ALSURE LIMITED

Register to unlock more data on OkredoRegister

ALSURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02688274

Incorporation date

12/02/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 1 & 2 Avery Dell Industrial Estate, Kings Norton, Birmingham, West Midlands B30 3DZCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1992)
dot icon19/12/2025
Previous accounting period extended from 2025-04-30 to 2025-09-30
dot icon19/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon07/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon24/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon15/08/2024
Notification of Alsure Holdings Limited as a person with significant control on 2024-07-01
dot icon15/08/2024
Cessation of David Stephen Austin as a person with significant control on 2024-07-01
dot icon15/08/2024
Confirmation statement made on 2024-07-04 with updates
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon09/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon05/12/2023
Withdrawal of a person with significant control statement on 2023-12-05
dot icon05/12/2023
Notification of David Stephen Austin as a person with significant control on 2021-07-29
dot icon28/11/2023
Second filing of Confirmation Statement dated 2022-01-10
dot icon23/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon26/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon20/01/2022
Termination of appointment of Andrew Charles Owens as a director on 2021-07-29
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon12/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon17/07/2020
Registered office address changed from 80 Wrentham Street Birmingham B5 6QL to Units 1 & 2 Avery Dell Industrial Estate Kings Norton Birmingham West Midlands B30 3DZ on 2020-07-17
dot icon10/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon10/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon14/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon13/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon07/02/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon14/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon21/08/2013
Certificate of change of name
dot icon02/05/2013
Statement of capital following an allotment of shares on 2013-05-01
dot icon10/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon07/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon20/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon11/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon14/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon14/02/2011
Director's details changed for Mrs Wendy Elizabeth Owens on 2011-02-14
dot icon14/02/2011
Director's details changed for Mrs Miranda Gillian Smith on 2011-02-14
dot icon14/02/2011
Director's details changed for Mr David Harold Smith on 2011-02-14
dot icon14/02/2011
Director's details changed for Mr David Stephen Austin on 2011-02-14
dot icon14/02/2011
Director's details changed for Andrew Charles Owens on 2011-02-14
dot icon07/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon23/02/2010
Certificate of change of name
dot icon15/02/2010
Change of name notice
dot icon02/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon17/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon04/02/2009
Return made up to 31/01/09; full list of members
dot icon26/11/2008
Director and secretary's change of particulars / david austin / 14/11/2008
dot icon26/11/2008
Director and secretary's change of particulars / david austin / 14/11/2008
dot icon06/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon01/02/2008
Return made up to 31/01/08; full list of members
dot icon26/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon07/02/2007
Return made up to 31/01/07; full list of members
dot icon13/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon23/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon15/02/2006
Return made up to 31/01/06; full list of members
dot icon11/03/2005
Return made up to 31/01/05; full list of members
dot icon28/07/2004
Accounts for a small company made up to 2004-04-30
dot icon13/02/2004
Return made up to 31/01/04; full list of members
dot icon11/09/2003
Accounts for a small company made up to 2003-04-30
dot icon26/04/2003
New director appointed
dot icon21/02/2003
Return made up to 31/01/03; full list of members
dot icon19/07/2002
Accounts for a small company made up to 2002-04-30
dot icon16/07/2002
Declaration of satisfaction of mortgage/charge
dot icon16/07/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Return made up to 31/01/02; full list of members
dot icon15/02/2002
New secretary appointed
dot icon15/02/2002
Secretary resigned
dot icon28/01/2002
Certificate of change of name
dot icon21/08/2001
Accounts for a small company made up to 2001-04-30
dot icon15/02/2001
Resolutions
dot icon13/02/2001
Return made up to 31/01/01; full list of members
dot icon13/12/2000
New director appointed
dot icon13/12/2000
New director appointed
dot icon16/08/2000
Accounts for a small company made up to 2000-04-30
dot icon17/02/2000
Return made up to 31/01/00; full list of members
dot icon20/07/1999
Accounts for a small company made up to 1999-04-30
dot icon29/01/1999
Return made up to 31/01/99; full list of members
dot icon06/07/1998
Accounts for a small company made up to 1998-04-30
dot icon27/01/1998
Return made up to 31/01/98; full list of members
dot icon15/07/1997
Accounts for a small company made up to 1997-04-30
dot icon28/01/1997
Return made up to 31/01/97; no change of members
dot icon07/07/1996
Accounts for a small company made up to 1996-04-30
dot icon11/05/1996
Particulars of mortgage/charge
dot icon10/05/1996
Declaration of mortgage charge released/ceased
dot icon23/02/1996
Return made up to 31/01/96; full list of members
dot icon06/07/1995
Accounts for a small company made up to 1995-04-30
dot icon25/01/1995
Return made up to 31/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Accounts for a small company made up to 1994-04-30
dot icon17/02/1994
Return made up to 31/01/94; no change of members
dot icon10/12/1993
Accounts for a small company made up to 1993-04-30
dot icon12/07/1993
Resolutions
dot icon12/07/1993
Resolutions
dot icon12/07/1993
Resolutions
dot icon12/02/1993
Return made up to 31/01/93; full list of members
dot icon03/12/1992
Particulars of mortgage/charge
dot icon20/10/1992
Registered office changed on 20/10/92 from: 10 wentworth drive blackwell bromsgrove B60 ibe
dot icon09/10/1992
Certificate of change of name
dot icon03/03/1992
Ad 27/02/92--------- £ si 98@1=98 £ ic 2/100
dot icon03/03/1992
Accounting reference date notified as 30/04
dot icon25/02/1992
Director resigned;new director appointed
dot icon25/02/1992
Secretary resigned;new secretary appointed
dot icon25/02/1992
New director appointed
dot icon12/02/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

18
2023
change arrow icon+35.49 % *

* during past year

Cash in Bank

£294,663.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
471.83K
-
0.00
152.14K
-
2022
19
470.64K
-
0.00
217.48K
-
2023
18
612.44K
-
0.00
294.66K
-
2023
18
612.44K
-
0.00
294.66K
-

Employees

2023

Employees

18 Descended-5 % *

Net Assets(GBP)

612.44K £Ascended30.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

294.66K £Ascended35.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owens, Wendy Elizabeth
Director
06/11/2000 - Present
4
Smith, David Harold
Director
12/02/1992 - Present
5
Smith, Miranda Gillian
Director
06/11/2000 - Present
3
Austin, David Stephen
Director
01/05/2003 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ALSURE LIMITED

ALSURE LIMITED is an(a) Active company incorporated on 12/02/1992 with the registered office located at Units 1 & 2 Avery Dell Industrial Estate, Kings Norton, Birmingham, West Midlands B30 3DZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of ALSURE LIMITED?

toggle

ALSURE LIMITED is currently Active. It was registered on 12/02/1992 .

Where is ALSURE LIMITED located?

toggle

ALSURE LIMITED is registered at Units 1 & 2 Avery Dell Industrial Estate, Kings Norton, Birmingham, West Midlands B30 3DZ.

What does ALSURE LIMITED do?

toggle

ALSURE LIMITED operates in the Casting of other non-ferrous metals (24.54 - SIC 2007) sector.

How many employees does ALSURE LIMITED have?

toggle

ALSURE LIMITED had 18 employees in 2023.

What is the latest filing for ALSURE LIMITED?

toggle

The latest filing was on 19/12/2025: Previous accounting period extended from 2025-04-30 to 2025-09-30.