Accuro Fm Ltd CRAWLEY


Accuro Fm started in year 1995 as Private Limited Company with registration number 03070774. The Accuro Fm company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Crawley at Unit 5 The Enterprise Centre Kelvin Lane. Postal code: RH10 9PE. Since Fri, 26th Nov 2004 Accuro Fm Ltd is no longer carrying the name Design & Move.

At present there are 5 directors in the the firm, namely Thomas E., Laura R. and Daniel D. and others. In addition one secretary - Laura R. - is with the company. At present 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.

Accuro Fm Ltd Address / Contact

Office Address Unit 5 The Enterprise Centre Kelvin Lane
Office Address2 Manor Royal
Town Crawley
Post code RH10 9PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03070774
Date of Incorporation Wed, 21st Jun 1995
Industry Combined facilities support activities
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Thomas E.

Position: Director

Appointed: 03 October 2023

Laura R.

Position: Secretary

Appointed: 03 October 2023

Laura R.

Position: Director

Appointed: 03 October 2023

Daniel D.

Position: Director

Appointed: 03 October 2023

Richard B.

Position: Director

Appointed: 30 October 2020

Nigel P.

Position: Director

Appointed: 10 June 2005

David G.

Position: Director

Appointed: 16 December 2013

Resigned: 03 October 2023

Anthony F.

Position: Director

Appointed: 01 October 2012

Resigned: 30 October 2020

Sylvia L.

Position: Director

Appointed: 01 April 2010

Resigned: 16 December 2013

Alan M.

Position: Director

Appointed: 01 March 2010

Resigned: 29 February 2012

Stuart C.

Position: Director

Appointed: 12 May 2009

Resigned: 16 April 2010

Andre M.

Position: Director

Appointed: 01 September 2008

Resigned: 29 April 2009

Glen G.

Position: Director

Appointed: 01 January 2008

Resigned: 03 October 2023

David H.

Position: Director

Appointed: 30 September 2005

Resigned: 01 October 2012

Darren B.

Position: Director

Appointed: 10 June 2005

Resigned: 30 September 2010

Paul H.

Position: Director

Appointed: 10 June 2005

Resigned: 30 September 2010

Francis M.

Position: Director

Appointed: 10 June 2005

Resigned: 01 October 2012

Glen G.

Position: Secretary

Appointed: 10 June 2005

Resigned: 03 October 2023

Graham F.

Position: Director

Appointed: 13 June 2000

Resigned: 10 June 2005

David H.

Position: Secretary

Appointed: 29 January 1996

Resigned: 10 June 2005

Barrie S.

Position: Director

Appointed: 29 January 1996

Resigned: 13 June 2000

David H.

Position: Director

Appointed: 29 January 1996

Resigned: 10 June 2005

Katherine C.

Position: Nominee Director

Appointed: 21 June 1995

Resigned: 29 January 1996

Lawson (london) Limited

Position: Corporate Nominee Secretary

Appointed: 21 June 1995

Resigned: 29 January 1996

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we found, there is Accuro Group Holdings Limited from Crawley, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Accuro Support Services Group Ltd that entered London, England as the address. This PSC has a legal form of "a private company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Accuro Group Holdings Limited

Unit 5 The Enterprise Centre Kelvin Lane, Manor Royal, Crawley, West Sussex, RH10 9PE, England

Legal authority Companies Act
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12877541
Notified on 31 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Accuro Support Services Group Ltd

