Supervision Assured (2000) Limited WATFORD


Supervision Assured (2000) started in year 2000 as Private Limited Company with registration number 03935511. The Supervision Assured (2000) company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Watford at 1 Burn Close. Postal code: WD25 8HQ. Since 23rd March 2000 Supervision Assured (2000) Limited is no longer carrying the name Supervision Assured (window & Cladding Cleaning Contractors).

There is a single director in the firm at the moment - Tony H., appointed on 1 April 2000. In addition, a secretary was appointed - Lesley H., appointed on 28 February 2011. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Supervision Assured (2000) Limited Address / Contact

Office Address 1 Burn Close
Office Address2 Tylers Way
Town Watford
Post code WD25 8HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03935511
Date of Incorporation Mon, 28th Feb 2000
Industry General cleaning of buildings
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (160 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Lesley H.

Position: Secretary

Appointed: 28 February 2011

Tony H.

Position: Director

Appointed: 01 April 2000

Lesley H.

Position: Secretary

Appointed: 22 December 2011

Resigned: 22 December 2011

Stephen S.

Position: Director

Appointed: 01 April 2000

Resigned: 31 December 2000

Sylvia H.

Position: Director

Appointed: 01 April 2000

Resigned: 06 July 2020

Sandra A.

Position: Director

Appointed: 28 February 2000

Resigned: 22 February 2010

Desmond S.

Position: Secretary

Appointed: 28 February 2000

Resigned: 28 February 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 2000

Resigned: 28 February 2000

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Tony H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Tony H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Supervision Assured (window & Cladding Cleaning Contractors) March 23, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand33 80840 69148 671
Current Assets61 39673 53877 956
Debtors27 58832 84729 285
Net Assets Liabilities-14 2011 77811 979
Property Plant Equipment6 3604 7222 279
Other
Accumulated Depreciation Impairment Property Plant Equipment154 300158 438160 881
Average Number Employees During Period664
Bank Borrowings Overdrafts1 1003 8145 366
Corporation Tax Payable  1 700
Creditors27 50026 40021 465
Increase From Depreciation Charge For Year Property Plant Equipment 4 1382 443
Net Current Assets Liabilities6 93923 45631 165
Other Creditors5 3631 9271 500
Other Taxation Social Security Payable2 6522 6812 583
Property Plant Equipment Gross Cost160 660163 160 
Total Additions Including From Business Combinations Property Plant Equipment 2 500 
Total Assets Less Current Liabilities13 29928 17833 444
Trade Creditors Trade Payables2 3332 0901 485
Trade Debtors Trade Receivables27 58832 84729 285

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 1st, December 2023
Free Download (9 pages)

Company search

Advertisements