UKBizDB.co.uk

BRB FINANCIAL HORIZONS LIMITED

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

This company is commonly known as Brb Financial Horizons Limited. The company was founded 33 years ago and was given the registration number 02557605. The firm's registered office is in STOKE-ON-TRENT. You can find them at Festival House, 213 Etruria Road, Stoke-on-trent, Staffordshire. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:BRB FINANCIAL HORIZONS LIMITED
Company Number:02557605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Festival House, 213 Etruria Road, Stoke-on-trent, Staffordshire, England, ST1 5NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, Assurance House, Chorley Business & Technology Centre, East Terrace, Euxton Lane, Chorley, United Kingdom, PR7 6TE

Director05 August 2022Active
Second Floor, Assurance House, Chorley Business & Technology Centre, East Terrace, Euxton Lane, Chorley, United Kingdom, PR7 6TE

Director05 August 2022Active
Second Floor, Assurance House, Chorley Business & Technology Centre, East Terrace, Euxton Lane, Chorley, United Kingdom, PR7 6TE

Director05 August 2022Active
The Pines Parkfields Farm, Tittensor Road Tittensor, Stoke On Trent, ST12 9HQ

Secretary-Active
30 Regency Drive, Stockton Brook, Stoke On Trent, ST9 9LG

Secretary02 November 2005Active
Vernon Road, Stoke, Stoke-On-Trent, ST4 2QY

Secretary09 January 2013Active
Beech Cottage, 30 Church Road Alsager, Stoke On Trent, ST7 2HS

Director-Active
Tollgate Cottage, Pipe Gate, Market Drayton, TF9 4HD

Director-Active
7 Chepstow Drive, Wildwood, Stafford, ST17 4TT

Director28 July 1999Active
Silver Spinney Hidden Hills, Madeley, Crewe, CW3 9HW

Director-Active
Festival House, 213 Etruria Road, Stoke-On-Trent, England, ST1 5NS

Director01 August 1997Active
Festival House, 213 Etruria Road, Stoke-On-Trent, England, ST1 5NS

Director02 October 2020Active
Maer Moss Farm, Moss Lane Maer Moss, Newcastle, ST5 5EQ

Director04 January 1993Active
Green Farm, Green Road, Weston, Stafford, England, ST18 0JA

Director02 January 2001Active
The Pines Parkfields Farm, Tittensor Road Tittensor, Stoke On Trent, ST12 9HQ

Director-Active
50 Whitmore Road, Newcastle, ST5 3LX

Director-Active
The Brock Shrewsbury Road, Hadnall, SY4 4AN

Director08 November 1995Active
Tudor Cottage West Avenue, Newcastle-U-Lyme, ST5 0NB

Director-Active
Garden Cottage Dunnocksfold Road, Alsager, Stoke On Trent, ST7 2TJ

Director-Active
The Old Thatch, Sandy Lane, Stoke On Trent, ST2 7LS

Director02 November 2001Active
The Old Thatch, Sandy Lane, Stoke On Trent, ST2 7LS

Director28 July 1999Active
5 Newburn Grove, Trentham, Stoke On Trent, ST4 8XN

Director04 January 1993Active
98 Station Road, Alsager, Stoke On Trent, ST7 2PF

Director-Active

People with Significant Control

Delsec Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Festival House, 213 Etruria Road, Stoke-On-Trent, England, ST1 5NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Address

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

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-07-11Resolution

Resolution.

Download
2023-07-11Incorporation

Memorandum articles.

Download
2023-04-27Accounts

Change account reference date company previous shortened.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-08-09Change of constitution

Statement of companys objects.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.