128 Buckingham Palace Road, London, SW1W 9SA, England

Legal authority Companies Act
Legal form Private Company
Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Design & Move November 26, 2004
Mcbains Construction Consultants March 25, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand190 51973 507184 554191 951
Current Assets3 419 1873 623 1474 046 6664 770 700
Debtors3 228 6683 549 6403 862 1124 578 749
Net Assets Liabilities2 059 0191 087 6031 904 7572 818 594
Other Debtors3 00019 41550 9803 308
Property Plant Equipment140 515180 576127 682141 528
Other
Audit Fees Expenses6 2006 500  
Other Non-audit Services Fees 10 000  
Taxation Compliance Services Fees3 5003 050  
Accrued Liabilities Deferred Income187 458329 174248 893158 422
Accumulated Amortisation Impairment Intangible Assets21 75021 75021 750 
Accumulated Depreciation Impairment Property Plant Equipment314 257406 902515 463447 761
Additions Other Than Through Business Combinations Property Plant Equipment 152 34955 667114 015
Administrative Expenses1 350 1761 611 5872 144 1672 235 744
Amounts Owed By Group Undertakings1 038 6991 393 7431 393 7431 393 743
Amounts Owed To Group Undertakings   742
Average Number Employees During Period661664694737
Cash Cash Equivalents Cash Flow Value190 51973 507184 554191 951
Corporation Tax Payable84 200111 300233 508180 771
Cost Sales8 598 1029 160 2819 824 48311 239 066
Creditors1 474 6832 682 4202 238 3912 058 834
Current Tax For Period84 200111 300233 508180 767
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period-5 0007 700-2 5003 600
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-5 0007 700-2 5003 600
Depreciation Expense Property Plant Equipment115 804112 288108 561100 169
Depreciation Impairment Expense Property Plant Equipment115 804112 288108 561100 169
Dividends Paid 1 686 094  
Dividends Paid Classified As Financing Activities -1 686 094  
Dividends Paid On Shares Interim 1 686 094  
Further Item Interest Expense Component Total Interest Expense43   
Further Item Tax Increase Decrease Component Adjusting Items   -16 829
Future Minimum Lease Payments Under Non-cancellable Operating Leases22 5918 25521 01538 414
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-178 006-217 960-242 777-26 843
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables421 271320 972312 472716 637
Gross Profit Loss1 874 5722 462 2413 193 6423 341 149
Income Taxes Paid Refund Classified As Operating Activities-41 500-67 775-68 038-199 415
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-276 253117 012  
Increase Decrease In Current Tax From Adjustment For Prior Periods -16 425-43 253-34 089
Increase From Depreciation Charge For Year Property Plant Equipment 112 288108 561100 169
Intangible Assets Gross Cost21 75021 75021 750 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings8 89333 40144 57541 290
Interest Payable Similar Charges Finance Costs8 93633 40144 57541 290
Net Cash Flows From Used In Financing Activities 723 417  
Net Cash Flows From Used In Investing Activities70 246152 349  
Net Cash Flows From Used In Operating Activities-346 499-758 754-975 728-275 075
Net Cash Generated From Operations-396 935-859 930-1 088 341-515 780
Net Current Assets Liabilities1 944 504940 7271 808 2752 711 866
Net Interest Paid Received Classified As Operating Activities-8 936-33 401-44 575-41 290
Operating Profit Loss524 396850 6541 049 4751 105 405
Other Creditors255 494499 198750 757715 338
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 643 167 871
Other Disposals Property Plant Equipment 19 643 167 871
Other Remaining Borrowings 962 677153 663 
Other Taxation Social Security Payable405 536386 223406 914505 496
Pension Other Post-employment Benefit Costs Other Pension Costs237 237273 901428 429442 296
Prepayments Accrued Income46 992182 348188 003208 527
Profit Loss436 260714 678817 154913 837
Profit Loss On Ordinary Activities Before Tax515 460817 2531 004 9001 064 115
Property Plant Equipment Gross Cost454 772587 478643 145589 289
Purchase Property Plant Equipment-70 246-152 349-55 667-114 015
Repayments Borrowings Classified As Financing Activities 962 677-809 014-153 663
Social Security Costs263 070309 080338 500571 947
Staff Costs Employee Benefits Expense6 471 5747 278 0938 553 2939 405 213
Taxation Including Deferred Taxation Balance Sheet Subtotal26 00033 70031 20034 800
Tax Expense Credit Applicable Tax Rate97 937155 278190 931202 182
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-50 982-101 377  
Tax Increase Decrease From Effect Capital Allowances Depreciation8 484-7 7539 903-11 707
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss28 76165 15232 6657 121
Tax Tax Credit On Profit Or Loss On Ordinary Activities79 200102 575187 746150 278
Total Assets Less Current Liabilities2 085 0191 121 3031 935 9572 853 394
Total Borrowings 962 677153 663 
Total Current Tax Expense Credit84 20094 875190 246146 678
Total Operating Lease Payments17 56217 91214 53714 254
Trade Creditors Trade Payables541 995393 848444 656498 065
Trade Debtors Trade Receivables1 768 8481 954 1342 229 3862 973 171
Turnover Revenue10 472 67411 622 52213 018 12514 580 215
Wages Salaries5 971 2676 695 1127 786 3648 390 970
Company Contributions To Defined Benefit Plans Directors4 2348 20219 49728 190
Director Remuneration99 075122 116433 899673 916
Director Remuneration Benefits Including Payments To Third Parties103 309130 318453 396702 106

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting reference period shortened from Sun, 31st Mar 2024 to Sun, 31st Dec 2023
filed on: 16th, October 2023
Free Download (1 page)

Company search