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

Nsure Limited WORTHING


Founded in 1998, Nsure, classified under reg no. 03673499 is an active company. Currently registered at Nsure House BN11 3JX, Worthing the company has been in the business for twenty six years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022. Since August 14, 2001 Nsure Limited is no longer carrying the name Lilley Grant Rush.

There is a single director in the company at the moment - Duncan C., appointed on 9 November 2023. In addition, a secretary was appointed - Andrew H., appointed on 9 November 2023. At present 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.

Nsure 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 03673499
Date of Incorporation Thu, 19th Nov 1998
Industry Non-life insurance
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Duncan C.

Position: Director

Appointed: 09 November 2023

Andrew H.

Position: Secretary

Appointed: 09 November 2023

Philip B.

Position: Secretary

Appointed: 26 July 2002

Resigned: 09 November 2023

Anthony C.

Position: Director

Appointed: 26 July 2002

Resigned: 09 November 2023

Philip B.

Position: Director

Appointed: 10 December 1999

Resigned: 09 November 2023

Peter R.

Position: Secretary

Appointed: 04 February 1999

Resigned: 26 July 2002

Simon A.

Position: Director

Appointed: 19 November 1998

Resigned: 19 November 1998

Barry L.

Position: Director

Appointed: 19 November 1998

Resigned: 26 July 2002

Rosemary R.

Position: Secretary

Appointed: 19 November 1998

Resigned: 04 February 1999

Robin S.

Position: Director

Appointed: 19 November 1998

Resigned: 25 March 1999

Peter R.

Position: Director

Appointed: 19 November 1998

Resigned: 26 July 2002

Sylvia S.

Position: Secretary

Appointed: 19 November 1998

Resigned: 19 November 1998

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As we found, there is Brown & Brown Retail Holdco (Europe) Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Anthony C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Vanessa C., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Brown & Brown Retail Holdco (Europe) Limited

7th Floor Corn Exchange 55 Mark Lane, London, EC3R 7NE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered The Companies House
Registration number 09452808
Notified on 9 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony C.

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

Vanessa C.

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

Philip B.

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

Company previous names

Lilley Grant Rush August 14, 2001

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 Hand343 590536 752193 617214 196279 689
Current Assets642 393877 856804 768788 478980 730
Debtors298 803341 104611 151574 282701 041
Net Assets Liabilities561 361497 099348 428362 402374 637
Other Debtors157 699514 644607 854574 282700 862
Property Plant Equipment444 0041 9973 8364 7295 736
Other
Accumulated Depreciation Impairment Property Plant Equipment73 42841 54742 59244 02745 616
Amounts Owed By Group Undertakings Participating Interests141 104129 5623 297 179
Amounts Owed To Group Undertakings Participating Interests  1 594  
Average Number Employees During Period1717161616
Bank Borrowings Overdrafts75 599    
Corporation Tax Payable  9 08216 11929 361
Creditors512 081382 754460 176430 805611 829
Depreciation Rate Used For Property Plant Equipment 2 2020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 32 500   
Disposals Property Plant Equipment 475 000   
Fixed Assets444 0041 9973 8364 7295 736
Future Minimum Lease Payments Under Non-cancellable Operating Leases    37 953
Increase From Depreciation Charge For Year Property Plant Equipment 6191 0451 4351 589
Net Current Assets Liabilities130 312495 102344 592357 673368 901
Other Creditors418 398367 767428 918395 268561 746
Other Taxation Social Security Payable10 76210 11310 59311 41912 981
Property Plant Equipment Gross Cost517 43243 54446 42848 75651 352
Provisions For Liabilities Balance Sheet Subtotal12 955    
Total Additions Including From Business Combinations Property Plant Equipment 1 1122 8842 3282 596
Total Assets Less Current Liabilities574 316497 099348 428362 402374 637
Trade Creditors Trade Payables7 3224 8749 9897 9997 741

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Current accounting reference period shortened from June 30, 2024 to December 31, 2023
filed on: 22nd, November 2023
Free Download (1 page)

Company search

Advertisements