UKBizDB.co.uk

BLACKSTONE INSURANCE BROKERS LIMITED

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

This company is commonly known as Blackstone Insurance Brokers Limited. The company was founded 15 years ago and was given the registration number 06710678. The firm's registered office is in CHEADLE. You can find them at Southgate 2 321 Wilmslow Road, Heald Green, Cheadle, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:BLACKSTONE INSURANCE BROKERS LIMITED
Company Number:06710678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Southgate 2 321 Wilmslow Road, Heald Green, Cheadle, England, SK8 3PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southgate 2, 321 Wilmslow Road, Heald Green, Cheadle, England, SK8 3PW

Director30 September 2008Active
Carlton House 3-5 Alma Road, Leeds, United Kingdom, LS6 2AH

Director10 November 2008Active
Cheadle Mill, 3 Hearthstone Close, Cheadle, United Kingdom, SK8 1LE

Director10 November 2008Active

People with Significant Control

Mr David Alexander Woolf
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:United Kingdom
Address:Cheadle Mill, 3 Hearthstone Close, Cheadle, United Kingdom, SK8 1LE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Dr David Adam Schofield Pearce
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:Carlton House 3-5 Alma Road, Leeds, United Kingdom, LS6 2AH
Nature of control:
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Nicholas John Green
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:Southgate 2, 321 Wilmslow Road, Cheadle, England, SK8 3PW
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Officers

Change person director company with change date.

Download
2019-11-28Persons with significant control

Change to a person with significant control.

Download
2019-11-13Address

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

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-09-16Persons with significant control

Cessation of a person with significant control.

Download
2019-09-16Persons with significant control

Cessation of a person with significant control.

Download
2019-09-16Persons with significant control

Change to a person with significant control.

Download
2018-12-27Persons with significant control

Change to a person with significant control.

Download
2018-11-16Officers

Termination director company with name termination date.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-06Confirmation statement

Confirmation statement with updates.

Download
2017-09-01Accounts

Accounts with accounts type total exemption full.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.