Manchester Road
Bury
Lancashire
BL9 9NS
Director Name | Mr Douglas Kenneth Cotton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3a Finneys Business Park Manchester Road Bury Lancashire BL9 9NS |
Director Name | Mr Adam John Crook |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3a Finneys Business Park Manchester Road Bury Lancashire BL9 9NS |
Director Name | Mr Stephen Redmayne |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3a Finneys Business Park Manchester Road Bury Lancashire BL9 9NS |
Director Name | Giles Thomas Anderson Air |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 16 October 2020) |
Role | Transport Consultant |
Country of Residence | England |
Correspondence Address | 8 Sheffield Street Manchester M1 2ND |
Director Name | Mr John Terence O'Donnell |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 31 January 2022) |
Role | Transport Consultant |
Country of Residence | England |
Correspondence Address | 29 Sandileigh Avenue Manchester Lancashire M20 3LN |
Secretary Name | Mr John Terence O'Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Sandileigh Avenue Manchester Lancashire M20 3LN |
Website | alineservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2732123 |
Telephone region | Manchester |
Registered Address | Unit 3a Finneys Business Park Manchester Road Bury Lancashire BL9 9NS |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Redvales |
Built Up Area | Greater Manchester |
12.5k at £1 | Giles Thomas Anderson Air 50.00% Ordinary |
---|---|
12.5k at £1 | John Terence O'donnell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £219,375 |
Cash | £153,245 |
Current Liabilities | £127,055 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 12 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (9 months from now) |
17 March 2008 | Delivered 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 1998 | Delivered 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 |
4 January 2024 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
---|---|
7 August 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
13 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
16 May 2022 | Change of details for a person with significant control (2 pages) |
13 May 2022 | Change of details for Aline Vehicle Delivery Limited as a person with significant control on 13 May 2022 (2 pages) |
13 May 2022 | Registered 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 2022 | Resolutions
|
9 February 2022 | Memorandum and Articles of Association (10 pages) |
7 February 2022 | Previous accounting period extended from 31 December 2021 to 31 January 2022 (1 page) |
31 January 2022 | Appointment of Mr Stephen Redmayne as a director on 31 January 2022 (2 pages) |
31 January 2022 | Appointment of Mr Derrick Christopher Alexander as a director on 31 January 2022 (2 pages) |
31 January 2022 | Cessation of John Terence O'donnell as a person with significant control on 31 January 2022 (1 page) |
31 January 2022 | Appointment of Mr Douglas Kenneth Cotton as a director on 31 January 2022 (2 pages) |
31 January 2022 | Cessation of Joanne Claire Air as a person with significant control on 31 January 2022 (1 page) |
31 January 2022 | Cessation of Estate of Giles T a Air (Deceased) as a person with significant control on 12 December 2021 (1 page) |
31 January 2022 | Termination of appointment of John Terence O'donnell as a director on 31 January 2022 (1 page) |
31 January 2022 | Notification of Aline Vehicle Delivery Limited as a person with significant control on 31 January 2022 (2 pages) |
31 January 2022 | Termination of appointment of John Terence O'donnell as a secretary on 31 January 2022 (1 page) |
31 January 2022 | Appointment of Mr Adam John Crook as a director on 31 January 2022 (2 pages) |
17 January 2022 | Confirmation statement made on 12 December 2021 with updates (5 pages) |
17 January 2022 | Notification of Joanne Claire Air as a person with significant control on 12 December 2021 (2 pages) |
26 July 2021 | Cessation of Giles Thomas Air as a person with significant control on 16 October 2020 (1 page) |
23 July 2021 | Notification of Estate of Giles T a Air (Deceased) as a person with significant control on 16 October 2020 (1 page) |
23 July 2021 | Confirmation statement made on 21 July 2021 with updates (5 pages) |
23 July 2021 | Termination of appointment of Giles Thomas Anderson Air as a director on 16 October 2020 (1 page) |
21 April 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
24 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
13 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
16 January 2020 | Satisfaction of charge 2 in full (4 pages) |
22 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
24 July 2018 | Notification of Giles Thomas Air as a person with significant control on 8 April 2016 (2 pages) |
24 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
26 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
29 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
5 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 July 2012 | Director's details changed for Giles Thomas Anderson Air on 1 January 2012 (2 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Director's details changed for Giles Thomas Anderson Air on 1 January 2012 (2 pages) |
23 July 2012 | Director's details changed for Giles Thomas Anderson Air on 1 January 2012 (2 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
22 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
21 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from UNIT8 127 sheffield st manchester M1 2NA (1 page) |
22 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from UNIT8 127 sheffield st manchester M1 2NA (1 page) |
8 May 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
1 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 August 2005 | Return made up to 22/07/05; full list of members (7 pages) |
1 August 2005 | Return made up to 22/07/05; full list of members (7 pages) |
6 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
6 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
28 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
28 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
15 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
15 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
10 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
2 September 2002 | Return made up to 09/08/02; full list of members (7 pages) |
2 September 2002 | Return made up to 09/08/02; full list of members (7 pages) |
21 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
21 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
4 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
23 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
23 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
14 August 2000 | Return made up to 09/08/00; full list of members (6 pages) |
14 August 2000 | Return made up to 09/08/00; full list of members (6 pages) |
14 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
18 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
6 August 1999 | Return made up to 09/08/99; no change of members (4 pages) |
6 August 1999 | Return made up to 09/08/99; no change of members (4 pages) |
11 September 1998 | Particulars of mortgage/charge (3 pages) |
11 September 1998 | Particulars of mortgage/charge (3 pages) |
20 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
19 August 1998 | Return made up to 09/08/98; no change of members (6 pages) |
19 August 1998 | Return made up to 09/08/98; no change of members (6 pages) |
22 July 1998 | Resolutions
|
22 July 1998 | £ nc 100/25000 29/12/94 (1 page) |
22 July 1998 | Resolutions
|
22 July 1998 | Resolutions
|
22 July 1998 | Resolutions
|
22 July 1998 | £ nc 100/25000 29/12/94 (1 page) |
21 August 1997 | Return made up to 09/08/97; full list of members (6 pages) |
21 August 1997 | Return made up to 09/08/97; full list of members (6 pages) |
20 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
18 August 1996 | Return made up to 09/08/96; full list of members (6 pages) |
18 August 1996 | Return made up to 09/08/96; full list of members (6 pages) |
5 July 1996 | Director's particulars changed (1 page) |
5 July 1996 | Director's particulars changed (1 page) |
26 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
26 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
31 July 1995 | Return made up to 09/08/95; no change of members (8 pages) |
31 July 1995 | Return made up to 09/08/95; no change of members (8 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |