UKBizDB.co.uk

BASLOW INSURANCE SERVICES HOLDING COMPANY LIMITED

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

This company is commonly known as Baslow Insurance Services Holding Company Limited. The company was founded 16 years ago and was given the registration number 06294455. The firm's registered office is in BAKEWELL. You can find them at Blake House, Bath Street, Bakewell, Derbyshire. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:BASLOW INSURANCE SERVICES HOLDING COMPANY LIMITED
Company Number:06294455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2007
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Blake House, Bath Street, Bakewell, Derbyshire, United Kingdom, DE45 1BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Norton House, Glebe Avenue, Great Longstone, Bakewell, United Kingdom, DE45 1TY

Secretary11 September 2007Active
15 Wayside Court, Brimington, Chesterfield, S43 1BS

Director11 September 2007Active
Norton House, Glebe Avenue, Great Longstone, Bakewell, United Kingdom, DE45 1TY

Director11 September 2007Active
Gray Court, 99 Saltergate, Chesterfield, S40 1LD

Corporate Secretary27 June 2007Active
7 Abbeyhill Close, Ashgate, Chesterfield, S42 7JL

Director11 September 2007Active
Gray Court, 99 Saltergate, Chesterfield, S40 1LD

Director27 June 2007Active

People with Significant Control

Andrew Graham Beasley
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:Blake House, Bath Street, Bakewell, United Kingdom, DE45 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Rachel Saunders
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:Blake House, Bath Street, Bakewell, United Kingdom, DE45 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Guy Edward Rosewarne
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:Blake House, Bath Street, Bakewell, United Kingdom, DE45 1BY
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-05-29Resolution

Resolution.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Capital

Capital name of class of shares.

Download
2018-10-29Resolution

Resolution.

Download
2018-10-29Capital

Capital variation of rights attached to shares.

Download
2018-10-24Officers

Termination director company with name termination date.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.