Anglesey Insurance Services Ltd. GWYNEDD


Founded in 2002, Anglesey Insurance Services, classified under reg no. 04376322 is an active company. Currently registered at 6 Uxbridge Square LL59 5AT, Gwynedd the company has been in the business for 22 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 2 directors, namely Charlotte R., Geraint A.. Of them, Geraint A. has been with the company the longest, being appointed on 5 December 2011 and Charlotte R. has been with the company for the least time - from 29 November 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Allan L. who worked with the the company until 20 December 2015.

Anglesey Insurance Services Ltd. Address / Contact

Office Address 6 Uxbridge Square
Office Address2 Menai Bridge
Town Gwynedd
Post code LL59 5AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04376322
Date of Incorporation Mon, 18th Feb 2002
Industry Non-life insurance
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Charlotte R.

Position: Director

Appointed: 29 November 2019

Geraint A.

Position: Director

Appointed: 05 December 2011

Jennifer F.

Position: Director

Appointed: 05 December 2011

Resigned: 15 February 2022

Charlotte L.

Position: Director

Appointed: 25 April 2006

Resigned: 09 December 2011

Geraint B.

Position: Director

Appointed: 30 March 2004

Resigned: 09 December 2011

Charlotte L.

Position: Director

Appointed: 01 May 2002

Resigned: 31 May 2003

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 18 February 2002

Resigned: 18 February 2002

Geraint B.

Position: Director

Appointed: 18 February 2002

Resigned: 31 May 2003

Allan L.

Position: Director

Appointed: 18 February 2002

Resigned: 27 April 2015

Allan L.

Position: Secretary

Appointed: 18 February 2002

Resigned: 20 December 2015

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we found, there is Charlotte R. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Jennifer F. This PSC owns 25-50% shares. Then there is Geraint B., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Charlotte R.

Notified on 15 February 2022
Nature of control: significiant influence or control

Jennifer F.

Notified on 1 December 2016
Nature of control: 25-50% shares

Geraint B.

Notified on 2 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth30 38514 944      
Balance Sheet
Cash Bank On Hand     80 22686 58580 899
Current Assets82 007124 25789 66778 77174 81896 616102 183103 580
Debtors     7 89415 59822 681
Net Assets Liabilities 14 9445 88211 00316 47836 11429 09724 514
Other Debtors     3 2693 2693 269
Property Plant Equipment     2 8162 112 
Net Assets Liabilities Including Pension Asset Liability30 38514 944      
Reserves/Capital
Shareholder Funds30 38514 944      
Other
Accumulated Amortisation Impairment Intangible Assets     6 0006 000 
Accumulated Depreciation Impairment Property Plant Equipment     14 42215 12615 654
Average Number Employees During Period   55544
Creditors 98 28278 18869 91163 86062 19074 79780 349
Fixed Assets2 1151 2856403 0022 2511 6882 1121 584
Increase From Depreciation Charge For Year Property Plant Equipment      704528
Intangible Assets Gross Cost     6 0006 000 
Net Current Assets Liabilities46 82229 24415 27212 49317 30734 42627 38623 231
Other Creditors     2 6146 7986 316
Other Taxation Social Security Payable     14 2385 5382 002
Property Plant Equipment Gross Cost     17 23817 238 
Provisions For Liabilities Balance Sheet Subtotal 4 1533 295   401301
Total Assets Less Current Liabilities48 93730 52915 91215 49519 55836 11429 49824 815
Trade Creditors Trade Payables     44 80662 46172 031
Trade Debtors Trade Receivables     4 62512 32919 412
Accrued Liabilities Not Expressed Within Creditors Subtotal  3 2952 7513 080   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 2693 2693 7933 6333 269   
Accruals Deferred Income2 6584 153      
Creditors Due After One Year15 89411 432      
Creditors Due Within One Year38 45498 282      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 13th, November 2023
Free Download (7 pages)

Company search

Advertisements