Uk Insurance Solutions Limited WEST YORKSHIRE


Uk Insurance Solutions started in year 2001 as Private Limited Company with registration number 04335580. The Uk Insurance Solutions company has been functioning successfully for 23 years now and its status is active. The firm's office is based in West Yorkshire at 233 King Cross Road. Postal code: HX1 3JL.

There is a single director in the company at the moment - Paul G., appointed on 6 December 2001. In addition, a secretary was appointed - Paul G., appointed on 22 September 2017. Currenlty, the company lists one former director, whose name is Russell E. and who left the the company on 1 September 2012. In addition, there is one former secretary - Margaret G. who worked with the the company until 22 September 2017.

Uk Insurance Solutions Limited Address / Contact

Office Address 233 King Cross Road
Office Address2 Halifax
Town West Yorkshire
Post code HX1 3JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04335580
Date of Incorporation Thu, 6th Dec 2001
Industry Non-life insurance
Industry Non-life reinsurance
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Paul G.

Position: Secretary

Appointed: 22 September 2017

Paul G.

Position: Director

Appointed: 06 December 2001

Russell E.

Position: Director

Appointed: 22 July 2010

Resigned: 01 September 2012

Howard T.

Position: Nominee Secretary

Appointed: 06 December 2001

Resigned: 06 December 2001

William T.

Position: Nominee Director

Appointed: 06 December 2001

Resigned: 06 December 2001

Margaret G.

Position: Secretary

Appointed: 06 December 2001

Resigned: 22 September 2017

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Paul G. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Paul Galloway Limited that put Halifax, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Paul G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul Galloway Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 08143782
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-31
Net Worth132 714186 910298 987151 745  
Balance Sheet
Cash Bank On Hand   18 02790 65175 974
Current Assets581 5101 350 489979 023268 050338 500302 161
Debtors436 4251 018 804692 691250 022247 849226 187
Net Assets Liabilities   151 74166 53651 156
Other Debtors   43 07033 74736 231
Property Plant Equipment   8 9557 2356 390
Cash Bank In Hand145 085331 685286 33218 028  
Net Assets Liabilities Including Pension Asset Liability132 714186 910298 986151 745  
Tangible Fixed Assets20 36514 52310 7488 952  
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 000  
Profit Loss Account Reserve15 83970 035182 11134 870  
Shareholder Funds132 714186 910298 987151 745  
Other
Accrued Liabilities    5 4805 487
Accumulated Depreciation Impairment Property Plant Equipment   48 91650 63651 481
Amounts Owed By Related Parties   112 891114 314113 842
Amounts Owed To Related Parties   66 6231 9031 431
Average Number Employees During Period   1185
Creditors   240 263394 199372 395
Decrease In Loans Owed By Related Parties Due To Loans Repaid   -4 675  
Decrease In Loans Owed To Related Parties Due To Loans Repaid     -2 314
Fixed Assets135 365129 523125 753123 952122 235121 390
Increase From Depreciation Charge For Year Property Plant Equipment    1 720845
Increase In Loans Owed By Related Parties Due To Loans Advanced    600300
Increase In Loans Owed To Related Parties Due To Loans Advanced   32 00094 414 
Investments Fixed Assets115 000115 000115 000115 000115 000115 000
Investments In Subsidiaries   115 000115 000115 000
Loans Owed By Related Parties  9 5384 8635 4635 763
Loans Owed To Related Parties  32 23464 234158 648156 334
Net Current Assets Liabilities3 48957 387173 23827 793-55 699-70 234
Number Shares Issued Fully Paid    10 00010 000
Other Creditors   8 494158 692156 703
Par Value Share 111 1
Prepayments    2 155 
Property Plant Equipment Gross Cost   57 87157 87157 871
Taxation Social Security Payable   4 4843 0552 996
Trade Creditors Trade Payables   160 662225 069205 778
Trade Debtors Trade Receivables   94 06199 78876 114
Director Remuneration    54 79449 529
Advances Credits Directors      
Creditors Due After One Year6 140     
Creditors Due Within One Year578 0211 293 102805 789240 257  
Number Shares Allotted10 00010 00010 00010 000  
Percentage Subsidiary Held 100100100  
Share Premium Account106 875106 875106 875106 875  
Total Assets Less Current Liabilities138 854186 910    
Value Shares Allotted10 00010 00010 00010 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 20th, September 2023
Free Download (8 pages)

Company search

Advertisements