ALHEAVY LIMITED
Overview
| Company Name | ALHEAVY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05603914 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALHEAVY LIMITED?
- Freight transport by road (49410) / Transportation and storage
Where is ALHEAVY LIMITED located?
| Registered Office Address | 2nd Floor Sterling House Langston Road IG10 3TS Loughton England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ALHEAVY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 30, 2025 |
| Next Accounts Due On | Jul 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 30, 2024 |
What is the status of the latest confirmation statement for ALHEAVY LIMITED?
| Last Confirmation Statement Made Up To | Jan 02, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 16, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 02, 2026 |
| Overdue | No |
What are the latest filings for ALHEAVY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 02, 2026 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Oct 30, 2024 | 6 pages | AA | ||
Previous accounting period shortened from Oct 31, 2024 to Oct 30, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Jan 02, 2025 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Oct 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Jan 02, 2024 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Oct 31, 2022 | 6 pages | AA | ||
Registered office address changed from Unit 15, Bates Road Harold Wood Romford Essex RM3 0JH England to 2nd Floor Sterling House Langston Road Loughton IG10 3TS on May 24, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jan 02, 2023 with updates | 5 pages | CS01 | ||
Registered office address changed from Suite 4 Fort Bridgewood Maidstone Road Rochester Kent ME1 3DQ England to Unit 15, Bates Road Harold Wood Romford Essex RM3 0JH on Feb 09, 2023 | 1 pages | AD01 | ||
Registered office address changed from C/O C/0, Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ to Suite 4 Fort Bridgewood Maidstone Road Rochester Kent ME1 3DQ on Feb 09, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Oct 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jan 02, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jan 02, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Jan 02, 2020 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jan 02, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Jan 17, 2018 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Oct 31, 2016 | 3 pages | AA | ||
Confirmation statement made on Jan 17, 2017 with updates | 7 pages | CS01 | ||
Total exemption small company accounts made up to Oct 31, 2015 | 3 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Who are the officers of ALHEAVY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEVEY, Paul Raymond | Director | 2 Egton Drive Collier Row RM5 2MD Romford | United Kingdom | British | 109002150001 | |||||
| PETERS, Lee | Director | Oak Hill Gardens IG8 9DY Woodford Green 35 Essex United Kingdom | England | British | 167514420001 | |||||
| ALEXANDER, George Ernest | Secretary | 38 The Boundary Oldbrook MK6 2HT Milton Keynes Buckinghamshire | British | 64929410001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CORDERY, James Joseph | Director | 72 Water Lane Seven Kings IG3 9HT Ilford Essex | United Kingdom | British | 109002230001 | |||||
| PRICE, Philip | Director | 6 Winston Close RM7 8LL Romford Essex | British | 83829080002 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ALHEAVY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Lee Peters | Apr 06, 2016 | IG8 9DY Woodford Green 35 Oak Hill Gardens Essex United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Paul Raymond Hevey | Apr 06, 2016 | Collier Row RM5 2MD Romford 2 Egton Drive United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0