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

NEW ALLIES TRANSPORT LIMITED

UNIT 8 ST. STEPHENS BUSINESS CENTRE, POPLAR ROAD, WARMLEY, BRISTOL, BS30 5JD,
Company Registration Number
04278810
Private Limited Company
Active

Company Overview

About New Allies Transport Ltd
NEW ALLIES TRANSPORT LIMITED was founded on 2001-08-30 and has its registered office in Bristol. The organisation's status is listed as "Active". New Allies Transport Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEW ALLIES TRANSPORT LIMITED
 
Legal Registered Office
UNIT 8 ST. STEPHENS BUSINESS CENTRE, POPLAR ROAD
WARMLEY
BRISTOL
BS30 5JD
Other companies in BS30
 
Filing Information
Company Number 04278810
Company ID Number 04278810
Date formed 2001-08-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB437089922  
Last Datalog update: 2024-08-06 01:34:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW ALLIES TRANSPORT 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 NEW ALLIES TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
MARTIN LEWIS
Company Secretary 2001-08-30
GLENN AXFORD
Director 2015-07-27
ALAN DAVID LEWIS
Director 2018-05-03
MARTIN LEWIS
Director 2001-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON LEWIS
Director 2012-09-14 2016-11-03
ALAN DAVID LEWIS
Director 2001-08-30 2012-09-14
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-08-30 2001-08-30
LONDON LAW SERVICES LIMITED
Nominated Director 2001-08-30 2001-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN LEWIS CHEMICALS & PROCESS EQUIPMENT LIMITED Company Secretary 2005-05-05 CURRENT 1986-06-23 Active
ALAN DAVID LEWIS RBF AUTO ELECTRICAL LTD Director 2014-08-11 CURRENT 2014-08-11 Active
ALAN DAVID LEWIS CHEMICALS & PROCESS EQUIPMENT LIMITED Director 1990-12-31 CURRENT 1986-06-23 Active
MARTIN LEWIS CHEMICALS & PROCESS EQUIPMENT LIMITED Director 2017-07-05 CURRENT 1986-06-23 Active

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
2024-07-1731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-02CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES
2023-09-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-27Termination of appointment of Martin Lewis on 2023-03-24
2023-03-27Termination of appointment of Martin Lewis on 2023-03-24
2023-03-24Appointment of Mrs Karen Louise Lewis as company secretary on 2023-03-24
2023-03-24Appointment of Mrs Karen Louise Lewis as company secretary on 2023-03-24
2022-12-21CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-12-12PSC04Change of details for Mr Alan David Lewis as a person with significant control on 2016-07-28
2022-12-09PSC02Notification of Chemical & Process Equipment Limited as a person with significant control on 2016-07-28
2022-12-09PSC04Change of details for Mr Alan David Lewis as a person with significant control on 2016-07-28
2021-12-23CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR GLENN AXFORD
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR GLENN AXFORD
2018-05-04AP01DIRECTOR APPOINTED MR ALAN DAVID LEWIS
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LEWIS
2016-08-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-26AR0128/07/15 ANNUAL RETURN FULL LIST
2015-07-27AP01DIRECTOR APPOINTED MR GLENN AXFORD
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-28AR0128/07/14 ANNUAL RETURN FULL LIST
2013-10-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28AR0131/07/13 ANNUAL RETURN FULL LIST
2013-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/13 FROM Unit 7 St Stephens Business Centre, Poplar Road Warmley Bristol BS30 5JD
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-18AP01DIRECTOR APPOINTED MR SIMON LEWIS
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LEWIS
2012-08-25AR0131/07/12 ANNUAL RETURN FULL LIST
2012-08-25CH01Director's details changed for Mr Alan David Lewis on 2012-01-01
2012-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-01AR0131/07/11 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-24AR0130/08/10 FULL LIST
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-31363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-15363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-07363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-17363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-10-17287REGISTERED OFFICE CHANGED ON 17/10/06 FROM: UNIT 6 ST STEPHENS BUSINESS CENTRE POPLAR ROAD WARMLEY BRISTOL BS30 5JD
2005-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-29363sRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2004-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-29363(287)REGISTERED OFFICE CHANGED ON 29/09/04
2004-09-29363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2003-11-21287REGISTERED OFFICE CHANGED ON 21/11/03 FROM: UNIT 6 ST STEPHENS BUSINESS CENTRE POPLAR ROAD WARMLEY BRISTOL BS30 5JD
2003-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-11363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-29363(287)REGISTERED OFFICE CHANGED ON 29/10/02
2002-10-29363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2001-11-29225ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/12/01
2001-09-07288aNEW DIRECTOR APPOINTED
2001-09-07288bSECRETARY RESIGNED
2001-09-07287REGISTERED OFFICE CHANGED ON 07/09/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2001-09-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-07288bDIRECTOR RESIGNED
2001-08-30NEWINCINCORPORATION 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 National operator OH1048630 Active Licenced property: SAINSBURY'S DEPOT THE DISTRIBUTION CENTRE ARMSTRONG WAY YATE BRISTOL ARMSTRONG WAY GB BS37 5NG. Correspondance address: ST. STEPHENS BUSINESS CENTRE UNIT 8 POPLAR ROAD WARMLEY BRISTOL POPLAR ROAD GB BS30 5JD

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 NEW ALLIES TRANSPORT 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
DEBENTURE 2012-08-11 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 747,257

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 NEW ALLIES TRANSPORT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 12
Current Assets 2012-01-01 £ 203,855
Debtors 2012-01-01 £ 201,543
Fixed Assets 2012-01-01 £ 57,497
Shareholder Funds 2012-01-01 £ 485,905
Stocks Inventory 2012-01-01 £ 2,300
Tangible Fixed Assets 2012-01-01 £ 57,497

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEW ALLIES TRANSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW ALLIES TRANSPORT LIMITED
Trademarks
We have not found any records of NEW ALLIES TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW ALLIES TRANSPORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as NEW ALLIES TRANSPORT LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where NEW ALLIES TRANSPORT 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 NEW ALLIES TRANSPORT 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 NEW ALLIES TRANSPORT 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.