Uk & Ireland Insurance Services (online) Limited MANCHESTER


Founded in 2001, Uk & Ireland Insurance Services (online), classified under reg no. 04239415 is an active company. Currently registered at The Stables Old Co-op Yard Warwick Street M25 3HB, Manchester the company has been in the business for 23 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Wednesday 31st May 2023. Since Thursday 18th December 2003 Uk & Ireland Insurance Services (online) Limited is no longer carrying the name Uk & Ireland Mortgages.

The company has one director. Martin N., appointed on 31 January 2005. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Martin H. who worked with the the company until 11 July 2018.

Uk & Ireland Insurance Services (online) Limited Address / Contact

Office Address The Stables Old Co-op Yard Warwick Street
Office Address2 Prestwich
Town Manchester
Post code M25 3HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04239415
Date of Incorporation Fri, 22nd Jun 2001
Industry Activities of insurance agents and brokers
End of financial Year 31st May
Company age 23 years old
Account next due date Fri, 28th Feb 2025 (309 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Martin N.

Position: Director

Appointed: 31 January 2005

Kevin M.

Position: Director

Appointed: 01 June 2006

Resigned: 07 February 2014

Martin H.

Position: Director

Appointed: 25 May 2005

Resigned: 11 July 2018

James W.

Position: Director

Appointed: 25 May 2005

Resigned: 11 July 2018

Uk & Ireland Insurance Services Ltd

Position: Director

Appointed: 31 January 2005

Resigned: 25 May 2005

Uk & Ireland Life & Pensions Limited

Position: Director

Appointed: 22 June 2001

Resigned: 31 January 2005

London Law Services Limited

Position: Nominee Director

Appointed: 22 June 2001

Resigned: 22 June 2001

Martin H.

Position: Secretary

Appointed: 22 June 2001

Resigned: 11 July 2018

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 June 2001

Resigned: 22 June 2001

People with significant control

The list of PSCs who own or control the company includes 1 name. As we researched, there is Martin N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Martin N.

Notified on 6 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Uk & Ireland Mortgages December 18, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand124 84684 35265 619107 213128 848213 225132 774261 842
Current Assets140 67492 829128 109108 994133 935215 795156 788281 261
Debtors15 8288 47762 4901 7815 0872 57024 01419 419
Net Assets Liabilities150 940103 893146 244119 735110 015142 031112 508170 764
Other Debtors2 9643 04960 272     
Property Plant Equipment4 0283 3661087215 24811 40912 71920 982
Other
Accrued Liabilities2 0001 8002 0402 1002 796   
Accumulated Amortisation Impairment Intangible Assets40 94862 29498 045136 925170 847200 946246 994306 231
Accumulated Depreciation Impairment Property Plant Equipment22 59423 43626 69426 73030 56934 40838 86844 705
Average Number Employees During Period76545456
Consideration Received For Shares Issued Specific Share Issue 1 000      
Corporation Tax Payable   5    
Creditors48 96159 93748 94350 01078 06740 63124 059207 084
Fixed Assets74 03488 75180 81773 19466 848172 087153 349110 125
Future Minimum Lease Payments Under Non-cancellable Operating Leases 8 2829 6009 0007 5967 5968 2008 600
Increase From Amortisation Charge For Year Intangible Assets 21 34635 75138 88033 92230 09946 04859 237
Increase From Depreciation Charge For Year Property Plant Equipment 8423 258363 8393 8394 4605 837
Intangible Assets70 00685 38580 70973 12251 600160 678140 63089 143
Intangible Assets Gross Cost110 954147 679178 754210 047222 447361 624387 624395 374
Net Current Assets Liabilities91 71332 89279 16658 98455 86820 254-5 29174 177
Nominal Value Shares Issued Specific Share Issue 1      
Number Shares Issued Fully Paid 2 0002 0002 0002 000   
Number Shares Issued Specific Share Issue 1 000      
Other Creditors2 1813972 271186    
Other Taxation Social Security Payable3 8464 4643 6163 3173 302   
Par Value Share 1111   
Prepayments3 655835  1 110   
Property Plant Equipment Gross Cost26 62226 80226 80226 80245 81745 81751 58765 687
Provisions For Liabilities Balance Sheet Subtotal14 80717 75013 73912 44312 7019 67911 49113 538
Total Additions Including From Business Combinations Intangible Assets 36 72531 07531 29312 400139 17726 0007 750
Total Additions Including From Business Combinations Property Plant Equipment 180  19 015 5 77014 100
Total Assets Less Current Liabilities165 747121 643159 983132 178122 716192 341148 058184 302
Trade Creditors Trade Payables40 93453 27641 01644 40271 969   
Trade Debtors Trade Receivables9 2094 5932 2181 7812 894   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Own shares purchase
filed on: 3rd, February 2021
Free Download (3 pages)

Company search

Advertisements