UKBizDB.co.uk

B.L.S. INSURANCE SERVICES LIMITED

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

This company is commonly known as B.l.s. Insurance Services Limited. The company was founded 14 years ago and was given the registration number 07156253. The firm's registered office is in SALFORD. You can find them at Alex House, 260-268 Chapel Street, Salford, Greater Manchester. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:B.L.S. INSURANCE SERVICES LIMITED
Company Number:07156253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2010
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Alex House, 260-268 Chapel Street, Salford, Greater Manchester, M3 5JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Market Street, Tottington, Bury, England, BL8 3LJ

Director13 October 2023Active
26, Market Street, Tottington, Bury, England, BL8 3LJ

Director13 October 2023Active
26, Market Street, Tottington, Bury, England, BL8 3LJ

Director13 October 2023Active
Venture House, St Leonards Road, Allington, Maidstone, United Kingdom, ME16 0LS

Corporate Director13 October 2023Active
Alex House 260-268, Chapel Street, Salford, M3 5JZ

Director12 February 2010Active
Alex House 260-268, Chapel Street, Salford, M3 5JZ

Director12 February 2010Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Director12 February 2010Active
Alex House 260-268, Chapel Street, Salford, M3 5JZ

Director12 February 2010Active
70, Market Street, Tottington, Bury, England, BL8 3LJ

Director04 January 2019Active

People with Significant Control

Stevenson Seacombe Partnership Ltd
Notified on:13 October 2023
Status:Active
Country of residence:United Kingdom
Address:Venture House, St Leonards Road, Maidstone, United Kingdom, ME16 0LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Stephen Boardman
Notified on:04 January 2019
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:Alex House, 260-268 Chapel Street, Salford, United Kingdom, M3 5JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lesley Alison Briggs
Notified on:12 February 2017
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:70, Market Street, Bury, England, BL8 3LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brian Mcglaulin
Notified on:12 February 2017
Status:Active
Date of birth:May 1956
Nationality:British
Address:Alex House, 260-268 Chapel Street, Salford, M3 5JZ
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-18Confirmation statement

Confirmation statement with updates.

Download
2024-05-17Officers

Change person director company with change date.

Download
2024-05-17Officers

Change person director company with change date.

Download
2024-05-17Officers

Change person director company with change date.

Download
2024-05-17Officers

Change person director company with change date.

Download
2024-05-17Address

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

Download
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Address

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

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-10-16Persons with significant control

Cessation of a person with significant control.

Download
2023-10-16Persons with significant control

Cessation of a person with significant control.

Download
2023-10-16Persons with significant control

Notification of a person with significant control.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-10-16Officers

Appoint corporate director company with name date.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Address

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

Download

Copyright © 2024. All rights reserved.