Crowthorne Insurance Services Limited BERKSHIRE


Founded in 2003, Crowthorne Insurance Services, classified under reg no. 04999457 is an active company. Currently registered at 99 High Street RG45 7AD, Berkshire the company has been in the business for 21 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.

At present there are 4 directors in the the company, namely James S., David F. and Sarah N. and others. In addition one secretary - Sarah N. - is with the firm. As of 29 May 2024, there was 1 ex secretary - Terrence C.. There were no ex directors.

Crowthorne Insurance Services Limited Address / Contact

Office Address 99 High Street
Office Address2 Crowthorne
Town Berkshire
Post code RG45 7AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04999457
Date of Incorporation Thu, 18th Dec 2003
Industry Non-life insurance
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

James S.

Position: Director

Appointed: 15 May 2018

David F.

Position: Director

Appointed: 28 June 2005

Sarah N.

Position: Director

Appointed: 24 June 2005

Sarah N.

Position: Secretary

Appointed: 24 June 2005

Paul N.

Position: Director

Appointed: 18 December 2003

Crs Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 18 December 2003

Resigned: 18 December 2003

Terrence C.

Position: Secretary

Appointed: 18 December 2003

Resigned: 24 June 2005

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 18 December 2003

Resigned: 18 December 2003

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Sydenham House Ltd from Crowthorne, England. The abovementioned PSC is classified as "a limited company", 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. The second one in the persons with significant control register is Paul N. This PSC owns 25-50% shares.

Sydenham House Ltd

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13081789
Notified on 20 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul N.

Notified on 6 April 2016
Ceased on 20 May 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand186 971232 057182 075125 531353 566235 221260 446285 739
Current Assets934 6901 293 2851 276 6451 255 3081 476 3671 384 7381 501 3981 706 351
Debtors747 7191 061 2281 094 5701 129 7771 122 8011 149 5171 240 9521 420 612
Net Assets Liabilities692 070778 349848 865897 1291 034 256991 234661 869869 001
Other Debtors66 28343 75738 42614 98624 75013 43619 29918 657
Property Plant Equipment560 844560 068669 475636 727610 229591 07677 785 
Other
Amount Specific Advance Or Credit Directors18 68317 43217 090     
Amount Specific Advance Or Credit Made In Period Directors   36    
Amount Specific Advance Or Credit Repaid In Period Directors1 0411 25134217 126    
Accumulated Amortisation Impairment Intangible Assets736 000736 000736 000736 000736 000736 000736 000 
Accumulated Depreciation Impairment Property Plant Equipment186 392201 703226 221264 596296 048314 563255 9851 106
Amounts Owed To Group Undertakings      11 10019 484
Average Number Employees During Period 1291919181618
Bank Borrowings Overdrafts337 110309 015280 514252 185222 462350 966289 938222 265
Creditors337 110309 015280 514252 185222 462350 966289 938678 231
Fixed Assets560 844560 068669 475636 727610 229591 07677 78571 677
Increase From Depreciation Charge For Year Property Plant Equipment 15 31124 51838 37531 45227 74221 22214 268
Intangible Assets Gross Cost736 000736 000736 000736 000736 000736 000736 000 
Net Current Assets Liabilities471 696532 031476 356525 385657 538761 011881 8721 028 120
Number Shares Issued Fully Paid     101010
Other Creditors6 881305 052306 453311 847306 081113 33918 87916 640
Other Taxation Social Security Payable50 21449 03512 29335 79359 11797 03068 56992 996
Par Value Share     111
Property Plant Equipment Gross Cost747 236761 771895 696901 323906 277905 639333 7702 529
Provisions For Liabilities Balance Sheet Subtotal3 3604 73516 45212 79811 0499 8877 8508 531
Total Additions Including From Business Combinations Property Plant Equipment 14 535133 9255 6274 9548 58914 46613 411
Total Assets Less Current Liabilities1 032 5401 092 0991 145 8311 162 1121 267 7671 330 452959 6571 099 797
Trade Creditors Trade Payables405 899407 167438 058369 368453 631434 993520 978549 111
Trade Debtors Trade Receivables681 4361 017 4711 056 1441 114 7911 098 0511 136 0811 221 6531 401 955
Disposals Decrease In Depreciation Impairment Property Plant Equipment     9 22779 800 
Disposals Property Plant Equipment     9 227586 335 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 7th, February 2024
Free Download (10 pages)

Company search

Advertisements