Kingfisher Insurance Services Limited WARLEY


Kingfisher Insurance Services Limited is a private limited company that can be found at 768 Hagley Road West, Oldbury, Warley B68 0PJ. Its total net worth is valued to be roughly 226253 pounds, and the fixed assets belonging to the company amount to 339245 pounds. Incorporated on 1979-12-28, this 44-year-old company is run by 5 directors and 1 secretary.
Director Paul C., appointed on 10 May 2023. Director Jonathan C., appointed on 01 April 2023. Director Marc C., appointed on 01 April 2023.
Moving on to secretaries, we can mention: James C., appointed on 29 September 2017.
The company is officially categorised as "activities of insurance agents and brokers" (SIC: 66220). According to CH information there was a name change on 2023-07-21 and their previous name was Stewart Miller Mcculloch & Co (Insurance Brokers) Limited.
The last confirmation statement was sent on 2023-02-24 and the due date for the next filing is 2024-03-09. Moreover, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Kingfisher Insurance Services Limited Address / Contact

Office Address 768 Hagley Road West
Office Address2 Oldbury
Town Warley
Post code B68 0PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01469545
Date of Incorporation Fri, 28th Dec 1979
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Paul C.

Position: Director

Appointed: 10 May 2023

Jonathan C.

Position: Director

Appointed: 01 April 2023

Marc C.

Position: Director

Appointed: 01 April 2023

Jacqueline B.

Position: Director

Appointed: 18 August 2021

James C.

Position: Director

Appointed: 27 November 2017

James C.

Position: Secretary

Appointed: 29 September 2017

John C.

Position: Director

Appointed: 27 November 2017

Resigned: 22 January 2020

Geoffrey M.

Position: Director

Appointed: 29 September 2017

Resigned: 01 April 2023

Cheryl M.

Position: Director

Appointed: 01 December 2008

Resigned: 01 August 2022

Theresa J.

Position: Director

Appointed: 01 December 2008

Resigned: 30 September 2021

David B.

Position: Director

Appointed: 04 March 2008

Resigned: 13 May 2011

Peter J.

Position: Secretary

Appointed: 09 May 2007

Resigned: 29 September 2017

Peter J.

Position: Director

Appointed: 09 May 2007

Resigned: 02 July 2019

Claire D.

Position: Secretary

Appointed: 20 March 2006

Resigned: 09 May 2007

Janet M.

Position: Secretary

Appointed: 31 January 1998

Resigned: 20 March 2006

John M.

Position: Director

Appointed: 24 February 1992

Resigned: 14 November 2008

Janet M.

Position: Director

Appointed: 24 February 1992

Resigned: 01 December 1997

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Stewart Miller Mcculloch (Holdings) Ltd from Warley, United Kingdom. This PSC is classified as "a 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.

Stewart Miller Mcculloch (Holdings) Ltd

768 Hagley Road West, Oldbury, Warley, West Midlands, B68 0PJ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 06432216
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Stewart Miller Mcculloch & (insurance Brokers) July 21, 2023
Stewart Miller, Mcculloch & January 25, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth226 253283 040238 944241 202346 898358 112      
Balance Sheet
Cash Bank In Hand8713314823751 10132 581      
Cash Bank On Hand     32 581249464 623425 758472 511531 395335 824
Current Assets308 425265 044143 03270 739161 014184 574282 6021 001 635952 1821 246 5231 466 2801 497 697
Debtors307 554264 713142 55070 364159 913151 993282 353537 012526 424774 012934 8851 161 873
Net Assets Liabilities     358 112363 445619 761963 0521 149 554496 223 
Net Assets Liabilities Including Pension Asset Liability226 253283 040238 944241 202346 898358 112      
Other Debtors     36 65629 17818 12326 65319 99757 20837 154
Property Plant Equipment     333 602333 104316 855291 835293 918280 683274 166
Tangible Fixed Assets339 245336 078352 123351 491340 965333 602      
Reserves/Capital
Called Up Share Capital48 00048 00048 00048 00048 00048 000      
Profit Loss Account Reserve-62 567-5 780-49 876-47 61858 07869 292      
Shareholder Funds226 253283 040238 944241 202346 898358 112      
Other
Accumulated Depreciation Impairment Property Plant Equipment     69 28686 056118 437107 569121 009117 349130 044
Amounts Owed By Group Undertakings     115 337253 175481 670462 054710 219835 0941 107 665
Average Number Employees During Period      222120191918
Bank Borrowings Overdrafts     75 90772 914    220
Creditors     160 064246 662694 232304 838418 1591 290 8291 357 127
Creditors Due After One Year 213 96067 5496 5172 793       
Creditors Due Within One Year 104 122188 662174 511152 288160 064      
Finance Lease Liabilities Present Value Total     2 7937 6251 271    
Increase Decrease In Property Plant Equipment      15 249     
Increase From Depreciation Charge For Year Property Plant Equipment      16 770 38 40513 44013 23512 695
Net Current Assets Liabilities186 171160 922-45 630-103 7728 72624 51035 940307 403647 344828 364175 451140 570
Number Shares Allotted  48 00048 00048 00048 000      
Other Creditors     25 477104 21214 38923 79935 43128 45747 719
Other Taxation Social Security Payable     18 68814 28275 70511 00312 44649 02487 999
Par Value Share  1111      
Property Plant Equipment Gross Cost     402 888419 160435 292399 404414 927398 032404 210
Provisions For Liabilities Balance Sheet Subtotal      5 5994 4974 0231 873  
Revaluation Reserve138 000138 000138 000138 000138 000138 000      
Share Capital Allotted Called Up Paid 48 00048 00048 00048 00048 000      
Share Premium Account102 820102 820102 820102 820102 820102 820      
Tangible Fixed Assets Additions 3 56829 71317 3315 1737 825      
Tangible Fixed Assets Cost Or Valuation550 602554 170372 559389 890395 063402 888      
Tangible Fixed Assets Depreciation211 357218 09220 43638 39954 09869 286      
Tangible Fixed Assets Depreciation Charged In Period  11 44417 96315 69915 188      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  209 100         
Tangible Fixed Assets Disposals  211 324         
Total Additions Including From Business Combinations Property Plant Equipment      16 272 13 38515 523 6 178
Total Assets Less Current Liabilities525 416497 000306 493247 719349 691358 112369 044624 258967 0751 151 427496 223442 010
Trade Creditors Trade Payables     37 19947 629264 902265 619370 282463 348266 292
Accumulated Amortisation Impairment Intangible Assets        4 09911 14023 98836 803
Amounts Owed To Group Undertakings       337 9654 417 750 000954 897
Disposals Decrease In Depreciation Impairment Property Plant Equipment        49 273 16 895 
Disposals Property Plant Equipment        49 273 16 895 
Fixed Assets339 245336 078     316 855319 731323 063320 772301 440
Increase Decrease Due To Transfers Between Classes Property Plant Equipment        -58 074   
Increase From Amortisation Charge For Year Intangible Assets        4 0997 04112 84812 815
Intangible Assets        27 89629 14540 08927 274
Intangible Assets Gross Cost        31 99540 28564 077 
Total Additions Including From Business Combinations Intangible Assets        31 9958 29023 792 
Trade Debtors Trade Receivables       37 21937 71743 79642 58317 054
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment        -39 194   
Creditors Due After One Year Total Noncurrent Liabilities299 163213 960          
Creditors Due Within One Year Total Current Liabilities122 254104 122          
Tangible Fixed Assets Depreciation Charge For Period 6 735          

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 30th, October 2023
Free Download (9 pages)

Company search

Advertisements