UKBizDB.co.uk

BLACKFRIARS INSURANCE BROKERS LIMITED

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

This company is commonly known as Blackfriars Insurance Brokers Limited. The company was founded 28 years ago and was given the registration number 03140137. The firm's registered office is in CHESHIRE. You can find them at 6 Congleton Road, Sandbach, Cheshire, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:BLACKFRIARS INSURANCE BROKERS LIMITED
Company Number:03140137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:6 Congleton Road, Sandbach, Cheshire, United Kingdom, CW11 1HN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 Riverside Avenue, Manchester, M21 7PU

Director01 February 2006Active
Elmwood House, Ghyll Royd, Guiseley, Leeds, England, LS20 9LT

Director02 October 2023Active
122 Irlam Road, Urmston, Manchester, M41 6NA

Secretary01 July 2001Active
Elmwood House, Ghyll Royd, Guiseley, Leeds, England, LS20 9LT

Secretary26 March 2021Active
6, Congleton Road, Sandbach, England, CW11 1HN

Secretary08 August 2005Active
6, Congleton Road, Sandbach, England, CW11 1HN

Secretary27 February 2018Active
Greenway Faulkners Lane, Mobberley, Knutsford, WA16 7AL

Secretary12 January 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 December 1995Active
2c South Barrack Road, Gibraltar, Gibraltar, GX11 1AA

Director12 January 1996Active
8 Crown Drive, Malkins Bank, Sandbach, CW11 4AR

Director01 August 1999Active
6 Congleton Road, Sandbach, Cheshire, United Kingdom, CW11 1HN

Director05 April 2006Active
Greenway Faulkners Lane, Mobberley, Knutsford, WA16 7AL

Director12 January 1996Active
Greenway Faulkners Lane, Mobberley, Knutsford, WA16 7AL

Director12 January 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 December 1995Active

People with Significant Control

J.M. Glendinning Group Limited
Notified on:23 June 2023
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
Mr David John Burton
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:Gibraltar
Address:2c, South Barrack Road, Gibraltar, Gibraltar, GX11 1AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-06Accounts

Change account reference date company current extended.

Download
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-10-02Officers

Termination secretary company with name termination date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-07-05Address

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

Download
2023-07-05Persons with significant control

Notification of a person with significant control.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-04Resolution

Resolution.

Download
2023-06-22Capital

Capital statement capital company with date currency figure.

Download
2023-06-22Resolution

Resolution.

Download
2023-06-22Capital

Legacy.

Download
2023-06-22Insolvency

Legacy.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Officers

Change person director company with change date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Officers

Appoint person secretary company with name date.

Download
2021-03-29Officers

Termination secretary company with name termination date.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.