Monaco Insurance Services Limited BIRMINGHAM


Founded in 2009, Monaco Insurance Services, classified under reg no. 07037628 is an active company. Currently registered at Pinnacle House 8 Harborne Road B15 3AA, Birmingham the company has been in the business for fifteen years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Philip B., Charles B. and Amrik C.. Of them, Amrik C. has been with the company the longest, being appointed on 1 January 2010 and Philip B. and Charles B. have been with the company for the least time - from 9 February 2024. 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.

Monaco Insurance Services Limited Address / Contact

Office Address Pinnacle House 8 Harborne Road
Office Address2 Edgbaston
Town Birmingham
Post code B15 3AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07037628
Date of Incorporation Sun, 11th Oct 2009
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Philip B.

Position: Director

Appointed: 09 February 2024

Charles B.

Position: Director

Appointed: 09 February 2024

Amrik C.

Position: Director

Appointed: 01 January 2010

Kuldeep G.

Position: Secretary

Appointed: 01 January 2015

Resigned: 09 February 2024

Baljit T.

Position: Director

Appointed: 01 November 2010

Resigned: 01 January 2015

Baljit T.

Position: Secretary

Appointed: 24 August 2010

Resigned: 01 January 2015

Paul T.

Position: Director

Appointed: 24 August 2010

Resigned: 30 October 2010

Kuldeep G.

Position: Director

Appointed: 11 October 2009

Resigned: 09 February 2024

Anthony H.

Position: Director

Appointed: 11 October 2009

Resigned: 01 January 2010

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats identified, there is Partners& Holdings Limited from High Wycombe, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Kuldeep G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Amrik C., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Partners& Holdings Limited

Mrib House 25 Amersham Hill, High Wycombe, Buckinghamshire, HP13 6NU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12123904
Notified on 9 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kuldeep G.

Notified on 10 November 2016
Ceased on 9 February 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Amrik C.

Notified on 10 November 2016
Ceased on 9 February 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth143 139171 450       
Balance Sheet
Cash Bank In Hand182 943183 359       
Cash Bank On Hand 183 359214 908141 299172 650169 176206 071311 999209 371
Current Assets822 575474 275536 969902 240955 981653 6041 009 258568 972433 040
Debtors639 632290 916322 061760 941783 331484 428803 187256 973223 669
Intangible Fixed Assets 10 208       
Net Assets Liabilities 171 450191 995206 841208 066229 088250 716286 136278 521
Net Assets Liabilities Including Pension Asset Liability143 139171 450       
Other Debtors 23 32520 44059 85443 45940 07552 62487 41973 482
Property Plant Equipment 30 67031 23020 11112 5328 69415 31715 82398 337
Tangible Fixed Assets6 00130 670       
Reserves/Capital
Called Up Share Capital500500       
Profit Loss Account Reserve107 138135 449       
Shareholder Funds143 139171 450       
Other
Accumulated Amortisation Impairment Intangible Assets 2 2924 7927 2929 79212 50012 50012 500 
Accumulated Depreciation Impairment Property Plant Equipment 53 79966 64082 20496 823104 072109 180116 919140 151
Additional Provisions Increase From New Provisions Recognised  -4 593      
Amounts Owed By Other Related Parties Other Than Directors  1 0001 0001 000    
Average Number Employees During Period  101199889
Capital Redemption Reserve501501       
Corporation Tax Payable 37 78941 62840 202     
Creditors 337 569382 371719 177761 614431 558772 318297 118239 141
Creditors Due Within One Year684 237337 569       
Deferred Tax Liabilities 6 1341 5411 5411 541    
Fixed Assets6 00140 87838 93825 31915 2408 69415 31715 82398 337
Increase From Amortisation Charge For Year Intangible Assets  2 5002 5002 5002 708   
Increase From Depreciation Charge For Year Property Plant Equipment  12 84115 56414 6197 2495 1087 73923 232
Intangible Assets 10 2087 7085 2082 708    
Intangible Assets Gross Cost 12 50012 50012 50012 50012 50012 50012 500 
Intangible Fixed Assets Additions 12 500       
Intangible Fixed Assets Aggregate Amortisation Impairment 2 292       
Intangible Fixed Assets Amortisation Charged In Period 2 292       
Intangible Fixed Assets Cost Or Valuation 12 500       
Loans From Directors 7 9274 996665334    
Net Current Assets Liabilities138 338136 706154 598183 063194 367222 046236 940271 854193 899
Number Shares Allotted 500       
Number Shares Issued Fully Paid  500500500    
Other Creditors 32 06842 01018 30418 37936 5118 14634 75222 833
Other Taxation Social Security Payable 6 0326 81647 05848 87054 72767 35863 25939 305
Par Value Share 1111    
Property Plant Equipment Gross Cost 84 46997 870102 315109 355112 766124 497132 742238 488
Provisions 6 1341 5411 5411 541    
Provisions For Liabilities Balance Sheet Subtotal 6 1341 5411 5411 5411 6521 5411 54113 715
Provisions For Liabilities Charges1 2006 134       
Share Capital Allotted Called Up Paid500500       
Share Premium Account35 00035 000       
Tangible Fixed Assets Additions 32 436       
Tangible Fixed Assets Cost Or Valuation52 03384 469       
Tangible Fixed Assets Depreciation46 03253 799       
Tangible Fixed Assets Depreciation Charged In Period 7 767       
Total Additions Including From Business Combinations Property Plant Equipment  13 4014 4457 0403 41111 7318 245105 746
Total Assets Less Current Liabilities144 339177 584193 536208 382209 607230 740252 257287 677292 236
Trade Creditors Trade Payables 253 753286 921653 150693 833340 017665 232175 681159 308
Trade Debtors Trade Receivables 267 591300 621700 087738 872443 353746 468165 459146 092
Prepayments       60 008 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, May 2023
Free Download (9 pages)

Company search

Advertisements