Company NameThe Alignment Centre Limited
Company StatusActive
Company Number04503631
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameAlan Tinkler
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2002(same day as company formation)
RoleAlignment Technician
Country of ResidenceUnited Kingdom
Correspondence Address12 Cheltenham Place
Acton
London
W3 8JS
Secretary NameMahesh Halai
NationalityBritish
StatusCurrent
Appointed05 August 2002(same day as company formation)
RoleAlignment Technician
Correspondence Address28 Glynfield Road
Harlesden
London
NW10 9LE
Director NameMr Mahesh Halai
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2009(7 years, 4 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address173 Bilton Road
Perivale
Greenford
Middlesex
UB6 7HQ
Director NameMr Govind Halai
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2012(10 years after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address173 Bilton Road
Perivale
Greenford
Middlesex
UB6 7HQ
Director NameMr Vinod Dhanji Halai
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(10 years, 2 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address173 Bilton Road
Perivale
Greenford
Middlesex
UB6 7HQ
Director NameMahesh Halai
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleAlignment Technician
Correspondence Address28 Glynfield Road
Harlesden
London
NW10 9LE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitethealignmentcentre.co.uk
Telephone020 89987486
Telephone regionLondon

Location

Registered Address173 Bilton Road
Perivale
Greenford
Middlesex
UB6 7HQ
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Shareholders

25 at £1Alan Tinkler
25.00%
Ordinary
25 at £1Govind Halai
25.00%
Ordinary
25 at £1Mahesh Halai
25.00%
Ordinary
25 at £1Vinod Halai
25.00%
Ordinary

Financials

Year2014
Net Worth£12,373
Cash£30,734
Current Liabilities£141,638

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Filing History

22 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
27 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
31 October 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
18 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
13 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
1 August 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
31 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
1 September 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
28 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
5 September 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
10 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
31 July 2016Micro company accounts made up to 31 October 2015 (5 pages)
31 July 2016Micro company accounts made up to 31 October 2015 (5 pages)
19 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 100
(5 pages)
19 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 100
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
12 September 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
12 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(5 pages)
12 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(5 pages)
12 September 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
12 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(5 pages)
7 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(5 pages)
7 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(5 pages)
7 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(5 pages)
27 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
27 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
10 November 2012Appointment of Mr Vinod Dhanji Halai as a director (2 pages)
10 November 2012Appointment of Mr Vinod Dhanji Halai as a director (2 pages)
24 August 2012Appointment of Mr Govind Halai as a director (2 pages)
24 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
24 August 2012Appointment of Mr Govind Halai as a director (2 pages)
24 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 31 October 2011 (11 pages)
28 March 2012Total exemption small company accounts made up to 31 October 2011 (11 pages)
16 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 31 October 2010 (11 pages)
1 June 2011Total exemption small company accounts made up to 31 October 2010 (11 pages)
9 August 2010Director's details changed for Alan Tinkler on 5 August 2010 (2 pages)
9 August 2010Director's details changed for Alan Tinkler on 5 August 2010 (2 pages)
9 August 2010Director's details changed for Alan Tinkler on 5 August 2010 (2 pages)
9 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
8 June 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
8 June 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
2 December 2009Appointment of Mr Mahesh Halai as a director (2 pages)
2 December 2009Appointment of Mr Mahesh Halai as a director (2 pages)
26 November 2009Termination of appointment of Mahesh Halai as a director (1 page)
26 November 2009Termination of appointment of Mahesh Halai as a director (1 page)
20 August 2009Return made up to 05/08/09; full list of members (4 pages)
20 August 2009Return made up to 05/08/09; full list of members (4 pages)
14 May 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
14 May 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
17 February 2009Registered office changed on 17/02/2009 from unit 7 sheriton business centre wadsworth close wadsworth road perivale middlesex UB6 7JD (1 page)
17 February 2009Registered office changed on 17/02/2009 from unit 7 sheriton business centre wadsworth close wadsworth road perivale middlesex UB6 7JD (1 page)
28 August 2008Return made up to 05/08/08; full list of members (4 pages)
28 August 2008Return made up to 05/08/08; full list of members (4 pages)
16 May 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
16 May 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
24 September 2007Return made up to 05/08/07; full list of members (3 pages)
24 September 2007Return made up to 05/08/07; full list of members (3 pages)
16 June 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
16 June 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
3 October 2006Return made up to 05/08/06; full list of members (3 pages)
3 October 2006Return made up to 05/08/06; full list of members (3 pages)
24 July 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
24 July 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
21 September 2005Return made up to 05/08/05; full list of members (3 pages)
21 September 2005Return made up to 05/08/05; full list of members (3 pages)
5 April 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
5 April 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
1 September 2004Return made up to 05/08/04; full list of members (8 pages)
1 September 2004Return made up to 05/08/04; full list of members (8 pages)
29 March 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
29 March 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
4 September 2003Return made up to 05/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2003Return made up to 05/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 2002Accounting reference date extended from 31/03/03 to 31/10/03 (1 page)
16 December 2002Accounting reference date extended from 31/03/03 to 31/10/03 (1 page)
6 September 2002Ad 10/08/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
6 September 2002Ad 10/08/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
23 August 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
23 August 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
19 August 2002Registered office changed on 19/08/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
19 August 2002Secretary resigned (1 page)
19 August 2002New director appointed (2 pages)
19 August 2002New secretary appointed;new director appointed (2 pages)
19 August 2002New secretary appointed;new director appointed (2 pages)
19 August 2002Director resigned (1 page)
19 August 2002Registered office changed on 19/08/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
19 August 2002New director appointed (2 pages)
19 August 2002Director resigned (1 page)
19 August 2002Secretary resigned (1 page)
5 August 2002Incorporation (14 pages)
5 August 2002Incorporation (14 pages)