This company is commonly known as East Pennine Insurance Consultants Limited. The company was founded 14 years ago and was given the registration number 06973476. The firm's registered office is in WETHERBY. You can find them at 12a-16 North Street, , Wetherby, West Yorkshire. This company's SIC code is 65120 - Non-life insurance.
Name | : | EAST PENNINE INSURANCE CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 06973476 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 2009 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12a-16 North Street, Wetherby, West Yorkshire, LS22 6NN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
88, High Street, Boston Spa, Wetherby, England, LS23 6EA | Director | 27 July 2009 | Active |
109, Weymouth Drive, Houghton Le Spring, England, DH4 7TZ | Director | 01 November 2014 | Active |
Beech Lodge, Rose Lea Close, Hillam, Leeds, LS25 5HJ | Secretary | 27 July 2009 | Active |
12a-16, North Street, Wetherby, England, LS22 6NN | Director | 20 March 2012 | Active |
Beech Lodge, Rose Lea Close, Hillam, Leeds, LS25 5HJ | Director | 27 July 2009 | Active |
12a-16, North Street, Wetherby, England, LS22 6NN | Director | 20 March 2012 | Active |
196, Hassock Lane South, Shipley, Heanor, United Kingdom, DE75 7JE | Director | 27 July 2009 | Active |
3rd, Floor, White Rose House 28a York Place, Leeds, Uk, LS1 2EZ | Director | 27 July 2009 | Active |
12a-16, North Street, Wetherby, England, LS22 6NN | Director | 14 January 2013 | Active |
East Pennine Holdings Limited | ||
Notified on | : | 04 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12a-16, North Street, Wetherby, England, LS22 6NN |
Nature of control | : |
|
Mr Gerald Andrew Peter Newham | ||
Notified on | : | 27 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 196, Hassock Lane South, Heanor, England, DE75 7JE |
Nature of control | : |
|
Mr Stephen John Brooke | ||
Notified on | : | 27 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 88, High Street, Wetherby, England, LS23 6EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-15 | Officers | Termination director company with name termination date. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-22 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-05 | Officers | Termination director company with name termination date. | Download |
2018-07-05 | Officers | Termination director company with name termination date. | Download |
2018-02-28 | Capital | Capital return purchase own shares. | Download |
2018-02-05 | Capital | Capital cancellation shares. | Download |
2018-01-29 | Officers | Termination director company with name termination date. | Download |
2018-01-29 | Officers | Termination secretary company with name termination date. | Download |
2018-01-23 | Resolution | Resolution. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.