The Assault Collective Limited BROXTOWE


Founded in 2002, The Assault Collective, classified under reg no. 04553371 is an active company. Currently registered at Unit K Broxtowe Park Business NG8 6QP, Broxtowe the company has been in the business for twenty two years. Its financial year was closed on March 30 and its latest financial statement was filed on 2022/03/30. Since 2002/10/21 The Assault Collective Limited is no longer carrying the name The Assult Collective.

Currently there are 2 directors in the the firm, namely Christine B. and Steve C.. In addition one secretary - Christine B. - is with the company. As of 3 May 2024, there was 1 ex director - Peter B.. There were no ex secretaries.

The Assault Collective Limited Address / Contact

Office Address Unit K Broxtowe Park Business
Office Address2 Centre Calverton Drive
Town Broxtowe
Post code NG8 6QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04553371
Date of Incorporation Thu, 3rd Oct 2002
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 30th March
Company age 22 years old
Account next due date Sat, 30th Dec 2023 (125 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Christine B.

Position: Director

Appointed: 15 December 2007

Christine B.

Position: Secretary

Appointed: 03 October 2002

Steve C.

Position: Director

Appointed: 03 October 2002

Suzanne B.

Position: Nominee Secretary

Appointed: 03 October 2002

Resigned: 03 October 2002

Kevin B.

Position: Nominee Director

Appointed: 03 October 2002

Resigned: 03 October 2002

Peter B.

Position: Director

Appointed: 03 October 2002

Resigned: 01 December 2007

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats found, there is Peter B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Steve C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Christine B., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Peter B.

Notified on 1 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Steve C.

Notified on 1 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Christine B.

Notified on 1 October 2016
Ceased on 2 October 2016
Nature of control: significiant influence or control

Company previous names

The Assult Collective October 21, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-302017-03-302018-03-302019-03-302020-03-302021-03-302022-03-30
Net Worth-97 721-84 058      
Balance Sheet
Current Assets15216016 09337 27339 27132 33038 40635 077
Net Assets Liabilities -84 058-58 688-25 740-21 115-18 203-36 361-41 991
Cash Bank In Hand 8      
Debtors152152      
Net Assets Liabilities Including Pension Asset Liability-97 721-84 058      
Tangible Fixed Assets10377      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve-97 723-84 060      
Shareholder Funds-97 721-84 058      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -550-1 200-484-300-300-300-300
Average Number Employees During Period  222222
Creditors 83 74573 79162 57360 11952 42215 00011 000
Fixed Assets103775844332 1891 6421 232
Net Current Assets Liabilities-97 824-84 135-57 546-25 300-20 848-20 092-22 703-31 923
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 152152     
Total Assets Less Current Liabilities -83 508-57 488-25 256-20 815-17 903-21 061-30 691
Amount Specific Advance Or Credit Directors -5842 511-56 764-54 964-48 543-44 025-44 025
Amount Specific Advance Or Credit Made In Period Directors 14 3467 89112 7311 8004 8004 518 
Amount Specific Advance Or Credit Repaid In Period Directors -6 006-4 796-2 511    
Creditors Due Within One Year97 97684 295      
Number Shares Allotted22      
Par Value Share 1      
Value Shares Allotted22      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Previous accounting period shortened to 2023/03/29
filed on: 18th, December 2023
Free Download (1 page)

Company search

Advertisements