UKBizDB.co.uk

BICKLEY INSURANCE SERVICES LIMITED

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

This company is commonly known as Bickley Insurance Services Limited. The company was founded 30 years ago and was given the registration number 02880377. The firm's registered office is in CROYDON. You can find them at Kings Parade, Lower Coombe Street, Croydon, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:BICKLEY INSURANCE SERVICES LIMITED
Company Number:02880377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Kings Parade, Lower Coombe Street, Croydon, CR0 1AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tanglewood, The Clears, Reigate, United Kingdom, RH2 9JQ

Director11 March 1994Active
Elmwood House, Ghyll Royd, Guiseley, Leeds, England, LS20 9LT

Director26 May 2022Active
Tanglewood, The Clears, Reigate, United Kingdom, RH2 9JQ

Secretary11 March 1994Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary14 December 1993Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director14 December 1993Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director14 December 1993Active

People with Significant Control

Jmg Group Investments Limited
Notified on:02 July 2021
Status:Active
Country of residence:England
Address:Elmwood House, Ghyll Royd, Leeds, England, LS20 9LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Fiona Louise Bickley
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:Kings Parade, Croydon, CR0 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeffrey Bickley
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:Kings Parade, Croydon, CR0 1AA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type full.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Resolution

Resolution.

Download
2022-06-14Incorporation

Memorandum articles.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-02-17Resolution

Resolution.

Download
2022-02-16Incorporation

Memorandum articles.

Download
2022-02-15Accounts

Change account reference date company current shortened.

Download
2022-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-12Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Address

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

Download
2021-11-02Persons with significant control

Change to a person with significant control.

Download
2021-07-21Resolution

Resolution.

Download
2021-07-21Incorporation

Memorandum articles.

Download
2021-07-21Resolution

Resolution.

Download
2021-07-21Capital

Capital alter shares subdivision.

Download
2021-07-21Capital

Capital name of class of shares.

Download
2021-07-07Officers

Termination secretary company with name termination date.

Download
2021-07-07Persons with significant control

Cessation of a person with significant control.

Download
2021-07-07Persons with significant control

Cessation of a person with significant control.

Download
2021-07-07Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.