UKBizDB.co.uk

ASHBOURNE INSURANCE SERVICES LIMITED

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

This company is commonly known as Ashbourne Insurance Services Limited. The company was founded 22 years ago and was given the registration number 04235081. The firm's registered office is in WATFORD. You can find them at 4th Floor Radius House, 51 Clarendon Road, Watford, Herts. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ASHBOURNE INSURANCE SERVICES LIMITED
Company Number:04235081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor Radius House, 51 Clarendon Road, Watford, Herts, WD17 1HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Secretary01 May 2008Active
4th Floor, Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Director01 May 2008Active
4th Floor, Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Director01 May 2008Active
4th Floor, Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Director01 May 2008Active
3 Carnaby Road, Broxbourne, EN10 7EF

Secretary15 June 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary15 June 2001Active
3 Carnaby Road, Broxbourne, EN10 7EF

Director15 June 2001Active
3 Carnaby Road, Broxbourne, EN10 7EF

Director15 June 2001Active
Toft Lodge, 2 Saint Catherines Road, Broxbourne, EN10 7LQ

Director04 February 2002Active
59 Bridge End, London, E17 4ER

Director04 February 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director15 June 2001Active

People with Significant Control

Mrs Sarah Lindsay Smits
Notified on:04 June 2017
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:4th Floor, Radius House, Watford, England, WD17 1HP
Nature of control:
  • Right to appoint and remove directors
Mr Peter William Smits
Notified on:04 June 2017
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:4th Floor, Radius House, Watford, England, WD17 1HP
Nature of control:
  • Right to appoint and remove directors
Mr Matthew Hunt
Notified on:04 June 2017
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:4th Floor, Radius House, Watford, England, WD17 1HP
Nature of control:
  • Right to appoint and remove directors

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
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Capital

Capital return purchase own shares.

Download
2022-11-22Capital

Capital cancellation shares.

Download
2022-11-22Capital

Capital cancellation shares.

Download
2022-11-22Capital

Capital cancellation shares.

Download
2022-11-22Capital

Capital return purchase own shares.

Download
2022-11-22Capital

Capital return purchase own shares.

Download
2022-09-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-05Resolution

Resolution.

Download
2019-12-05Capital

Capital return purchase own shares.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Resolution

Resolution.

Download
2019-01-14Capital

Capital return purchase own shares.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.