Appointed: 06 October 2021

Richard K.

Position: Director

Appointed: 15 August 2019

Resigned: 30 September 2021

David W.

Position: Director

Appointed: 15 August 2019

Resigned: 01 March 2022

Richard G.

Position: Director

Appointed: 01 June 2004

Resigned: 15 August 2019

Paul S.

Position: Director

Appointed: 01 June 2004

Resigned: 07 December 2016

Jason M.

Position: Director

Appointed: 01 June 2004

Resigned: 15 August 2019

Peter J.

Position: Director

Appointed: 01 January 1999

Resigned: 27 April 2004

Allan W.

Position: Director

Appointed: 01 April 1996

Resigned: 28 February 2003

Michael D.

Position: Director

Appointed: 01 April 1993

Resigned: 15 August 2019

Richard C.

Position: Director

Appointed: 01 April 1993

Resigned: 15 August 2019

Richard P.

Position: Director

Appointed: 01 April 1993

Resigned: 01 April 1996

Brian B.

Position: Secretary

Appointed: 16 October 1991

Resigned: 15 August 2019

Peter D.

Position: Director

Appointed: 16 October 1991

Resigned: 19 May 2016

John K.

Position: Director

Appointed: 16 October 1991

Resigned: 15 August 2019

Brian B.

Position: Director

Appointed: 16 October 1991

Resigned: 15 August 2019

C F H Company Formations Limited

Position: Secretary

Appointed: 28 June 1991

Resigned: 16 October 1991

Christopher H.

Position: Nominee Director

Appointed: 28 June 1991

Resigned: 16 October 1991

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Als Customs Uk Limited from Manchester, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is The Psl Group Limited that entered Maldon, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Als Customs Uk Limited

Rhenus Logistics Ltd Liverpool Road, Eccles, Manchester, M30 7RF, England

Legal authority Companies Act
Legal form Limited Company
Notified on 1 April 2022
Ceased on 23 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Psl Group Limited

The Psl Group Limited Quayside Industrial Estate, Maldon, CM9 5FA, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 1794983
Notified on 1 April 2017
Ceased on 1 April 2022
Nature of control: 75,01-100% shares

Company previous names

Psl Freight April 1, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand172 968147 661112 479
Current Assets1 980 9862 576 5573 208 674
Debtors1 808 0182 428 8963 096 195
Net Assets Liabilities915 6721 825 8192 214 234
Other Debtors 24 81814 140
Property Plant Equipment10 86555 72649 572
Other
Audit Fees Expenses15 00010 000 
Accrued Liabilities Deferred Income119 268274 406 
Accumulated Depreciation Impairment Property Plant Equipment9 41313 76127 525
Additions Other Than Through Business Combinations Property Plant Equipment 54 514 
Administrative Expenses3 996 3131 543 473 
Amounts Owed By Group Undertakings1 366 3251 645 045 
Amounts Owed By Parent Entities592 699592 699 
Amounts Owed By Related Parties 1 645 0452 652 567
Amounts Owed To Group Undertakings 134 600249 648
Average Number Employees During Period874634
Balances Amounts Owed By Related Parties17 533315 0522 072 916
Balances Amounts Owed To Related Parties 123 692 
Corporation Tax Payable  60 027
Corporation Tax Recoverable226 327211 655 
Cost Sales13 641 2201 036 850 
Creditors1 075 698806 4641 039 856
Current Tax For Period 184 666 
Deferred Tax Asset Debtors 738 
Deferred Tax Assets 738 
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period308 809-35 287 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences286 481-1 219 
Deferred Tax Liabilities481  
Depreciation Expense Property Plant Equipment66 4388 070 
Dividends Paid1 200 000  
Dividends Paid On Shares Final1 200 000  
Further Item Tax Increase Decrease Component Adjusting Items2 033-1 439 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 23 319148 209
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-7 488-16 857 
Gain Loss On Disposals Property Plant Equipment9 600  
Government Grant Income206 82014 500 
Gross Profit Loss3 832 6832 641 608 
Increase Decrease In Current Tax From Adjustment For Prior Periods-376 62914 064 
Increase From Depreciation Charge For Year Property Plant Equipment 8 07013 764
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings224 319  
Interest Payable Similar Charges Finance Costs224 3194 977 
Net Current Assets Liabilities905 2881 770 0932 168 818
Operating Profit Loss43 1901 112 635 
Other Creditors 274 406376 956
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 722 
Other Disposals Property Plant Equipment 5 305 
Other Finance Costs 4 977 
Other Operating Income Format1206 82014 500 
Other Taxation Social Security Payable836 379306 118335 788
Pension Costs Defined Contribution Plan71 53324 037 
Pension Other Post-employment Benefit Costs Other Pension Costs71 53324 037 
Prepayments Accrued Income13 53624 818 
Profit Loss-90 981910 147 
Profit Loss On Ordinary Activities Before Tax-181 1291 107 658 
Property Plant Equipment Gross Cost20 27869 48777 097
Provisions For Liabilities Balance Sheet Subtotal  4 156
Social Security Costs243 86274 797 
Staff Costs Employee Benefits Expense2 624 0481 081 766 
Taxation Including Deferred Taxation Balance Sheet Subtotal481  
Tax Expense Credit Applicable Tax Rate-34 415210 455 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss7 3141 668 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-90 148197 511 
Total Additions Including From Business Combinations Property Plant Equipment  7 610
Total Assets Less Current Liabilities916 1531 825 8192 218 390
Total Current Tax Expense Credit-376 629198 730 
Total Operating Lease Payments34219 398 
Trade Creditors Trade Payables120 05191 34017 437
Trade Debtors Trade Receivables201 831546 640429 488
Turnover Revenue17 473 9033 678 458 
Wages Salaries2 308 653982 932 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 15th, September 2023
Free Download (10 pages)

Company search