Assured Automobile Assessors Limited SANDY LANE


Assured Automobile Assessors started in year 1992 as Private Limited Company with registration number 02733037. The Assured Automobile Assessors company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Sandy Lane at Higher Riley Brox Farm. Postal code: BB5 2DJ.

At the moment there are 2 directors in the the company, namely Lisa H. and Gerard H.. In addition one secretary - Brendan H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the BB5 5JX postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0283289 . It is located at Atlas Garage, Read Street, Accrington with a total of 12 carsand 2 trailers. It has two locations in the UK.

Assured Automobile Assessors Limited Address / Contact

Office Address Higher Riley Brox Farm
Office Address2 Broadoak
Town Sandy Lane
Post code BB5 2DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02733037
Date of Incorporation Tue, 21st Jul 1992
Industry Maintenance and repair of motor vehicles
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (51 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Lisa H.

Position: Director

Appointed: 31 March 2023

Brendan H.

Position: Secretary

Appointed: 21 June 2000

Gerard H.

Position: Director

Appointed: 21 July 1992

Elaine H.

Position: Director

Appointed: 30 June 1993

Resigned: 21 June 2000

Gerard H.

Position: Secretary

Appointed: 30 June 1993

Resigned: 23 July 2001

Julie D.

Position: Secretary

Appointed: 21 July 1992

Resigned: 30 June 1993

John D.

Position: Director

Appointed: 21 July 1992

Resigned: 30 June 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 July 1992

Resigned: 21 July 1992

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Gerard H. This PSC has 75,01-100% voting rights and has 25-50% shares.

Gerard H.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand23274 11224 61323 289220 792245 498229 492427 5411 175 100
Current Assets59 153162 12696 300150 396374 644357 618408 778930 3801 666 531
Debtors56 07185 16468 837119 257143 502101 770115 009438 562386 442
Net Assets Liabilities813 512921 877956 4541 110 1601 269 7091 365 9801 634 5272 017 2583 257 336
Other Debtors 1 3821 29125 3371 4821 2041 204239 143163 351
Property Plant Equipment1 244 8771 257 3661 421 4171 606 1251 666 4641 704 1311 855 7491 924 1312 536 121
Total Inventories2 8502 8502 8507 85010 35010 35064 27764 277 
Other
Accrued Liabilities Deferred Income10 5517 51111 6229 92310 29540 36441 0199 99911 900
Accumulated Depreciation Impairment Property Plant Equipment1 173 4761 259 3741 365 6131 461 8201 565 8161 724 0841 890 3802 057 4842 031 250
Additions Other Than Through Business Combinations Property Plant Equipment 108 386278 291330 866251 898229 529345 150305 6471 297 249
Average Number Employees During Period    2120161616
Bank Borrowings Overdrafts      41 66632 12822 430
Corporation Tax Payable25 72741 4548 21638 14333 51232 34439 259127 483149 487
Corporation Tax Recoverable       45 48253 258
Creditors18 7509 75071 33261 38222 01587 82398 51654 51622 430
Finance Lease Liabilities Present Value Total18 7509 75071 33261 38222 01587 82356 85022 3886 919
Future Minimum Lease Payments Under Non-cancellable Operating Leases    10 93814 58364 58339 58314 583
Increase From Depreciation Charge For Year Property Plant Equipment 89 498113 901144 568171 073190 716181 384236 213291 372
Net Current Assets Liabilities-364 608-267 889-314 720-333 169-246 458-106 76359 045409 4801 209 111
Number Shares Issued Fully Paid  222    
Other Creditors 232 078254 535273 890251 311191 55015 633109 98510 033
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 6007 66248 36167 07632 44815 08869 109317 606
Other Disposals Property Plant Equipment 10 0008 00049 95287 56333 59427 23670 161711 493
Other Taxation Social Security Payable 42 19831 71838 32351 961103 93337 29683 43192 476
Par Value Share  111    
Prepayments Accrued Income 13 63813 54312 52034 14041 76034 87043 72139 785
Property Plant Equipment Gross Cost2 418 3542 516 7402 787 0303 067 9453 232 2803 428 2153 746 1293 981 6154 567 371
Provisions For Liabilities Balance Sheet Subtotal48 00757 85078 911101 414128 282143 565181 751261 837465 466
Taxation Including Deferred Taxation Balance Sheet Subtotal48 00757 850       
Total Assets Less Current Liabilities880 269989 4771 106 6971 272 9561 420 0061 597 3681 914 7942 333 6113 745 232
Trade Creditors Trade Payables28 92497 77450 41383 295234 65733 372167 728145 641176 707
Trade Debtors Trade Receivables33 33770 14454 00381 400107 88058 80678 935110 216130 048

Transport Operator Data

Atlas Garage
Address Read Street , Clayton Le Moors
City Accrington
Post code BB5 5LL
Vehicles 6
Trailers 1
Aaa Road Rescue
Address Tomlinson Road
City Leyland
Post code PR25 2DS
Vehicles 6
Trailers 1

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 6th, March 2024
Free Download (13 pages)

Company search

Advertisements