Warning: file_put_contents(c/1f32862e87db718e0ff54a8c8b7147ac.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/543061df86a65331f9afcf9085919439.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Cesari Insurance Consultants Ltd, HA6 2XY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CESARI INSURANCE CONSULTANTS LTD

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

This company is commonly known as Cesari Insurance Consultants Ltd. The company was founded 16 years ago and was given the registration number 06410317. The firm's registered office is in NORTHWOOD. You can find them at 27a Maxwell Road, , Northwood, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:CESARI INSURANCE CONSULTANTS LTD
Company Number:06410317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2007
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:27a Maxwell Road, Northwood, England, HA6 2XY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Norfolk Court, Norfolk Road, Rickmansworth, England, WD3 1LA

Director01 April 2018Active
1 Norfolk Court, Norfolk Road, Rickmansworth, England, WD3 1LA

Director27 April 2018Active
Tower House, Latimer, Chesham, England, HP5 1TU

Secretary01 January 2014Active
4, Old Barn Close, Winkleigh, United Kingdom, EX19 8JX

Secretary26 October 2007Active
Drumlin, 31 Mill Lane, Gerrards Cross, SL9 8DF

Director26 October 2007Active
27a, Maxwell Road, Northwood, England, HA6 2XY

Director26 October 2007Active

People with Significant Control

Mr Dominic Trigg
Notified on:12 November 2018
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:1 Norfolk Court, Norfolk Road, Rickmansworth, England, WD3 1LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher George Trigg
Notified on:12 November 2018
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:England
Address:1 Norfolk Court, Norfolk Road, Rickmansworth, England, WD3 1LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Cesari Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suite B Tower House, Latimer Park, Latimer, England, HP5 1TU
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-05-11Gazette

Gazette dissolved voluntary.

Download
2021-02-23Gazette

Gazette notice voluntary.

Download
2021-02-16Dissolution

Dissolution application strike off company.

Download
2021-01-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-06Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Officers

Change person director company with change date.

Download
2018-11-12Officers

Change person director company with change date.

Download
2018-11-12Persons with significant control

Notification of a person with significant control.

Download
2018-11-12Persons with significant control

Notification of a person with significant control.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download
2018-11-12Address

Change sail address company with old address new address.

Download
2018-10-15Accounts

Change account reference date company previous shortened.

Download
2018-04-27Officers

Appoint person director company with name date.

Download
2018-04-27Officers

Termination director company with name termination date.

Download
2018-04-27Officers

Termination secretary company with name termination date.

Download
2018-04-27Address

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

Download
2018-04-27Officers

Appoint person director company with name date.

Download
2018-03-12Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Mortgage

Mortgage satisfy charge full.

Download
2017-05-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.