Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALHEAVY LIMITED
Company Information for

ALHEAVY LIMITED

2ND FLOOR STERLING HOUSE, LANGSTON ROAD, LOUGHTON, IG10 3TS,
Company Registration Number
05603914
Private Limited Company
Active

Company Overview

About Alheavy Ltd
ALHEAVY LIMITED was founded on 2005-10-26 and has its registered office in Loughton. The organisation's status is listed as "Active". Alheavy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ALHEAVY LIMITED
 
Legal Registered Office
2ND FLOOR STERLING HOUSE
LANGSTON ROAD
LOUGHTON
IG10 3TS
Other companies in IG6
 
Filing Information
Company Number 05603914
Company ID Number 05603914
Date formed 2005-10-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB867822579  
Last Datalog update: 2024-02-07 02:27:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALHEAVY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JACKSON & JACKSON ACCOUNTANTS LIMITED   MYERS & CO.ACCOUNTANTS LIMITED   RRB ACCOUNTANTS LTD   SENSIBLE OFFICE SOLUTIONS LIMITED   SILK ACCOUNTANCY LIMITED   TAXPOINT DIRECT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALHEAVY LIMITED

Current Directors
Officer Role Date Appointed
PAUL RAYMOND HEVEY
Director 2005-10-31
LEE PETERS
Director 2013-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP PRICE
Director 2005-10-26 2009-06-19
GEORGE ERNEST ALEXANDER
Company Secretary 2005-10-26 2009-01-29
JAMES JOSEPH CORDERY
Director 2005-10-31 2009-01-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-10-26 2005-10-26
INSTANT COMPANIES LIMITED
Nominated Director 2005-10-26 2005-10-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-28Unaudited abridged accounts made up to 2022-10-31
2023-05-24REGISTERED OFFICE CHANGED ON 24/05/23 FROM Unit 15, Bates Road Harold Wood Romford Essex RM3 0JH England
2023-02-18CONFIRMATION STATEMENT MADE ON 02/01/23, WITH UPDATES
2023-02-09REGISTERED OFFICE CHANGED ON 09/02/23 FROM C/O C/0, Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ
2023-02-09REGISTERED OFFICE CHANGED ON 09/02/23 FROM Suite 4 Fort Bridgewood Maidstone Road Rochester Kent ME1 3DQ England
2022-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-01-03CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2022-01-03CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2021-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES
2020-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES
2019-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-01-26LATEST SOC26/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2017-07-20AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-06-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-07DISS40Compulsory strike-off action has been discontinued
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-04AR0131/01/16 ANNUAL RETURN FULL LIST
2016-05-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-06-19AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-01LATEST SOC01/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-01AR0131/01/15 ANNUAL RETURN FULL LIST
2014-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/14 FROM C/O C/0, Leslie Eriera & Co Leslie Eriera & Co 23-25 Fowler Road Ilford Essex IG6 3UT
2014-07-28AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-04AR0131/01/14 ANNUAL RETURN FULL LIST
2013-11-27AP01DIRECTOR APPOINTED MR LEE PETERS
2013-08-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-19AR0131/01/13 ANNUAL RETURN FULL LIST
2012-07-25AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-01AR0131/01/12 ANNUAL RETURN FULL LIST
2011-08-05AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-17MG01Duplicate mortgage certificatecharge no:1
2011-05-14MG01Particulars of a mortgage or charge / charge no: 1
2011-02-01AR0131/01/11 ANNUAL RETURN FULL LIST
2010-06-29AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-11AR0131/01/10 ANNUAL RETURN FULL LIST
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR PHILIP PRICE
2009-02-07288bAPPOINTMENT TERMINATE, DIRECTOR JAMES JOSEPH CORDERY LOGGED FORM
2009-02-07288bAPPOINTMENT TERMINATE, SECRETARY GEORGE ERNEST ALEXANDER LOGGED FORM
2009-02-04363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-04288bAPPOINTMENT TERMINATED SECRETARY GEORGE ALEXANDER
2009-02-04288bAPPOINTMENT TERMINATED DIRECTOR JAMES CORDERY
2009-01-16287REGISTERED OFFICE CHANGED ON 16/01/2009 FROM 94 BROOK STREET ERITH KENT DA8 1JF
2008-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-10-29363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-11-02363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-12-2088(2)RAD 01/02/06-31/03/06 £ SI 100@1
2006-12-18363sRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2005-11-21288aNEW DIRECTOR APPOINTED
2005-11-21288aNEW DIRECTOR APPOINTED
2005-11-04288aNEW DIRECTOR APPOINTED
2005-11-04288aNEW SECRETARY APPOINTED
2005-10-26288bSECRETARY RESIGNED
2005-10-26288bDIRECTOR RESIGNED
2005-10-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK1103203 Active Licenced property: HAROLD WOOD 15 BATES ROAD ROMFORD GB RM3 0JH. Correspondance address: 15 BATES ROAD ROMFORD GB RM3 0JH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALHEAVY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COUNTERPART LEASE 2011-05-14 Outstanding THOMAS BATES AND SON LIMITED
Creditors
Creditors Due Within One Year 2011-11-01 £ 136,465

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALHEAVY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 100
Cash Bank In Hand 2011-11-01 £ 959
Current Assets 2011-11-01 £ 115,304
Debtors 2011-11-01 £ 114,345
Fixed Assets 2011-11-01 £ 18,946
Shareholder Funds 2011-11-01 £ 2,215
Tangible Fixed Assets 2011-11-01 £ 18,946

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALHEAVY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALHEAVY LIMITED
Trademarks
We have not found any records of ALHEAVY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALHEAVY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Braintree District Council 2011-10-19 GBP £2,350 Major Repairs & Refurb.

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ALHEAVY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALHEAVY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALHEAVY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1