Company NameAline Services Limited
Company StatusActive
Company Number02242960
CategoryPrivate Limited Company
Incorporation Date11 April 1988(35 years, 12 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Derrick Christopher Alexander
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(33 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3a Finneys Business Park
Manchester Road
Bury
Lancashire
BL9 9NS
Director NameMr Douglas Kenneth Cotton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(33 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3a Finneys Business Park
Manchester Road
Bury
Lancashire
BL9 9NS
Director NameMr Adam John Crook
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(33 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3a Finneys Business Park
Manchester Road
Bury
Lancashire
BL9 9NS
Director NameMr Stephen Redmayne
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(33 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3a Finneys Business Park
Manchester Road
Bury
Lancashire
BL9 9NS
Director NameGiles Thomas Anderson Air
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(3 years, 4 months after company formation)
Appointment Duration29 years, 2 months (resigned 16 October 2020)
RoleTransport Consultant
Country of ResidenceEngland
Correspondence Address8 Sheffield Street
Manchester
M1 2ND
Director NameMr John Terence O'Donnell
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(3 years, 4 months after company formation)
Appointment Duration30 years, 6 months (resigned 31 January 2022)
RoleTransport Consultant
Country of ResidenceEngland
Correspondence Address29 Sandileigh Avenue
Manchester
Lancashire
M20 3LN
Secretary NameMr John Terence O'Donnell
NationalityBritish
StatusResigned
Appointed09 August 1991(3 years, 4 months after company formation)
Appointment Duration30 years, 6 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Sandileigh Avenue
Manchester
Lancashire
M20 3LN

Contact

Websitealineservices.co.uk
Email address[email protected]
Telephone0161 2732123
Telephone regionManchester

Location

Registered AddressUnit 3a Finneys Business Park
Manchester Road
Bury
Lancashire
BL9 9NS
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRedvales
Built Up AreaGreater Manchester

Shareholders

12.5k at £1Giles Thomas Anderson Air
50.00%
Ordinary
12.5k at £1John Terence O'donnell
50.00%
Ordinary

Financials

Year2014
Net Worth£219,375
Cash£153,245
Current Liabilities£127,055

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 December 2023 (3 months, 2 weeks ago)
Next Return Due26 December 2024 (9 months from now)

