Assured Group Limited WARWICK


Assured Group started in year 1996 as Private Limited Company with registration number 03194090. The Assured Group company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Warwick at Harriott Drive. Postal code: CV34 6TJ. Since 20th July 2005 Assured Group Limited is no longer carrying the name Assured Valeting.

At the moment there are 4 directors in the the firm, namely Emanuel C., Martin R. and David E. and others. In addition one secretary - Emanuel A. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Heath E. who worked with the the firm until 1 April 2008.

Assured Group Limited Address / Contact

Office Address Harriott Drive
Office Address2 Heathcote Industrial Estate
Town Warwick
Post code CV34 6TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03194090
Date of Incorporation Thu, 2nd May 1996
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Emanuel C.

Position: Director

Appointed: 15 June 2016

Martin R.

Position: Director

Appointed: 11 May 2016

David E.

Position: Director

Appointed: 11 May 2016

Emanuel A.

Position: Secretary

Appointed: 01 April 2008

Heath E.

Position: Director

Appointed: 02 May 1996

Martin R.

Position: Director

Appointed: 01 December 2004

Resigned: 01 April 2008

Jonathan O.

Position: Director

Appointed: 01 December 2004

Resigned: 01 April 2008

Emanuel C.

Position: Director

Appointed: 01 December 2004

Resigned: 01 April 2008

Heath E.

Position: Secretary

Appointed: 02 May 1996

Resigned: 01 April 2008

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 May 1996

Resigned: 02 May 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 May 1996

Resigned: 02 May 1996

Bryan E.

Position: Director

Appointed: 02 May 1996

Resigned: 01 April 2008

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Assured Valeting Holdings Limited from Warwick, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Heath E. This PSC owns 25-50% shares and has 25-50% voting rights.

Assured Valeting Holdings Limited

Heathcote Estate Works Harriott Drive, Warwick, CV34 6TJ, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies Register Of England And Wales
Registration number 04664600
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Heath E.

Notified on 7 July 2017
Ceased on 7 July 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Assured Valeting July 20, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand6 17351 524
Current Assets28 852 58531 144 941
Debtors28 746 41230 960 229
Net Assets Liabilities11 509 68412 089 152
Other Debtors3 510 1354 234 405
Property Plant Equipment2 003 9891 718 460
Total Inventories100 000133 188
Other
Accrued Liabilities Deferred Income907 1391 680 624
Accumulated Amortisation Impairment Intangible Assets31 35531 355
Accumulated Depreciation Impairment Property Plant Equipment2 404 6602 572 704
Additions Other Than Through Business Combinations Property Plant Equipment 1 038 989
Administration Support Average Number Employees124120
Administrative Expenses9 795 66911 195 963
Amounts Owed By Directors 920 801
Amounts Owed By Group Undertakings10 534 03611 243 099
Amounts Owed To Group Undertakings1 174 4691 407 278
Applicable Tax Rate00
Average Number Employees During Period422439
Bank Overdrafts51 765 
Cash Cash Equivalents-45 59251 524
Corporation Tax Payable1 062 102209 890
Cost Sales73 156 09977 491 666
Creditors156 823434 449
Current Tax For Period587 69263 674
Deferred Tax Asset Debtors55 82455 824
Deferred Tax Assets55 82455 824
Depreciation Expense Property Plant Equipment1 332 3291 219 373
Dividends Paid2 900 78011 050
Dividends Paid On Shares2 900 78011 050
Finance Lease Liabilities Present Value Total156 823434 449
Financial Assets28 348 49930 582 835
Financial Liabilities15 426 01316 905 817
Fixed Assets2 004 0891 718 560
Further Item Tax Increase Decrease Component Adjusting Items 21 400
Future Minimum Lease Payments Under Non-cancellable Operating Leases73 71537 292
Gain Loss On Disposals Property Plant Equipment137 492159 839
Gross Profit Loss12 601 49712 063 377
Increase Decrease In Current Tax From Adjustment For Prior Periods77 831 
Increase From Depreciation Charge For Year Property Plant Equipment 1 219 373
Intangible Assets Gross Cost31 35531 355
Interest Expense On Bank Overdrafts20 95010 937
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts85923 351
Interest Payable Similar Charges Finance Costs21 809214 232
Investments Fixed Assets100100
Investments In Subsidiaries100100
Net Current Assets Liabilities9 662 41810 805 041
Net Deferred Tax Liability Asset-55 824-55 824
Nominal Value Allotted Share Capital20 00020 000
Number Shares Issued Fully Paid2 000 0002 000 000
Operating Profit Loss2 805 828867 414
Other Creditors10 124 79410 970 101
Other Departments Average Number Employees66
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 051 329
Other Disposals Property Plant Equipment 1 156 474
Other Interest Expense 179 944
Other Interest Income24 0751 010
Other Interest Receivable Similar Income Finance Income24 0751 010
Other Inventories100 000133 188
Other Taxation Social Security Payable2 625 2602 898 540
Par Value Share 0
Pension Costs Defined Contribution Plan241 682332 874
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income348 262373 094
Production Average Number Employees292313
Profit Loss2 142 571590 518
Profit Loss On Ordinary Activities Before Tax2 808 094654 192
Property Plant Equipment Gross Cost4 408 6494 291 164
Social Security Costs1 077 6421 205 140
Staff Costs Employee Benefits Expense11 934 78313 791 899
Tax Expense Credit Applicable Tax Rate533 538124 296
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-53 984-93 991
Tax Increase Decrease From Effect Expenses Not Deductible For Tax Purposes Other Than Goodwill Amortisation Impairment38 37458 899
Tax Increase Decrease From Other Short-term Timing Differences69 764-44 064
Tax Increase Decrease From Other Tax Effects Tax Reconciliation -2 866
Tax Tax Credit On Profit Or Loss On Ordinary Activities665 52363 674
Total Assets Less Current Liabilities11 666 50712 523 601
Total Current Tax Expense Credit665 52363 674
Total Operating Lease Payments31 49636 423
Trade Creditors Trade Payables3 167 8262 847 814
Trade Debtors Trade Receivables14 298 15514 133 006
Turnover Revenue85 757 59689 555 043
Wages Salaries10 615 45912 253 885
Audit Fees Expenses17 50020 000
Advances Credits Directors 237 094
Company Contributions To Money Purchase Plans Directors45 66048 330
Director Remuneration553 229586 968
Director Remuneration Benefits Including Payments To Third Parties598 889901 848
Further Item Director Remuneration Benefits Component Total Director Remuneration Benefits Excluding Payments To Third Parties 266 550
Number Directors Accruing Benefits Under Money Purchase Scheme44

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 21st, October 2023
Free Download (33 pages)

Company search

Advertisements