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.
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 | : |
|
Registered Address | : | 6 Congleton Road, Sandbach, Cheshire, United Kingdom, CW11 1HN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34 Riverside Avenue, Manchester, M21 7PU | Director | 01 February 2006 | Active |
Elmwood House, Ghyll Royd, Guiseley, Leeds, England, LS20 9LT | Director | 02 October 2023 | Active |
122 Irlam Road, Urmston, Manchester, M41 6NA | Secretary | 01 July 2001 | Active |
Elmwood House, Ghyll Royd, Guiseley, Leeds, England, LS20 9LT | Secretary | 26 March 2021 | Active |
6, Congleton Road, Sandbach, England, CW11 1HN | Secretary | 08 August 2005 | Active |
6, Congleton Road, Sandbach, England, CW11 1HN | Secretary | 27 February 2018 | Active |
Greenway Faulkners Lane, Mobberley, Knutsford, WA16 7AL | Secretary | 12 January 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 December 1995 | Active |
2c South Barrack Road, Gibraltar, Gibraltar, GX11 1AA | Director | 12 January 1996 | Active |
8 Crown Drive, Malkins Bank, Sandbach, CW11 4AR | Director | 01 August 1999 | Active |
6 Congleton Road, Sandbach, Cheshire, United Kingdom, CW11 1HN | Director | 05 April 2006 | Active |
Greenway Faulkners Lane, Mobberley, Knutsford, WA16 7AL | Director | 12 January 1996 | Active |
Greenway Faulkners Lane, Mobberley, Knutsford, WA16 7AL | Director | 12 January 1996 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 21 December 1995 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Change account reference date company current extended. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-12 | Officers | Change person director company with change date. | Download |
2023-10-02 | Officers | Termination secretary company with name termination date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Address | Change registered office address company with date old address new address. | Download |
2023-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-07-04 | Resolution | Resolution. | Download |
2023-06-22 | Capital | Capital statement capital company with date currency figure. | Download |
2023-06-22 | Resolution | Resolution. | Download |
2023-06-22 | Capital | Legacy. | Download |
2023-06-22 | Insolvency | Legacy. | Download |
2023-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Officers | Change person director company with change date. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Officers | Appoint person secretary company with name date. | Download |
2021-03-29 | Officers | Termination secretary company with name termination date. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.