Assuract Limited LONDON


Assuract started in year 2003 as Private Limited Company with registration number 04994562. The Assuract company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at Lower Third Floor Evelyn Suite, Quantum House. Postal code: EC4A 3EB. Since April 6, 2004 Assuract Limited is no longer carrying the name Fleetcast.

The company has one director. Simon H., appointed on 22 January 2004. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Michael B. and who left the the company on 30 September 2004. In addition, there is one former secretary - Mark S. who worked with the the company until 14 January 2011.

Assuract Limited Address / Contact

Office Address Lower Third Floor Evelyn Suite, Quantum House
Office Address2 22-24 Red Lion Court
Town London
Post code EC4A 3EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04994562
Date of Incorporation Mon, 15th Dec 2003
Industry Other telecommunications activities
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Simon H.

Position: Director

Appointed: 22 January 2004

Michael B.

Position: Director

Appointed: 16 April 2004

Resigned: 30 September 2004

Mark S.

Position: Secretary

Appointed: 22 January 2004

Resigned: 14 January 2011

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 December 2003

Resigned: 22 January 2004

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 15 December 2003

Resigned: 22 January 2004

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Simon H. This PSC and has 50,01-75% shares.

Simon H.

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

Company previous names

Fleetcast April 6, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand15 17818 9824 3384 121868
Current Assets48 16065 14951 082220 868210 134
Debtors27 08640 27140 846210 849205 264
Other Debtors 36 28631 24730 55525 981
Property Plant Equipment3 5949 0169 9418 95010 303
Total Inventories5 8965 8965 8985 8984 002
Other
Accumulated Depreciation Impairment Property Plant Equipment31 06733 81536 44039 42642 868
Administrative Expenses703 894870 542977 210  
Average Number Employees During Period 6101115
Balances Amounts Owed To Related Parties  881 000  
Corporation Tax Recoverable  192 634179 275179 059
Cost Sales337 843303 790342 857  
Creditors404 544254 8301 103 1092 022 0743 157 752
Distribution Costs24 14611 29756 978  
Future Minimum Lease Payments Under Non-cancellable Operating Leases 81 00054 00027 000135 000
Gross Profit Loss219 32779 16525 145  
Increase From Depreciation Charge For Year Property Plant Equipment 2 7482 6252 9863 442
Interest Payable Similar Charges Finance Costs26 135    
Net Current Assets Liabilities-356 384-189 681-859 393-1 801 206-2 947 618
Operating Profit Loss-508 713-802 674   
Other Creditors301 705140 660908 5351 844 1542 997 138
Other Taxation Social Security Payable10 10028 119103 054121 112121 214
Profit Loss-534 848-657 875-861 421  
Profit Loss On Ordinary Activities Before Tax-534 848-802 674-1 009 043  
Property Plant Equipment Gross Cost34 66042 83146 38148 37653 171
Tax Tax Credit On Profit Or Loss On Ordinary Activities -144 799-147 622  
Total Additions Including From Business Combinations Property Plant Equipment 8 1713 5501 9954 795
Total Assets Less Current Liabilities-352 790-180 665-849 452-1 792 256-2 937 315
Trade Creditors Trade Payables92 73986 05191 52056 80839 400
Trade Debtors Trade Receivables 3 9859 5991 019224
Turnover Revenue557 170375 905368 002  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Previous accounting period shortened from June 30, 2023 to June 29, 2023
filed on: 28th, March 2024
Free Download (1 page)

Company search