This company is commonly known as Blythin And Brown (insurance Brokers) Limited. The company was founded 51 years ago and was given the registration number 01073357. The firm's registered office is in LOUGHBOROUGH. You can find them at The Point Granite Way, Mountsorrel, Loughborough, Leicestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BLYTHIN AND BROWN (INSURANCE BROKERS) LIMITED |
---|---|---|
Company Number | : | 01073357 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 1972 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Point Granite Way, Mountsorrel, Loughborough, Leicestershire, LE12 7TZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Point, Granite Way, Mountsorrel, Loughborough, LE12 7TZ | Director | 23 June 2006 | Active |
42, Azalea Close, Lutterworth, England, LE17 4FR | Director | 12 May 2021 | Active |
2 Banff Close, Oakham, LE15 6JJ | Secretary | 01 August 1999 | Active |
6 Kingfisher Close, Oakham, LE15 6ER | Secretary | 22 June 2006 | Active |
The Cottage, 10 Broughton Road Cosby, Leicester, LE9 1RB | Secretary | - | Active |
2 Banff Close, Oakham, LE15 6JJ | Director | - | Active |
6 Kingfisher Close, Oakham, LE15 6ER | Director | - | Active |
Orchard House, Anchor Lane Peggs Green, LE67 8HA | Director | - | Active |
130 Hermitage Road, Whitwick, Coalville, LE67 5EG | Director | 01 January 2000 | Active |
The Cottage, 10 Broughton Road Cosby, Leicester, LE9 1RB | Director | - | Active |
The Blythin Lewis Group Limited | ||
Notified on | : | 18 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Point, Granite Way, Loughborough, England, LE12 7TZ |
Nature of control | : |
|
Mr Johnathon Alan Blythin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Address | : | The Point, Granite Way, Loughborough, LE12 7TZ |
Nature of control | : |
|
Mr Richard Owen Blythin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Kingfisher Close, Oakham, England, LE15 6ER |
Nature of control | : |
|
Mr Stephen Patrick Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 130, Hermitage Road, Coalville, England, LE67 5EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type small. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Officers | Change person director company with change date. | Download |
2022-11-30 | Accounts | Accounts with accounts type small. | Download |
2022-08-19 | Officers | Termination director company with name termination date. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type small. | Download |
2021-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-13 | Officers | Appoint person director company with name date. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Officers | Termination secretary company with name termination date. | Download |
2021-02-02 | Accounts | Accounts with accounts type small. | Download |
2020-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type small. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-17 | Officers | Change person director company with change date. | Download |
2018-11-15 | Accounts | Accounts with accounts type small. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.