You are here: bizstats.co.uk > a-z index > N list > NS list

Nsure Financial Services Limited WORTHING


Founded in 1998, Nsure Financial Services, classified under reg no. 03628059 is an active company. Currently registered at Nsure House BN11 3JX, Worthing the company has been in the business for 26 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 2001/08/14 Nsure Financial Services Limited is no longer carrying the name Lilley Cohen & Partners.

Currently there are 2 directors in the the firm, namely Richard C. and Anthony C.. In addition one secretary - Anthony C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - David M. who worked with the the firm until 15 October 1998.

Nsure Financial Services Limited Address / Contact

Office Address Nsure House
Office Address2 93 Rowlands Road
Town Worthing
Post code BN11 3JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03628059
Date of Incorporation Tue, 8th Sep 1998
Industry Financial intermediation not elsewhere classified
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Richard C.

Position: Director

Appointed: 06 February 2017

Anthony C.

Position: Secretary

Appointed: 15 October 1998

Anthony C.

Position: Director

Appointed: 15 October 1998

Philip B.

Position: Director

Appointed: 26 July 2002

Resigned: 14 December 2023

David W.

Position: Director

Appointed: 23 September 1999

Resigned: 19 July 2002

Barry L.

Position: Director

Appointed: 15 October 1998

Resigned: 26 July 2002

Corporate Legal Limited

Position: Corporate Director

Appointed: 08 September 1998

Resigned: 15 October 1998

David M.

Position: Secretary

Appointed: 08 September 1998

Resigned: 15 October 1998

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats identified, there is Vanessa C. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Anthony C. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Philip B., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Vanessa C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Anthony C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Philip B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Nsure Group Limited

93 Rowlands Road, Worthing, BN11 3JX, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 04424516
Notified on 6 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors
25-50% voting rights
25-50% shares

Company previous names

Lilley Cohen & Partners August 14, 2001
Hand To Mouse October 26, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand76 269444 796648 345620 533589 979
Current Assets533 8171 027 1791 159 1871 332 4061 098 248
Debtors457 548582 383510 842711 873508 269
Net Assets Liabilities840 385884 1061 076 5881 201 7151 040 443
Other Debtors5 50647 33962 906110 04264 267
Property Plant Equipment448 84316 10919 80312 29454 642
Other
Accumulated Amortisation Impairment Intangible Assets 164 000170 000189 200219 200
Accumulated Depreciation Impairment Property Plant Equipment51 67224 35934 11844 09463 204
Amounts Owed By Group Undertakings Participating Interests452 042535 044447 936601 831444 002
Average Number Employees During Period1715151515
Corporation Tax Payable66 23260 14178 44167 45159 868
Creditors128 118159 182126 402213 785207 247
Depreciation Rate Used For Property Plant Equipment 2  33
Disposals Decrease In Depreciation Impairment Property Plant Equipment 32 500   
Disposals Property Plant Equipment 475 000   
Fixed Assets448 84316 10943 80383 094149 442
Increase From Amortisation Charge For Year Intangible Assets  6 00019 20030 000
Increase From Depreciation Charge For Year Property Plant Equipment 5 1879 7599 97619 110
Intangible Assets  24 00070 80094 800
Intangible Assets Gross Cost164 000164 000194 000260 000314 000
Net Current Assets Liabilities405 699867 9971 032 7851 118 621891 001
Other Creditors46 47884 02133 77282 490130 973
Other Taxation Social Security Payable14 93410 61512 24816 74914 699
Property Plant Equipment Gross Cost500 51540 46853 92156 388117 846
Provisions For Liabilities Balance Sheet Subtotal14 157    
Total Additions Including From Business Combinations Property Plant Equipment 14 95313 4532 46761 458
Total Assets Less Current Liabilities854 542884 1061 076 5881 201 7151 040 443
Trade Creditors Trade Payables4744 4051 94147 0951 707

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 17th, January 2024
Free Download (11 pages)

Company search

Advertisements