Background WavePink WaveYellow Wave

ALS CUSTOMS SERVICES LIMITED (02625304)

ALS CUSTOMS SERVICES LIMITED (02625304) is an active UK company. incorporated on 28 June 1991. with registered office in Manchester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. ALS CUSTOMS SERVICES LIMITED has been registered for 34 years. Current directors include DYKHUIZEN, Jan Oliver, HOLLINGTON, Gary Allan, MUTTON, Jason and 1 others.

Company Number
02625304
Status
active
Type
ltd
Incorporated
28 June 1991
Age
34 years
Address
Als Customs Services Ltd Liverpool Road, Manchester, M30 7RF
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
DYKHUIZEN, Jan Oliver, HOLLINGTON, Gary Allan, MUTTON, Jason, REVYN, Richard Michael Robert
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALS CUSTOMS SERVICES LIMITED

ALS CUSTOMS SERVICES LIMITED is an active company incorporated on 28 June 1991 with the registered office located in Manchester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. ALS CUSTOMS SERVICES LIMITED was registered 34 years ago.(SIC: 49410)

Status

active

Active since 34 years ago

Company No

02625304

LTD Company

Age

34 Years

Incorporated 28 June 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

ALS CUSTOMS SERVICES DOVER LIMITED
From: 1 April 2022To: 2 January 2024
PSL FREIGHT LIMITED
From: 9 September 1993To: 1 April 2022
MESNIL LIMITED
From: 28 June 1991To: 9 September 1993
Contact
Address

Als Customs Services Ltd Liverpool Road Eccles Manchester, M30 7RF,

Previous Addresses

Als Customs Services Dover Liverpool Road Eccles Manchester M30 7RF England
From: 9 May 2023To: 19 August 2024
Rhenus Logistics Limited Liverpool Road Eccles Manchester M30 7RF England
From: 20 August 2019To: 9 May 2023
Quayside Park Maldon Essex CM9 5FA
From: 28 June 1991To: 20 August 2019
Timeline

22 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Jun 91
Director Left
Jul 16
Director Left
Dec 16
Funding Round
Jan 17
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Owner Exit
Nov 22
Owner Exit
Jan 23
Director Joined
Jul 24
1
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

DYKHUIZEN, Jan Oliver

Active
Liverpool Road, ManchesterM30 7RF
Born August 1992
Director
Appointed 01 Mar 2022

HOLLINGTON, Gary Allan

Active
Liverpool Road, ManchesterM30 7RF
Born October 1972
Director
Appointed 01 Mar 2022

MUTTON, Jason

Active
Liverpool Road, ManchesterM30 7RF
Born August 1970
Director
Appointed 07 Jun 2024

REVYN, Richard Michael Robert

Active
Liverpool Road, ManchesterM30 7RF
Born March 1982
Director
Appointed 06 Oct 2021

BENTON, Brian Anthony

Resigned
Quayside Park, EssexCM9 5FA
Secretary
Appointed 16 Oct 1991
Resigned 15 Aug 2019

C F H COMPANY FORMATIONS LIMITED

Resigned
58 Redwing Road, WaterloovillePO8 0LX
Corporate secretary
Appointed 28 Jun 1991
Resigned 16 Oct 1991

BENTON, Brian Anthony

Resigned
Quayside Park, EssexCM9 5FA
Born January 1959
Director
Appointed 16 Oct 1991
Resigned 15 Aug 2019

CATT, Richard John George

Resigned
5 Churchill Close, DoverCT15 6AJ
Born April 1957
Director
Appointed 01 Apr 1993
Resigned 15 Aug 2019

DAWSON, Peter Errington

Resigned
14 Gosberton Road, LondonSW12 8LF
Born June 1949
Director
Appointed 16 Oct 1991
Resigned 19 May 2016

DOUGLAS, Michael Anthony

Resigned
13 Markland Road, DoverCT17 9LY
Born June 1960
Director
Appointed 01 Apr 1993
Resigned 15 Aug 2019

