Warning: file_put_contents(c/20f8d0ad75bde5926dd63dd486586a34.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Dublon Insurance Brokers Limited, HP13 5RE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DUBLON INSURANCE BROKERS LIMITED

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

This company is commonly known as Dublon Insurance Brokers Limited. The company was founded 17 years ago and was given the registration number 05989105. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at 3 Manor Courtyard, Hughenden, Avenue, High Wycombe, Buckinghamshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DUBLON INSURANCE BROKERS LIMITED
Company Number:05989105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2006
End of financial year:29 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 Manor Courtyard, Hughenden, Avenue, High Wycombe, Buckinghamshire, HP13 5RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Park Lane Business Centre,, Park Lane, Langham, Colchester, England, CO4 5WR

Secretary01 May 2016Active
9 Park Lane Business Centre,, Park Lane, Langham, Colchester, England, CO4 5WR

Director06 November 2006Active
18 Freeman Way, Hornchurch, RM11 3PH

Director09 November 2007Active
39 Court Way, Twickenham, TW2 7SA

Secretary06 November 2006Active
16 Carrington Court, 102-106 Green Dragon Lane, Winchmore Hill, N21 2LY

Secretary07 November 2006Active
30, Mill Hill Road, Eaton Ford, St Neots, United Kingdom, PE19 7AJ

Secretary01 August 2012Active
30 Mill Hill Road, Eaton Ford, St Neots, PE19 7AJ

Director09 November 2007Active
18 Anglers Reach Grove Road, Surbiton, KT6 4EU

Director09 November 2007Active
115, Platinum House, Lyon Road, Harrow, HA1 2EX

Director06 November 2006Active

People with Significant Control

Mr Alan James Dublon
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:9 Park Lane Business Centre,, Park Lane, Colchester, England, CO4 5WR
Nature of control:
  • Ownership of shares 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type micro entity.

Download
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Address

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

Download
2023-09-06Accounts

Accounts with accounts type micro entity.

Download
2023-06-22Accounts

Change account reference date company previous shortened.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-12-13Officers

Change person secretary company with change date.

Download
2021-12-13Address

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

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Persons with significant control

Change to a person with significant control.

Download
2020-10-21Officers

Change person secretary company with change date.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.