Alsure Limited BIRMINGHAM


Alsure started in year 1992 as Private Limited Company with registration number 02688274. The Alsure company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Birmingham at Units 1 & 2 Avery Dell Industrial Estate. Postal code: B30 3DZ. Since 21st August 2013 Alsure Limited is no longer carrying the name A D & C Group.

At the moment there are 4 directors in the the firm, namely David A., Miranda S. and Wendy O. and others. In addition one secretary - David A. - is with the company. Currenlty, the firm lists one former director, whose name is Andrew O. and who left the the firm on 29 July 2021. In addition, there is one former secretary - Miranda S. who worked with the the firm until 1 February 2002.

Alsure Limited Address / Contact

Office Address Units 1 & 2 Avery Dell Industrial Estate
Office Address2 Kings Norton
Town Birmingham
Post code B30 3DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02688274
Date of Incorporation Wed, 12th Feb 1992
Industry Casting of other non-ferrous metals
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

David A.

Position: Director

Appointed: 01 May 2003

David A.

Position: Secretary

Appointed: 01 February 2002

Miranda S.

Position: Director

Appointed: 06 November 2000

Wendy O.

Position: Director

Appointed: 06 November 2000

David S.

Position: Director

Appointed: 12 February 1992

Miranda S.

Position: Secretary

Appointed: 12 February 1992

Resigned: 01 February 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 February 1992

Resigned: 12 February 1992

Andrew O.

Position: Director

Appointed: 12 February 1992

Resigned: 29 July 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 February 1992

Resigned: 12 February 1992

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we researched, there is David A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

David A.

Notified on 29 July 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

A D & C Group August 21, 2013
AD&C February 23, 2010
Alloy Die & Cast January 28, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth385 319387 368383 259399 102483 327       
Balance Sheet
Cash Bank In Hand42 32045 665364332177 423       
Cash Bank On Hand    177 423167 665212 463252 385118 718152 142217 483294 663
Current Assets459 343464 493597 327596 460751 484747 941645 500703 185597 817692 932897 146877 011
Debtors290 267315 980478 854515 900533 250536 286334 288336 023280 899401 050636 593459 278
Net Assets Liabilities    483 327498 052502 524497 467478 054471 834470 640612 444
Net Assets Liabilities Including Pension Asset Liability 387 368383 259399 102483 327       
Other Debtors    70 3427 3367 8928 725109 063105 558107 43988 717
Property Plant Equipment    75 96967 02959 91354 61051 65454 04944 20438 555
Stocks Inventory126 756102 848118 10980 22840 811       
Tangible Fixed Assets69 12858 76666 35690 63775 969       
Total Inventories    40 81143 99098 749114 777198 200139 74043 070123 070
Reserves/Capital
Called Up Share Capital100100125125125       
Profit Loss Account Reserve385 219387 268383 134398 977483 202       
Shareholder Funds385 319387 368383 259399 102483 327       
Other
Accumulated Depreciation Impairment Property Plant Equipment    136 975145 570146 542153 610160 06665 38280 10669 877
Average Number Employees During Period     19161817161918
Creditors    344 127304 730191 955250 318161 905265 125462 515293 702
Creditors Due After One Year  11 3906 895        
Creditors Due Within One Year143 154135 892269 035281 101344 127       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3246 539  103 253 22 103
Disposals Property Plant Equipment     3456 539  107 842 22 103
Fixed Assets69 13058 76766 35790 63875 97067 03059 91454 61151 65554 05044 20538 556
Future Minimum Lease Payments Under Non-cancellable Operating Leases      4 7954 7952 7974 8644 8642 837
Increase From Depreciation Charge For Year Property Plant Equipment     8 9197 5117 0686 4568 56914 72411 874
Investments Fixed Assets211111111111
Net Current Assets Liabilities316 189328 601328 292315 359407 357443 211453 545452 867435 912427 807434 631583 309
Number Shares Allotted 100125125125       
Other Creditors    79 82364 73757 31759 62063 62541 56345 17019 392
Other Investments Other Than Loans    11111111
Other Taxation Social Security Payable    96 87759 77040 71643 6359 50041 63061 58880 593
Par Value Share 1111       
Property Plant Equipment Gross Cost    212 944212 599206 455208 220211 720119 431124 310108 432
Provisions For Liabilities Balance Sheet Subtotal     12 18910 93510 0119 51310 0238 1969 421
Share Capital Allotted Called Up Paid100100125125125       
Tangible Fixed Assets Additions 39228 34743 98811 711       
Tangible Fixed Assets Cost Or Valuation259 012259 404261 786289 169212 944       
Tangible Fixed Assets Depreciation189 884200 638195 430198 532136 975       
Tangible Fixed Assets Depreciation Charged In Period 10 75415 61713 89311 490       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  20 82510 79173 047       
Tangible Fixed Assets Disposals  25 96516 60587 936       
Total Additions Including From Business Combinations Property Plant Equipment      3951 7653 50015 5534 8796 225
Total Assets Less Current Liabilities385 319387 368394 649405 997483 327510 241513 459507 478487 567481 857478 836621 865
Trade Creditors Trade Payables    167 427180 22393 922147 06388 780181 932355 757193 717
Trade Debtors Trade Receivables    462 908528 950326 396327 298171 836295 492529 154370 561

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 9th, January 2024
Free Download (9 pages)

Company search