GIBBS, Richard

Resigned
Windrush, BanburyOX17 2FE
Born July 1969
Director
Appointed 01 Jun 2004
Resigned 15 Aug 2019

HACKETT, Christopher

Resigned
76 Clare Gardens, PetersfieldGU31 4UE
Born January 1960
Nominee director
Appointed 28 Jun 1991
Resigned 16 Oct 1991

JACKSON, Peter George James John

Resigned
Lodge Farm Cottage Ashby Parva Road, LutterworthLE17 5JS
Born June 1950
Director
Appointed 01 Jan 1999
Resigned 27 Apr 2004

KENNERLEY, Richard

Resigned
Liverpool Road, ManchesterM30 7RF
Born February 1973
Director
Appointed 15 Aug 2019
Resigned 30 Sept 2021

KING, John Edward

Resigned
Bridane Lodge Hall Cottage, MaldonCM9 6SN
Born April 1954
Director
Appointed 16 Oct 1991
Resigned 15 Aug 2019

MUTTON, Jason

Resigned
Brownings Orchard, SittingbourneME9 0PE
Born August 1970
Director
Appointed 01 Jun 2004
Resigned 15 Aug 2019

PEACOCK, Richard

Resigned
67 Abshot Road, PortsmouthPO14 4NB
Born July 1958
Director
Appointed 01 Apr 1993
Resigned 01 Apr 1996

SLY, Paul

Resigned
2 Exeter Close, FolkestoneCT19 4JD
Born May 1954
Director
Appointed 01 Jun 2004
Resigned 07 Dec 2016

WARD, Allan John

Resigned
13 Swains Green, HinckleyLE10 2QX
Born September 1944
Director
Appointed 01 Apr 1996
Resigned 28 Feb 2003

WILLIAMS, David John

Resigned
Liverpool Road, ManchesterM30 7RF
Born May 1965
Director
Appointed 15 Aug 2019
Resigned 01 Mar 2022

Persons with significant control

3

1 Active
2 Ceased
Liverpool Road, ManchesterM30 7RF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2025

Als Customs Uk Limited

Ceased
Liverpool Road, ManchesterM30 7RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2022
Ceased 23 Jan 2023
Quayside Industrial Estate, MaldonCM9 5FA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2017
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
15 April 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 April 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Certificate Change Of Name Company
2 January 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
23 January 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
16 November 2022
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
15 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
1 April 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 October 2019
AA01Change of Accounting Reference Date
Auditors Resignation Company
5 September 2019
AUDAUD
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Capital Allotment Shares
26 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Person Director Company With Change Date
13 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Full
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2013
CH03Change of Secretary Details
Auditors Resignation Company
17 December 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Legacy
18 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Full
13 June 2008
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2003
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
8 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1999
AAAnnual Accounts
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
26 June 1998
363sAnnual Return (shuttle)
Legacy
27 January 1998
287Change of Registered Office
Accounts With Accounts Type Full
12 September 1997
AAAnnual Accounts
Legacy
2 July 1997
363aAnnual Return
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Legacy
29 July 1996
288288
Legacy
8 July 1996
363sAnnual Return (shuttle)
Legacy
19 June 1996
288288
Legacy
24 May 1996
288288
Legacy
17 May 1996
288288
Accounts With Accounts Type Full
11 August 1995
AAAnnual Accounts
Legacy
27 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Legacy
20 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1994
AAAnnual Accounts
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Certificate Change Of Name Company
8 September 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 September 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
24 August 1993
363sAnnual Return (shuttle)
Legacy
16 April 1993
395Particulars of Mortgage or Charge
Legacy
2 February 1993
DISS6DISS6
Gazette Notice Compulsary
15 December 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 February 1992
224224
Legacy
11 November 1991
288288
Legacy
24 October 1991
287Change of Registered Office
Legacy
24 October 1991
288288
Legacy
24 October 1991
288288
Incorporation Company
28 June 1991
NEWINCIncorporation