Black Rock Express Insurance And Financial Services Limited HASTINGS


Black Rock Express Insurance And Financial Services started in year 2000 as Private Limited Company with registration number 04035401. The Black Rock Express Insurance And Financial Services company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Hastings at 36 Cambridge Road. Postal code: TN34 1DU.

At present there are 2 directors in the the firm, namely Andrew J. and Alexandra J.. In addition one secretary - Alexandra J. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John J. who worked with the the firm until 20 July 2004.

Black Rock Express Insurance And Financial Services Limited Address / Contact

Office Address 36 Cambridge Road
Town Hastings
Post code TN34 1DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04035401
Date of Incorporation Tue, 18th Jul 2000
Industry Non-life insurance
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Andrew J.

Position: Director

Appointed: 25 February 2021

Alexandra J.

Position: Director

Appointed: 01 May 2013

Alexandra J.

Position: Secretary

Appointed: 20 July 2004

John J.

Position: Secretary

Appointed: 18 July 2000

Resigned: 20 July 2004

Ann C.

Position: Director

Appointed: 18 July 2000

Resigned: 20 July 2004

Michael R.

Position: Director

Appointed: 18 July 2000

Resigned: 20 July 2004

John J.

Position: Director

Appointed: 18 July 2000

Resigned: 21 May 2021

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 18 July 2000

Resigned: 18 July 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 July 2000

Resigned: 18 July 2000

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we established, there is Andrew J. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Alexandra J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John J., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Andrew J.

Notified on 1 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Alexandra J.

Notified on 1 May 2022
Nature of control: 25-50% voting rights
25-50% shares

John J.

Notified on 6 April 2016
Ceased on 1 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth101 58778 52279 218       
Balance Sheet
Cash Bank In Hand828211 128       
Cash Bank On Hand  1 12898810 48310 09810 15214 44923 82126 741
Current Assets60 34560 40165 97065 70584 05568 37468 39774 16646 38454 005
Debtors60 26359 58064 84264 71773 57258 27658 24559 71722 56327 264
Intangible Fixed Assets33 50628 41623 326       
Net Assets Liabilities  79 21882 047101 01795 26399 75895 78877 41197 648
Net Assets Liabilities Including Pension Asset Liability101 58778 52279 218       
Other Debtors  5 4127 08816 7111 348222 60512 27014 219
Property Plant Equipment  99 34597 00595 03392 97691 062277 176273 782271 386
Tangible Fixed Assets133 087100 20799 345       
Reserves/Capital
Called Up Share Capital200200200       
Profit Loss Account Reserve-3 07866 76967 696       
Shareholder Funds101 58778 52279 218       
Other
Amount Specific Advance Or Credit Directors 45 85145 40345 40345 35345 35345 35345 353  
Amount Specific Advance Or Credit Made In Period Directors  17 10011 0009 00016 0639 00021 625  
Amount Specific Advance Or Credit Repaid In Period Directors  17 54811 0009 00016 0639 00021 62545 353 
Accrued Liabilities  5 9777 1916 9506 9727 0937 6259 2869 491
Accumulated Amortisation Impairment Intangible Assets  78 47183 56188 65193 74198 831101 797101 797 
Accumulated Depreciation Impairment Property Plant Equipment  40 01942 35944 70147 11849 45953 85558 40663 392
Additional Provisions Increase From New Provisions Recognised   -68 -141713195285
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -2     
Average Number Employees During Period   4444455
Bank Borrowings  94 89783 83173 00160 31548 081240 323  
Bank Borrowings Overdrafts  11 63912 09612 55612 8974 292163 955141 838133 355
Corporation Tax Payable  6 2815 4738 3974 1384 8605 6199 2686 660
Corporation Tax Recoverable  8 8518 8518 8518 8518 8518 8518 8518 851
Creditors  83 70872 20160 93547 65437 709228 834205 364188 139
Creditors Due After One Year74 77867 79083 708       
Creditors Due Within One Year50 57342 71225 446       
Dividends Paid   11 3409 00015 7189 00021 62554 4006 250
Fixed Assets166 593128 623122 671115 241108 179101 03294 028277 176273 782271 386
Future Minimum Lease Payments Under Non-cancellable Operating Leases     8811767051761 979
Increase From Amortisation Charge For Year Intangible Assets   5 0905 0905 0905 0902 966  
Increase From Depreciation Charge For Year Property Plant Equipment   2 3402 3422 4172 3414 3964 5514 986
Intangible Assets  23 32618 23613 1468 0562 966   
Intangible Assets Gross Cost  101 797101 797101 797101 797101 797101 797101 797 
Intangible Fixed Assets Aggregate Amortisation Impairment68 29173 38178 471       
Intangible Fixed Assets Amortisation Charged In Period 5 0905 090       
Intangible Fixed Assets Cost Or Valuation101 797101 797        
Net Current Assets Liabilities9 77217 68940 52439 20853 97242 07043 64147 7799 42115 114
Number Shares Allotted 200200       
Number Shares Issued Fully Paid   200200200200200200200
Other Creditors  7989701 1731 1539851 0811 311979
Other Taxation Social Security Payable  1 2011 2331 4971 3801 4465731 0171 178
Par Value Share 111111111
Prepayments  504508545587679113 1 441
Profit Loss   14 16927 9709 96413 49517 65536 02326 487
Property Plant Equipment Gross Cost  139 364139 364139 734140 094140 521331 031332 188334 778
Provisions  269201199185202333428713
Provisions For Liabilities Balance Sheet Subtotal  269201199185202333428713
Provisions For Liabilities Charges  269       
Revaluation Reserve104 46511 55311 322       
Secured Debts82 72474 82694 897       
Share Capital Allotted Called Up Paid200200200       
Tangible Fixed Assets Additions  1 568       
Tangible Fixed Assets Cost Or Valuation197 796137 796139 364       
Tangible Fixed Assets Depreciation64 70937 58940 019       
Tangible Fixed Assets Depreciation Charged In Period 1372 430       
Tangible Fixed Assets Depreciation Increase Decrease From Revaluations -27 257        
Tangible Fixed Assets Increase Decrease From Revaluations -60 000        
Total Additions Including From Business Combinations Property Plant Equipment    370360427190 5101 1572 590
Total Assets Less Current Liabilities176 365146 312163 195154 449162 151143 102137 669324 955283 203286 500
Trade Debtors Trade Receivables  4 6722 8672 1122 1373 3402 7951 4421 943
Advances Credits Directors48 67245 85145 403       
Advances Credits Made In Period Directors16 70418 200        
Advances Credits Repaid In Period Directors18 43521 021        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 3rd, May 2023
Free Download (12 pages)

Company search

Advertisements