Accuro Group Holdings Limited CRAWLEY


Accuro Group Holdings Limited is a private limited company that can be found at Unit 5 The Enterprise Centre Kelvin Lane, Manor Royal, Crawley RH10 9PE. Incorporated on 2020-09-13, this 3-year-old company is run by 4 directors and 1 secretary.
Director Thomas E., appointed on 03 October 2023. Director Daniel D., appointed on 03 October 2023. Director Laura R., appointed on 03 October 2023.
Moving on to secretaries, we can name: Laura R., appointed on 03 October 2023.
The company is categorised as "combined facilities support activities" (SIC code: 81100).
The last confirmation statement was filed on 2023-04-05 and the due date for the subsequent filing is 2024-04-19. Moreover, the annual accounts were filed on 31 March 2023 and the next filing is due on 30 September 2024.

Accuro Group Holdings Limited 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 12877541
Date of Incorporation Sun, 13th Sep 2020
Industry Combined facilities support activities
End of financial Year 31st December
Company age 4 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, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Thomas E.

Position: Director

Appointed: 03 October 2023

Daniel D.

Position: Director

Appointed: 03 October 2023

Laura R.

Position: Secretary

Appointed: 03 October 2023

Laura R.

Position: Director

Appointed: 03 October 2023

Nigel P.

Position: Director

Appointed: 13 September 2020

Barry J.

Position: Director

Appointed: 26 February 2021

Resigned: 03 October 2023

David G.

Position: Director

Appointed: 30 October 2020

Resigned: 03 October 2023

Anthony F.

Position: Director

Appointed: 30 October 2020

Resigned: 03 October 2023

Glen G.

Position: Director

Appointed: 30 October 2020

Resigned: 03 October 2023

Richard B.

Position: Director

Appointed: 30 October 2020

Resigned: 03 October 2023

Glen G.

Position: Secretary

Appointed: 30 October 2020

Resigned: 03 October 2023

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we found, there is Ocs Group Uk Limited from Crawley, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Nigel P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Ocs Group Uk Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03056469
Notified on 3 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nigel P.

Notified on 13 September 2020
Ceased on 3 October 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Debtors742742742
Other Debtors742742 
Other
Accrued Liabilities Deferred Income329 174248 893158 422
Accumulated Amortisation Impairment Intangible Assets99 111336 978574 845
Accumulated Depreciation Impairment Property Plant Equipment69 895178 456110 754
Additions Other Than Through Business Combinations Property Plant Equipment 55 667114 015
Administrative Expenses827 3932 382 0342 473 610
Cash Cash Equivalents73 507184 554191 951
Corporation Tax Payable111 300233 508180 771
Cost Sales3 772 7719 824 48311 239 066
Current Tax For Period83 513233 508180 767
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period33 700-2 5003 600
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences33 700-2 5003 600
Further Item Tax Increase Decrease Component Adjusting Items  -16 829
Gross Profit Loss 3 193 6423 341 149
Income Taxes Paid Refund Classified As Operating Activities -68 038-199 415
Increase Decrease In Current Tax From Adjustment For Prior Periods -43 262-34 089
Increase From Amortisation Charge For Year Intangible Assets 237 867237 867
Increase From Depreciation Charge For Year Property Plant Equipment 108 561100 169
Intangible Assets2 279 5562 041 6891 803 822
Intangible Assets Gross Cost2 378 6672 378 667 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings27 71144 57541 290
Interest Paid Classified As Operating Activities-27 711-44 575-41 290
Interest Payable Similar Charges Finance Costs27 71144 57541 290
Investments Fixed Assets3 601 4283 601 4283 601 428
Investments In Subsidiaries3 601 4283 601 4283 601 428
Issue Equity Instruments1 916 076  
Net Assets Liabilities Subsidiaries1 087 6031 904 7572 818 594
Net Cash Generated From Operations -1 088 341 
Net Current Assets Liabilities742742 
Operating Profit Loss 811 608867 539
Other Creditors499 198750 757715 338
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  167 871
Other Disposals Property Plant Equipment  167 871
Other Remaining Borrowings962 677153 663 
Pension Other Post-employment Benefit Costs Other Pension Costs138 285428 429442 296
Percentage Class Share Held In Subsidiary100100100
Prepayments Accrued Income182 348188 003208 527
Profit Loss1 686 094579 287675 971
Profit Loss On Ordinary Activities Before Tax 767 033826 249
Profit Loss Subsidiaries714 678817 154913 837
Property Plant Equipment Gross Cost250 471306 138252 282
Social Security Costs144 705338 500571 947
Staff Costs Employee Benefits Expense3 314 2318 553 2939 405 213
Taxation Including Deferred Taxation Balance Sheet Subtotal33 70031 20034 800
Tax Increase Decrease From Effect Capital Allowances Depreciation-1 92055 09833 488
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss52 12732 6657 121
Tax Tax Credit On Profit Or Loss On Ordinary Activities117 213187 746150 278
Total Assets Less Current Liabilities3 602 1703 602 170 
Total Borrowings962 677153 663 
Total Current Tax Expense Credit83 513190 246146 678
Trade Creditors Trade Payables393 848444 656498 065
Trade Debtors Trade Receivables1 954 1342 229 3862 973 171
Turnover Revenue5 118 22313 018 12514 580 215
Wages Salaries3 031 2417 786 3648 390 970

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: April 2, 2024
filed on: 15th, April 2024
Free Download (1 page)

Company search