Charges

17 March 2008Delivered on: 20 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
10 September 1998Delivered on: 11 September 1998
Satisfied on: 6 February 2009
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 January 2024Confirmation statement made on 12 December 2023 with no updates (3 pages)
7 August 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
13 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
16 May 2022Change of details for a person with significant control (2 pages)
13 May 2022Change of details for Aline Vehicle Delivery Limited as a person with significant control on 13 May 2022 (2 pages)
13 May 2022Registered office address changed from Unit 8 127 Sheffield St Manchester M1 2nd to 3a Finneys Business Park Manchester Road Bury Lancashire BL9 9NS on 13 May 2022 (1 page)
9 February 2022Resolutions
  • RES13 ‐ Director appointments 31/01/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 February 2022Memorandum and Articles of Association (10 pages)
7 February 2022Previous accounting period extended from 31 December 2021 to 31 January 2022 (1 page)
31 January 2022Appointment of Mr Stephen Redmayne as a director on 31 January 2022 (2 pages)
31 January 2022Appointment of Mr Derrick Christopher Alexander as a director on 31 January 2022 (2 pages)
31 January 2022Cessation of John Terence O'donnell as a person with significant control on 31 January 2022 (1 page)
31 January 2022Appointment of Mr Douglas Kenneth Cotton as a director on 31 January 2022 (2 pages)
31 January 2022Cessation of Joanne Claire Air as a person with significant control on 31 January 2022 (1 page)
31 January 2022Cessation of Estate of Giles T a Air (Deceased) as a person with significant control on 12 December 2021 (1 page)
31 January 2022Termination of appointment of John Terence O'donnell as a director on 31 January 2022 (1 page)
31 January 2022Notification of Aline Vehicle Delivery Limited as a person with significant control on 31 January 2022 (2 pages)
31 January 2022Termination of appointment of John Terence O'donnell as a secretary on 31 January 2022 (1 page)
31 January 2022Appointment of Mr Adam John Crook as a director on 31 January 2022 (2 pages)
17 January 2022Confirmation statement made on 12 December 2021 with updates (5 pages)
17 January 2022Notification of Joanne Claire Air as a person with significant control on 12 December 2021 (2 pages)
26 July 2021Cessation of Giles Thomas Air as a person with significant control on 16 October 2020 (1 page)
23 July 2021Notification of Estate of Giles T a Air (Deceased) as a person with significant control on 16 October 2020 (1 page)
23 July 2021Confirmation statement made on 21 July 2021 with updates (5 pages)
23 July 2021Termination of appointment of Giles Thomas Anderson Air as a director on 16 October 2020 (1 page)
21 April 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
24 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
13 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
16 January 2020Satisfaction of charge 2 in full (4 pages)
22 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 July 2018Notification of Giles Thomas Air as a person with significant control on 8 April 2016 (2 pages)
24 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
26 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
29 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 25,000
(5 pages)
28 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 25,000
(5 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 25,000
(5 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 25,000
(5 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 July 2012Director's details changed for Giles Thomas Anderson Air on 1 January 2012 (2 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
23 July 2012Director's details changed for Giles Thomas Anderson Air on 1 January 2012 (2 pages)
23 July 2012Director's details changed for Giles Thomas Anderson Air on 1 January 2012 (2 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
22 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 July 2009Return made up to 21/07/09; full list of members (4 pages)
21 July 2009Return made up to 21/07/09; full list of members (4 pages)
27 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
27 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 July 2008Registered office changed on 22/07/2008 from UNIT8 127 sheffield st manchester M1 2NA (1 page)
22 July 2008Return made up to 21/07/08; full list of members (4 pages)
22 July 2008Return made up to 21/07/08; full list of members (4 pages)
22 July 2008Registered office changed on 22/07/2008 from UNIT8 127 sheffield st manchester M1 2NA (1 page)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 August 2007Return made up to 22/07/07; full list of members (2 pages)
20 August 2007Return made up to 22/07/07; full list of members (2 pages)
31 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
31 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
1 August 2006Return made up to 22/07/06; full list of members (2 pages)
1 August 2006Return made up to 22/07/06; full list of members (2 pages)
26 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 August 2005Return made up to 22/07/05; full list of members (7 pages)
1 August 2005Return made up to 22/07/05; full list of members (7 pages)
6 August 2004Return made up to 09/08/04; full list of members (7 pages)
6 August 2004Return made up to 09/08/04; full list of members (7 pages)
28 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 September 2003Return made up to 09/08/03; full list of members (7 pages)
15 September 2003Return made up to 09/08/03; full list of members (7 pages)
10 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 September 2002Return made up to 09/08/02; full list of members (7 pages)
2 September 2002Return made up to 09/08/02; full list of members (7 pages)
21 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
21 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
4 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
4 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
23 August 2001Return made up to 09/08/01; full list of members (6 pages)
23 August 2001Return made up to 09/08/01; full list of members (6 pages)
14 August 2000Return made up to 09/08/00; full list of members (6 pages)
14 August 2000Return made up to 09/08/00; full list of members (6 pages)
14 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 August 1999Return made up to 09/08/99; no change of members (4 pages)
6 August 1999Return made up to 09/08/99; no change of members (4 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
20 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 August 1998Return made up to 09/08/98; no change of members (6 pages)
19 August 1998Return made up to 09/08/98; no change of members (6 pages)
22 July 1998Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
22 July 1998£ nc 100/25000 29/12/94 (1 page)
22 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 July 1998Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
22 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 July 1998£ nc 100/25000 29/12/94 (1 page)
21 August 1997Return made up to 09/08/97; full list of members (6 pages)
21 August 1997Return made up to 09/08/97; full list of members (6 pages)
20 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 August 1996Return made up to 09/08/96; full list of members (6 pages)
18 August 1996Return made up to 09/08/96; full list of members (6 pages)
5 July 1996Director's particulars changed (1 page)
5 July 1996Director's particulars changed (1 page)
26 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
31 July 1995Return made up to 09/08/95; no change of members (8 pages)
31 July 1995Return made up to 09/08/95; no change of members (8 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)