UKBizDB.co.uk

BE WISER INSURANCE SERVICES LTD

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

This company is commonly known as Be Wiser Insurance Services Ltd. The company was founded 17 years ago and was given the registration number 06097813. The firm's registered office is in ANDOVER. You can find them at Barrett House, Savoy Close, Andover, Hampshire. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:BE WISER INSURANCE SERVICES LTD
Company Number:06097813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2007
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Barrett House, Savoy Close, Andover, Hampshire, SP10 2HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barrett House, Savoy Close, Andover, England, SP10 2HZ

Director16 November 2022Active
Rowans, Houghton, Stockbridge, SO20 6LT

Secretary12 February 2007Active
Barrett House, Savoy Close, Andover, SP10 2HZ

Secretary04 July 2009Active
Barrett House, Savoy Close, Andover, SP10 2HZ

Secretary09 December 2019Active
Barrett House, Savoy Close, Andover, England, SP10 2HZ

Director07 December 2010Active
Barrett House, Savoy Close, Andover, SP10 2HZ

Director01 September 2007Active
Barrett House, Savoy Close, Andover, SP10 2HZ

Director11 December 2018Active
Barrett House, Savoy Close, Andover, SP10 2HZ

Director12 February 2007Active
Barrett House, Savoy Close, Andover, SP10 2HZ

Director12 February 2007Active
Barrett House, Savoy Close, Andover, SP10 2HZ

Director01 September 2007Active
Barrett House, Savoy Close, Andover, SP10 2HZ

Director30 November 2020Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director26 November 2018Active
Barrett House, Savoy Close, Andover, SP10 2HZ

Director30 November 2020Active
Barrett House, Savoy Close, Andover, SP10 2HZ

Director04 July 2009Active
Barrett House, Savoy Close, Andover, SP10 2HZ

Director01 September 2007Active
Barrett House, Savoy Close, Andover, SP10 2HZ

Director29 June 2020Active
Barrett House, Savoy Close, Andover, SP10 2HZ

Director01 August 2008Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director05 March 2020Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director30 November 2020Active
Barrett House, Savoy Close, Andover, SP10 2HZ

Director01 March 2020Active
Barrett House, Savoy Close, Andover, SP10 2HZ

Director09 December 2019Active

People with Significant Control

Mr Mark Andrew Bower-Dyke
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:New Kings Court, Tollgate, Eastleigh, United Kingdom, SO53 3LG
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
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Accounts

Accounts with accounts type full.

Download
2023-02-21Gazette

Gazette filings brought up to date.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Mortgage

Mortgage satisfy charge full.

Download
2022-12-16Mortgage

Mortgage satisfy charge full.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-10-06Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2022-05-12Accounts

Accounts with accounts type full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Address

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

Download
2021-05-06Resolution

Resolution.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.