Background WavePink WaveYellow Wave

ALS CUSTOMS CONSULTING LIMITED (11796155)

ALS CUSTOMS CONSULTING LIMITED (11796155) is an active UK company. incorporated on 29 January 2019. with registered office in Manchester. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. ALS CUSTOMS CONSULTING LIMITED has been registered for 7 years. Current directors include DYKHUIZEN, Jan Oliver, HOLLINGTON, Gary Allan, MUTTON, Jason and 1 others.

Company Number
11796155
Status
active
Type
ltd
Incorporated
29 January 2019
Age
7 years
Address
Als Customs Consulting Liverpool Road, Manchester, M30 7RF
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
DYKHUIZEN, Jan Oliver, HOLLINGTON, Gary Allan, MUTTON, Jason, REVYN, Richard Michael Robert
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALS CUSTOMS CONSULTING LIMITED

ALS CUSTOMS CONSULTING LIMITED is an active company incorporated on 29 January 2019 with the registered office located in Manchester. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. ALS CUSTOMS CONSULTING LIMITED was registered 7 years ago.(SIC: 52290)

Status

active

Active since 7 years ago

Company No

11796155

LTD Company

Age

7 Years

Incorporated 29 January 2019

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 LIMITED
From: 29 January 2019To: 3 May 2022
Contact
Address

Als Customs Consulting Liverpool Road Eccles Manchester, M30 7RF,

Previous Addresses

, Rhenus Logistics Ltd Liverpool Road, Eccles, Manchester, M30 7RF, United Kingdom
From: 29 January 2019To: 9 May 2023
Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Sept 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Sept 21
Director Joined
Feb 22
Loan Cleared
Nov 22
Owner Exit
Feb 23
Director Joined
Jul 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DYKHUIZEN, Jan Oliver

Active
Liverpool Road, ManchesterM30 7RF
Born August 1992
Director
Appointed 17 Dec 2020

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 29 Jan 2019

KAULBACH, Thomas

Resigned
Liverpool Road, ManchesterM30 7RF
Born December 1978
Director
Appointed 29 Jan 2019
Resigned 17 Dec 2020

KENNERLEY, Richard

Resigned
Liverpool Road, ManchesterM30 7RF
Born February 1973
Director
Appointed 29 Jan 2019
Resigned 30 Sept 2021

Persons with significant control

2

1 Active
1 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
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 29 Jan 2019
Ceased 23 Jan 2023
Fundings
Financials
Latest Activities

Filing History

31

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
13 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
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
7 February 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
28 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
3 May 2022
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
18 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 January 2020
AA01Change of Accounting Reference Date
Incorporation Company
29 January 2019
NEWINCIncorporation