UKBizDB.co.uk

B H & S INSURANCE SERVICES LIMITED

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

This company is commonly known as B H & S Insurance Services Limited. The company was founded 21 years ago and was given the registration number 04640518. The firm's registered office is in TIVERTON. You can find them at Gotham Chambers Hammett Square, Phoenix Lane, Tiverton, Devon. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:B H & S INSURANCE SERVICES LIMITED
Company Number:04640518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Gotham Chambers Hammett Square, Phoenix Lane, Tiverton, Devon, EX16 6LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Affinity House, Bindon Road, Taunton, England, TA2 6AA

Secretary05 March 2021Active
Affinity House, Bindon Road, Taunton, England, TA2 6AA

Director05 March 2021Active
Affinity House, Bindon Road, Taunton, England, TA2 6AA

Director05 March 2021Active
Affinity House, Bindon Road, Taunton, England, TA2 6AA

Director05 March 2021Active
Affinity House, Bindon Road, Taunton, England, TA2 6AA

Director01 August 2023Active
Millhouse Burn, Silverton, Exeter, EX5 4BT

Secretary17 January 2003Active
1, Bishops Rise, Kentisbeare, Cullompton, United Kingdom, EX15 2BA

Secretary04 February 2008Active
Gotham Chambers Hammett Square, Phoenix Lane, Tiverton, United Kingdom, EX16 6LR

Secretary30 September 2014Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary17 January 2003Active
Millhouse Burn, Silverton, Exeter, EX5 4BT

Director17 January 2003Active
Millhouse Burn, Silverton, Exeter, EX5 4BT

Director17 January 2003Active
1, Bishops Rise, Kentisbeare, Cullompton, EX15 2BA

Director14 June 2004Active
Cherry Tree Cottage, 2 Cowleymoor Road, Tiverton, EX16 6HQ

Director14 June 2004Active
9 Cherry Tree Gardens, Tiverton, EX16 6ST

Director17 January 2003Active
Gotham Chambers, Hammett Square, Phoenix Lane, Tiverton, United Kingdom, EX16 6LR

Director04 April 2013Active
9 Cherry Tree Gardens, Tiverton, EX16 6ST

Director17 January 2003Active
Affinity House, Bindon Road, Taunton, England, TA2 6AA

Director05 March 2021Active
The Forge, Thelbridge Cross, Crediton, EX17 4SQ

Director17 January 2003Active
The Forge, Thelbridge Cross, Crediton, EX17 4SQ

Director17 January 2003Active
Gotham Chambers Hammett Square, Phoenix Lane, Tiverton, United Kingdom, EX16 6LR

Director01 April 2009Active
Gotham Chambers Hammett Square, Phoenix Lane, Tiverton, United Kingdom, EX16 6LR

Director01 October 2007Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Director17 January 2003Active

People with Significant Control

Lloyd & Whyte Group Ltd
Notified on:05 March 2021
Status:Active
Country of residence:England
Address:Affinity House, Bindon Road, Taunton, England, TA2 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Ars (Taunton) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Gotham Chambers, Hammett Square, Tiverton, United Kingdom, EX16 6LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Paul Hierons Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:Gotham Chambers, Hammett Square, Tiverton, EX16 6LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Amanda Jane Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Address:Gotham Chambers, Hammett Square, Tiverton, EX16 6LR
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 (6 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
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-22Other

Legacy.

Download
2023-08-22Other

Legacy.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-07-19Accounts

Legacy.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Capital

Capital statement capital company with date currency figure.

Download
2022-12-23Capital

Legacy.

Download
2022-12-23Insolvency

Legacy.

Download
2022-12-23Resolution

Resolution.

Download
2022-06-07Capital

Capital statement capital company with date currency figure.

Download
2022-06-07Capital

Legacy.

Download
2022-06-07Insolvency

Legacy.

Download
2022-06-07Resolution

Resolution.

Download
2022-04-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-04-13Accounts

Legacy.

Download
2022-04-13Other

Legacy.

Download
2022-04-13Other

Legacy.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-18Resolution

Resolution.

Download
2021-03-18Incorporation

Memorandum articles.

Download
2021-03-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.