UKBizDB.co.uk

A.B.A. INSURANCE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.b.a. Insurance Services Limited. The company was founded 32 years ago and was given the registration number 02706320. The firm's registered office is in BOLTON. You can find them at Bridgeman House, Salop Street, Bolton, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:A.B.A. INSURANCE SERVICES LIMITED
Company Number:02706320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Bridgeman House, Salop Street, Bolton, BL2 1DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11a, Smiths Croft, Leyland, England, PR26 7XN

Director02 March 2021Active
336, Newbrook Road, Atherton, Manchester, England, M46 9QP

Director02 March 2021Active
Office 5 The Quad, Gibfield Park Avenue, Atherton, Manchester, England, M46 0SY

Director22 December 2020Active
Woodcroft Windy Harbour Lane, Bromley Cross, Bolton, BL7 9AP

Secretary19 May 1992Active
8 Goose Cote Hill, Egerton, Bolton, BL7 9UQ

Secretary02 October 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary13 April 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director13 April 1992Active
6 Lichfield Close, Farnworth, BL4 0NH

Director02 October 2000Active
Woodcroft Windy Harbour Lane, Bromley Cross, Bolton, BL7 9AP

Director19 May 1992Active
Houghtons Farm, Weasel Lane,, Tockholes, BB3 0NJ

Director19 May 1992Active
Kiln House, Old Kiln Lane, Bolton, BL1 7PY

Director02 October 2000Active
8 Goose Cote Hill, Egerton, Bolton, BL7 9UQ

Director02 January 1996Active
8 Goose Cote Hill, Egerton, Bolton, BL7 9UQ

Director02 June 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director13 April 1992Active

People with Significant Control

A.B.A. Services Holdings Limited
Notified on:22 December 2020
Status:Active
Country of residence:England
Address:Bridgeman House, Salop Street, Bolton, England, BL2 1DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard Graham Webster
Notified on:01 April 2017
Status:Active
Date of birth:October 1942
Nationality:British
Country of residence:England
Address:Bridgeman House, Salop Street, Bolton, England, BL2 1DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control as firm
Ataraxia Broking Limited
Notified on:01 April 2017
Status:Active
Country of residence:England
Address:Unit 10, St. Johns Business Park, Lutterworth, England, LE17 4HB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Resolution

Resolution.

Download
2023-09-14Incorporation

Memorandum articles.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Address

Change registered office address company with date old address new address.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2021-01-06Officers

Termination secretary company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Capital

Capital cancellation shares.

Download
2020-01-28Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.