Bromwich Insurance Consultants Limited WEDNESBURY


Founded in 1996, Bromwich Insurance Consultants, classified under reg no. 03258424 is an active company. Currently registered at 7 High Bullen WS10 7HQ, Wednesbury the company has been in the business for twenty eight years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023.

Currently there are 2 directors in the the company, namely Gaynor N. and Kenneth N.. In addition one secretary - Michael N. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bromwich Insurance Consultants Limited Address / Contact

Office Address 7 High Bullen
Office Address2 Upper High Street
Town Wednesbury
Post code WS10 7HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03258424
Date of Incorporation Thu, 3rd Oct 1996
Industry Non-life insurance
End of financial Year 31st January
Company age 28 years old
Account next due date Thu, 31st Oct 2024 (190 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 17th Oct 2023 (2023-10-17)
Last confirmation statement dated Mon, 3rd Oct 2022

Company staff

Michael N.

Position: Secretary

Appointed: 01 September 2001

Gaynor N.

Position: Director

Appointed: 18 July 1997

Kenneth N.

Position: Director

Appointed: 18 July 1997

Robin W.

Position: Secretary

Appointed: 08 February 2001

Resigned: 01 September 2001

Beverley C.

Position: Director

Appointed: 18 July 1997

Resigned: 08 February 2001

Philip G.

Position: Secretary

Appointed: 18 July 1997

Resigned: 08 February 2001

Philip G.

Position: Director

Appointed: 18 July 1997

Resigned: 08 February 2001

Jayne A.

Position: Director

Appointed: 03 October 1996

Resigned: 18 July 1997

Jayne A.

Position: Secretary

Appointed: 03 October 1996

Resigned: 18 July 1997

Simon G.

Position: Director

Appointed: 03 October 1996

Resigned: 18 July 1997

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Gaynor N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Kenneth N. This PSC owns 75,01-100% shares.

Gaynor N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Kenneth N.

Notified on 10 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth339 896330 058        
Balance Sheet
Cash Bank In Hand5 4775 479        
Current Assets42 90242 90444 65044 65174 05854 42141 93441 51037 92437 933
Debtors37 42537 425        
Net Assets Liabilities 330 058320 193200 433568 701549 038529 369511 143491 697 
Net Assets Liabilities Including Pension Asset Liability339 896330 058        
Reserves/Capital
Called Up Share Capital3 4003 400        
Profit Loss Account Reserve255 087245 249        
Shareholder Funds339 896330 058        
Other
Amount Specific Advance Or Credit Directors3 8182 2851 7151 715257267267267267267
Amount Specific Advance Or Credit Made In Period Directors 4 6007 0664 6002 6804 6007 5004 6004 60010 000
Amount Specific Advance Or Credit Repaid In Period Directors 3 0673 0664 6004 3954 6007 5004 6004 60010 000
Capital Redemption Reserve3 0593 059        
Creditors 2 6912 6912 6912 6912 6912 6912 69146 22759 061
Creditors Due After One Year2 6912 691        
Creditors Due Within One Year300 315310 155        
Fixed Asset Investments Cost Or Valuation600 000         
Fixed Assets 600 000600 000500 000500 000500 000500 000500 000500 000500 000
Investments Fixed Assets600 000600 000        
Net Current Assets Liabilities-257 413-267 251-277 116-296 87671 39251 72932 06013 834-8 303-21 128
Number Shares Allotted 2 691        
Other Reserves850850        
Par Value Share 1        
Percentage Subsidiary Held By Direct Holdings 100        
Share Capital Allotted Called Up Paid2 6912 691        
Share Premium Account77 50077 500        
Total Assets Less Current Liabilities342 587332 749322 884203 124571 392551 729532 060513 834491 697478 872
Advances Credits Directors3 8182 285        
Advances Credits Repaid In Period Directors4 600         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 27th, April 2023
Free Download (5 pages)

Company search

Advertisements