UKBizDB.co.uk

ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD

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

This company is commonly known as Alan & Thomas Insurance Brokers Basingstoke Ltd. The company was founded 23 years ago and was given the registration number 04217414. The firm's registered office is in LONDON. You can find them at 2nd Floor, 50 Fenchurch Street, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD
Company Number:04217414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2001
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:2nd Floor, 50 Fenchurch Street, London, United Kingdom, EC3M 3JY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary31 October 2017Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director12 January 2015Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director12 January 2015Active
Telford House, Hamilton Close, Basingstoke, Hampshire, RG21 6YT

Secretary21 January 2002Active
The George Business Centre, Christchurch Road, New Milton, United Kingdom, BH25 6QJ

Secretary12 January 2015Active
14 Piccadilly, Bradford, BD1 3LX

Corporate Secretary15 May 2001Active
2nd Floor, 50 Fenchurch Street, London, United Kingdom, EC3M 3JY

Director31 October 2017Active
314-316, Bournemouth Road, Poole, England, BH14 9AP

Director21 January 2002Active
314-316, Bournemouth Road, Poole, England, BH14 9AP

Director11 January 2005Active
The George Business Centre, Christchurch Road, New Milton, United Kingdom, BH25 6QJ

Director12 January 2015Active
314-316, Bournemouth Road, Poole, England, BH14 9AP

Director01 January 2010Active
Stocks, Stockton Avenue, Fleet, GU51 4NP

Director11 January 2005Active
14 Piccadilly, Bradford, BD1 3LX

Corporate Director15 May 2001Active

People with Significant Control

Mr Julian Clive Boughton
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 50 Fenchurch Street, London, United Kingdom, EC3M 3JY
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
Alan & Thomas Insurance Brokers Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-10-14Capital

Capital statement capital company with date currency figure.

Download
2021-09-07Gazette

Gazette notice voluntary.

Download
2021-08-31Dissolution

Dissolution application strike off company.

Download
2021-08-24Capital

Capital statement capital company with date currency figure.

Download
2021-08-24Resolution

Resolution.

Download
2021-08-24Capital

Legacy.

Download
2021-08-24Insolvency

Legacy.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-01Address

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

Download
2021-04-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-09Accounts

Legacy.

Download
2021-04-09Other

Legacy.

Download
2021-04-09Other

Legacy.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-01-07Accounts

Legacy.

Download
2020-01-07Other

Legacy.

Download
2020-01-07Other

Legacy.

Download
2019-12-09Officers

Change person director company with change date.

Download
2019-12-09Officers

Change person director company with change date.

Download
2019-09-26Resolution

Resolution.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-06-07Address

Move registers to sail company with new address.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.