UKBizDB.co.uk

CONCORDE INSURANCE BROKERS LIMITED

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

This company is commonly known as Concorde Insurance Brokers Limited. The company was founded 28 years ago and was given the registration number 03072861. The firm's registered office is in EASTLEIGH. You can find them at 96 Winchester Road, Chandler's Ford, Eastleigh, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:CONCORDE INSURANCE BROKERS LIMITED
Company Number:03072861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:96 Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2GJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
96, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2GJ

Secretary11 November 2016Active
4, Cuckoo Bushes Lane, Chandler's Ford, Eastleigh, England, SO53 1JX

Director02 December 2015Active
The Old Exchange, 521 Wimborne Road East, Ferndown, England, BH22 9NH

Director22 January 2016Active
27 Ashwood Gardens, Totton, Southampton, SO40 8SZ

Secretary27 June 1995Active
27 Ashwood Gardens, Totton, Southampton, SO40 8SZ

Secretary31 August 2006Active
182 Hermitage Road, London, N4 1NN

Nominee Secretary27 June 1995Active
96, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2GJ

Director27 June 1995Active
82 Stanley Road, Clacton On Sea, CO15 2BL

Nominee Director27 June 1995Active
47 Stubbington Way, Fair Oak, Eastleigh, SO50 7LQ

Director27 June 1995Active

People with Significant Control

Concorde Risk Services Ltd
Notified on:31 March 2022
Status:Active
Country of residence:England
Address:The Old Exchange, 521 Wimborne Road East, Ferndown, England, BH22 9NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fowler Penfold Group Limited
Notified on:31 October 2020
Status:Active
Country of residence:England
Address:The Old Exchange, Wimborne Road East, Ferndown, England, BH22 9NH
Nature of control:
  • Ownership of shares 50 to 75 percent
A One Insurance Services (Bmth) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Old Exchange, 521 Wimborne Road East, Ferndown, England, BH22 9NH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Patricia Lynne Maud
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:96, Winchester Road, Eastleigh, England, SO53 2GJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Frederic Leech
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:96, Winchester Road, Eastleigh, England, SO53 2GJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Persons with significant control

Change to a person with significant control.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Persons with significant control

Notification of a person with significant control.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Officers

Change person secretary company.

Download
2022-06-13Officers

Change person secretary company with change date.

Download
2022-06-13Officers

Change person secretary company with change date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Persons with significant control

Notification of a person with significant control.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Persons with significant control

Cessation of a person with significant control.

Download
2021-04-29Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Persons with significant control

Change to a person with significant control.

Download
2019-07-31Officers

Change person director company with change date.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.