Allied Insurance Services Limited WIGAN


Allied Insurance Services started in year 2001 as Private Limited Company with registration number 04319831. The Allied Insurance Services company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Wigan at Allied House. Postal code: WN1 1XA. Since 2001/12/13 Allied Insurance Services Limited is no longer carrying the name F.t.r.

There is a single director in the firm at the moment - Alisdair L., appointed on 10 December 2001. In addition, a secretary was appointed - Nicola L., appointed on 8 September 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Allied Insurance Services Limited Address / Contact

Office Address Allied House
Office Address2 98 Standishgate
Town Wigan
Post code WN1 1XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04319831
Date of Incorporation Fri, 9th Nov 2001
Industry Non-life insurance
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Nicola L.

Position: Secretary

Appointed: 08 September 2020

Alisdair L.

Position: Director

Appointed: 10 December 2001

Lynda B.

Position: Director

Appointed: 01 January 2016

Resigned: 31 December 2019

Alisdair L.

Position: Secretary

Appointed: 01 October 2011

Resigned: 08 September 2020

Mark F.

Position: Director

Appointed: 11 February 2010

Resigned: 30 November 2010

Lesley L.

Position: Secretary

Appointed: 31 October 2007

Resigned: 01 October 2011

Martin H.

Position: Secretary

Appointed: 01 December 2006

Resigned: 31 October 2007

Martin H.

Position: Director

Appointed: 01 December 2006

Resigned: 31 October 2007

Nigel J.

Position: Secretary

Appointed: 10 December 2001

Resigned: 01 December 2006

Nigel J.

Position: Director

Appointed: 10 December 2001

Resigned: 01 December 2006

Dmcs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 2001

Resigned: 10 December 2001

Dmcs Directors Limited

Position: Corporate Nominee Director

Appointed: 09 November 2001

Resigned: 10 December 2001

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we researched, there is Alisdair L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alisdair L.

Notified on 9 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

F.t.r December 13, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand212 990364 267433 448596 246517 655671 504621 943984 761
Current Assets348 239522 277558 497729 5281 096 8401 270 8631 214 1321 290 056
Debtors135 249158 010125 049133 282579 185599 359592 189305 295
Net Assets Liabilities349 457427 335430 638507 587674 696737 5471 026 2881 168 535
Other Debtors35 06928 5663 0749 4652 5621 6807 3287 270
Property Plant Equipment726 238677 740638 309660 847617 929673 104614 082588 705
Other
Accumulated Depreciation Impairment Property Plant Equipment245 992297 543337 974397 082443 057523 770522 652564 347
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -4 469-5 664-4 766-2 69215 095150-5 505
Amounts Owed By Associates38 74933 21218 75282437 346472 346442 346112 109
Average Number Employees During Period910121210111010
Bank Borrowings 224 737202 091179 318311 272406 812254 09966 059
Bank Borrowings Overdrafts225 464202 474179 348156 592286 991379 771199 28038 020
Creditors293 776259 972224 531220 852342 054379 771199 28038 020
Deferred Tax Liabilities69 28564 81659 15254 38651 69466 78966 93961 434
Finance Lease Liabilities Present Value Total68 31257 49845 18364 26055 06355 063  
Increase From Depreciation Charge For Year Property Plant Equipment 51 55140 43159 10845 97580 71352 87241 695
Net Current Assets Liabilities-13 72074 38376 012121 978450 515511 003559 725560 584
Number Shares Issued Fully Paid 1 0001 0001 0001 0001 0001 0001 000
Other Creditors222 466262 773312 387308 499286 702271 652235 618330 999
Other Taxation Social Security Payable9 32531 3926 07237 03553 03569 61483 62768 882
Par Value Share 1111111
Property Plant Equipment Gross Cost972 230975 283976 2831 057 9291 060 9861 196 8741 136 7341 153 052
Provisions69 28564 81659 15254 38651 69466 78966 93961 434
Provisions For Liabilities Balance Sheet Subtotal69 28564 81659 15254 38651 69466 78966 93961 434
Total Additions Including From Business Combinations Property Plant Equipment 3 0531 00081 6463 057135 88817 07316 318
Total Assets Less Current Liabilities712 518752 123714 321782 8251 068 4441 184 1071 292 5071 267 989
Total Borrowings 293 049259 589296 176383 275465 112257 22966 059
Trade Creditors Trade Payables99 992120 652128 968186 692265 367333 253277 213301 552
Trade Debtors Trade Receivables61 43196 232103 223123 735139 277125 333142 515185 916
Bank Overdrafts    7 7433 2373 130 
Disposals Decrease In Depreciation Impairment Property Plant Equipment      53 990 
Disposals Property Plant Equipment      77 213 
Fixed Assets     673 104732 782707 405
Investments Fixed Assets      118 700118 700
Other Investments Other Than Loans      118 700118 700

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 14th, April 2023
Free Download (9 pages)

Company search

Advertisements