UKBizDB.co.uk

ALFORD BURTON AND COMPANY LIMITED

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

This company is commonly known as Alford Burton And Company Limited. The company was founded 36 years ago and was given the registration number 02146781. The firm's registered office is in BIRMINGHAM. You can find them at 89 Alcester Road, Moseley, Birmingham, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:ALFORD BURTON AND COMPANY LIMITED
Company Number:02146781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:89 Alcester Road, Moseley, Birmingham, B13 8EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary01 March 2021Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director11 December 2018Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director29 March 2023Active
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY

Secretary01 July 1997Active
98 Alderbrook Road, Solihull, B91 1NS

Secretary-Active
Belne Corner High Street, Belbroughton, DY9 9SU

Director-Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director02 July 1997Active
98 Alderbrook Road, Solihull, B91 1NS

Director-Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director24 September 1997Active

People with Significant Control

Newstead Insurance Brokers Limited
Notified on:01 March 2021
Status:Active
Country of residence:United Kingdom
Address:7th Floor, Corn Exchange, London, United Kingdom, EC3R 7NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Samantha Lucy Ryder
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Bruce Wybron Alford
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-13Accounts

Legacy.

Download
2023-10-13Other

Legacy.

Download
2023-10-13Other

Legacy.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-01-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-19Accounts

Legacy.

Download
2023-01-19Other

Legacy.

Download
2023-01-19Other

Legacy.

Download
2022-08-31Persons with significant control

Change to a person with significant control.

Download
2022-08-31Accounts

Change account reference date company current shortened.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-11Accounts

Legacy.

Download
2022-01-11Other

Legacy.

Download
2022-01-11Other

Legacy.

Download
2021-05-01Address

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

Download
2021-04-21Change of constitution

Statement of companys objects.

Download
2021-04-19Incorporation

Memorandum articles.

Download
2021-04-19Resolution

Resolution.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.