A2b Assured Move Ltd SWINDON


A2b Assured Move started in year 2013 as Private Limited Company with registration number 08465897. The A2b Assured Move company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Swindon at P O Box 4072. Postal code: SN2 9JD.

The firm has one director. Karen B., appointed on 28 March 2013. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Ricky A. and who left the the firm on 20 August 2014. In addition, there is one former secretary - Ricky A. who worked with the the firm until 6 March 2014.

A2b Assured Move Ltd Address / Contact

Office Address P O Box 4072
Town Swindon
Post code SN2 9JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08465897
Date of Incorporation Thu, 28th Mar 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Karen B.

Position: Director

Appointed: 28 March 2013

Ricky A.

Position: Secretary

Appointed: 28 March 2013

Resigned: 06 March 2014

Ricky A.

Position: Director

Appointed: 28 March 2013

Resigned: 20 August 2014

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats discovered, there is Karen B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Legal Clarity Limited that put Birmingham, United Kingdom as the official address. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Karen B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Legal Clarity Limited

Avebury House 55 Newhall Street, Birmingham, West Midlands, B3 3RB, United Kingdom

Legal authority Uk
Legal form Limited
Country registered Uk
Place registered England & Wales
Registration number 06452925
Notified on 6 April 2016
Ceased on 25 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth19 5162 9355 900       
Balance Sheet
Cash Bank On Hand      61 467799 346326 944793 494
Current Assets25 23216 90614 4372 94880313 6881 262 1221 735 1111 711 3052 439 817
Debtors38 0204 985  13 68811 51738 859409 823360 056
Net Assets Liabilities  6 791-14 741-22 444-26 233-26116 187153 035247 322
Property Plant Equipment     1 0131 5751 0504 4716 443
Total Inventories      1 189 138896 906974 5381 286 267
Cash Bank In Hand25 2298 8869 452       
Intangible Fixed Assets 2 3521 882       
Tangible Fixed Assets4 7774 6134 457       
Reserves/Capital
Called Up Share Capital333       
Profit Loss Account Reserve19 5132 9325 897       
Shareholder Funds19 5162 9355 900       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  5 0471 8651 9401 815    
Accumulated Amortisation Impairment Intangible Assets     1 8812 4322 7542 9683 182
Accumulated Depreciation Impairment Property Plant Equipment     10 61511 40111 92614 15817 375
Average Number Employees During Period    333322
Called Up Share Capital Not Paid Not Expressed As Current Asset  3333    
Creditors  8 93819 09222 87239 5931 250 0001 535 0001 535 0002 135 000
Dividends Paid On Shares     471322   
Fixed Assets4 7776 9656 3393 2651 5621 4841 8971 0505 3257 083
Increase From Amortisation Charge For Year Intangible Assets      551322214214
Increase From Depreciation Charge For Year Property Plant Equipment      7865252 2323 217
Intangible Assets     471322 854640
Intangible Assets Gross Cost     2 3522 7542 7543 822 
Net Current Assets Liabilities15 694-2 637452-16 144-22 069-25 9051 248 0771 650 1371 682 7102 375 239
Other Remaining Borrowings      1 250 0001 535 0001 535 0002 135 000
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  285       
Property Plant Equipment Gross Cost     11 62812 97612 97618 62923 818
Total Additions Including From Business Combinations Property Plant Equipment      1 348 5 6535 189
Total Assets Less Current Liabilities20 4714 3286 791-12 876-20 504-26 2331 249 9741 651 1871 688 0352 382 322
Creditors Due Within One Year9 53819 54313 985       
Intangible Fixed Assets Additions 2 352        
Intangible Fixed Assets Aggregate Amortisation Impairment  470       
Intangible Fixed Assets Amortisation Charged In Period  470       
Intangible Fixed Assets Cost Or Valuation 2 3522 352       
Number Shares Allotted 33       
Par Value Share 11       
Provisions For Liabilities Charges9551 393891       
Share Capital Allotted Called Up Paid333       
Tangible Fixed Assets Additions 1 9322 805       
Tangible Fixed Assets Cost Or Valuation5 6297 56210 367       
Tangible Fixed Assets Depreciation8522 9485 910       
Tangible Fixed Assets Depreciation Charged In Period 2 0962 962       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of registered address from P O Box 4072 Swindon Wiltshire SN2 9JD England on Fri, 23rd Feb 2024 to 3 Bruddel Grove Swindon SN3 1PW
filed on: 23rd, February 2024
Free Download (1 page)

Company search

Advertisements