This company is commonly known as Bernard Maitland Ltd. The company was founded 9 years ago and was given the registration number 09397947. The firm's registered office is in LOWESTOFT. You can find them at 19a Milton Road East, , Lowestoft, . This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | BERNARD MAITLAND LTD |
---|---|---|
Company Number | : | 09397947 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 2015 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19a Milton Road East, Lowestoft, England, NR32 1NT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19a, Milton Road East, Lowestoft, England, NR32 1NT | Director | 18 August 2018 | Active |
19a, Milton Road East, Lowestoft, England, NR32 1NT | Director | 08 September 2020 | Active |
33, Heol Y Dryw, Rhoose, Barry, United Kingdom, CF62 3LR | Secretary | 20 January 2015 | Active |
Office 4 , Business Development Centre, Main Avenue, Treforest, Cardiff, United Kingdom, CF37 5UR | Director | 03 February 2017 | Active |
33, Heol Y Dryw, Rhoose, Barry, United Kingdom, CF62 3LR | Director | 20 January 2015 | Active |
Office 4 , Business Development Centre, Main Avenue, Treforest, Cardiff, United Kingdom, CF37 5UR | Director | 03 February 2017 | Active |
7, Maes Slowes Leyes, Rhoose, Barry, United Kingdom, CF62 3LT | Director | 20 January 2015 | Active |
65, Heol Powis, Cardiff, United Kingdom, CF14 4PH | Director | 20 January 2015 | Active |
93, Cotmandene Crescent, Orpington, England, BR5 2RA | Director | 04 August 2018 | Active |
1, Royal Exchange Avenue, London, England, EC3V 3LT | Director | 30 June 2017 | Active |
93, Cotmandene Crescent, Orpington, England, BR5 2RA | Director | 30 June 2017 | Active |
Mr Clive Victor Robinson | ||
Notified on | : | 20 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19a, Milton Road East, Lowestoft, England, NR32 1NT |
Nature of control | : |
|
Mr Ashley Dominic Gilroy | ||
Notified on | : | 25 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19a, Milton Road East, Lowestoft, England, NR32 1NT |
Nature of control | : |
|
Mr Geza Paul Hajgato | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 65 Heol Powis, Cardiff, United Kingdom, CF14 4PH |
Nature of control | : |
|
Mr Julian David Paul Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 33 Heol Y Dryw, Rhoose, Barry, United Kingdom, CF62 3LR |
Nature of control | : |
|
Stephen Fox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Maes Slowes Leyes, Rhoose, Barry, United Kingdom, CF62 3LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-09 | Accounts | Change account reference date company current shortened. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Gazette | Gazette filings brought up to date. | Download |
2021-10-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Address | Change registered office address company with date old address new address. | Download |
2020-09-08 | Officers | Appoint person director company with name date. | Download |
2020-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-13 | Accounts | Change account reference date company previous extended. | Download |
2019-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-27 | Officers | Termination director company with name termination date. | Download |
2018-08-31 | Officers | Appoint person director company with name date. | Download |
2018-08-04 | Officers | Appoint person director company with name date. | Download |
2018-08-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.