Assurance Programme Solutions Limited WEYMOUTH


Assurance Programme Solutions started in year 2015 as Private Limited Company with registration number 09396736. The Assurance Programme Solutions company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Weymouth at 14a Albany Road. Postal code: DT4 9TH.

The firm has 2 directors, namely Mark B., David N.. Of them, David N. has been with the company the longest, being appointed on 28 April 2015 and Mark B. has been with the company for the least time - from 18 May 2015. As of 26 April 2024, there were 2 ex directors - Gary D., Laura N. and others listed below. There were no ex secretaries.

Assurance Programme Solutions Limited Address / Contact

Office Address 14a Albany Road
Town Weymouth
Post code DT4 9TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09396736
Date of Incorporation Tue, 20th Jan 2015
Industry Management consultancy activities other than financial management
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Mark B.

Position: Director

Appointed: 18 May 2015

David N.

Position: Director

Appointed: 28 April 2015

Gary D.

Position: Director

Appointed: 01 December 2016

Resigned: 23 March 2017

Laura N.

Position: Director

Appointed: 20 January 2015

Resigned: 18 May 2015

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we discovered, there is David N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Mark B. This PSC owns 25-50% shares and has 25-50% voting rights.

David N.

Notified on 10 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark B.

Notified on 10 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth1009 015      
Balance Sheet
Cash Bank In Hand100120 675      
Cash Bank On Hand 120 67591 341253 503134 338132 686116 222279 626
Current Assets100186 636791 615676 373599 419447 246478 229584 875
Debtors 65 961700 274422 870465 081314 560362 007305 249
Other Debtors 30 00017 94039 74622 746   
Property Plant Equipment  11 27231 15189 09689 73984 77480 781
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve 8 915      
Shareholder Funds1009 015      
Other
Accrued Liabilities 1 2002 29010 0885 800   
Accumulated Depreciation Impairment Property Plant Equipment  6273 9108 62513 96319 61924 780
Average Number Employees During Period  6611121721
Bank Borrowings Overdrafts  150 524 61 447   
Corporation Tax Payable 49 22959 01493 35543 761   
Creditors 177 621681 341480 613403 025216 405307 650371 052
Creditors Due Within One Year 177 621      
Dividends Paid  145 000304 500222 20089 217149 735133 079
Increase From Depreciation Charge For Year Property Plant Equipment  6273 2834 7155 3385 6565 161
Net Current Assets Liabilities1009 015110 274195 760196 394230 841170 579213 823
Number Shares Allotted100100      
Number Shares Issued Fully Paid  201010101010
Other Taxation Social Security Payable  6 54312 5613 788   
Par Value Share11111111
Prepayments  1 9094 1278 296   
Profit Loss  257 531409 865280 779124 30784 508172 330
Property Plant Equipment Gross Cost  11 89935 06197 721103 702104 393105 561
Share Capital Allotted Called Up Paid100100      
Total Additions Including From Business Combinations Property Plant Equipment  11 89923 16262 6605 9816911 168
Total Assets Less Current Liabilities1009 015121 546226 911285 490320 580255 353294 604
Trade Creditors Trade Payables  271 949195 054240 767   
Trade Debtors Trade Receivables 35 961680 425378 997434 039   

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 1st March 2024
filed on: 1st, March 2024
Free Download (6 pages)

Company search

Advertisements