UKBizDB.co.uk

EAST PENNINE INSURANCE CONSULTANTS LIMITED

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

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.

Company Information

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:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:12a-16 North Street, Wetherby, West Yorkshire, LS22 6NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88, High Street, Boston Spa, Wetherby, England, LS23 6EA

Director27 July 2009Active
109, Weymouth Drive, Houghton Le Spring, England, DH4 7TZ

Director01 November 2014Active
Beech Lodge, Rose Lea Close, Hillam, Leeds, LS25 5HJ

Secretary27 July 2009Active
12a-16, North Street, Wetherby, England, LS22 6NN

Director20 March 2012Active
Beech Lodge, Rose Lea Close, Hillam, Leeds, LS25 5HJ

Director27 July 2009Active
12a-16, North Street, Wetherby, England, LS22 6NN

Director20 March 2012Active
196, Hassock Lane South, Shipley, Heanor, United Kingdom, DE75 7JE

Director27 July 2009Active
3rd, Floor, White Rose House 28a York Place, Leeds, Uk, LS1 2EZ

Director27 July 2009Active
12a-16, North Street, Wetherby, England, LS22 6NN

Director14 January 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Persons with significant control

Cessation of a person with significant control.

Download
2018-07-05Persons with significant control

Notification of a person with significant control.

Download
2018-07-05Officers

Termination director company with name termination date.

Download
2018-07-05Officers

Termination director company with name termination date.

Download
2018-02-28Capital

Capital return purchase own shares.

Download
2018-02-05Capital

Capital cancellation shares.

Download
2018-01-29Officers

Termination director company with name termination date.

Download
2018-01-29Officers

Termination secretary company with name termination date.

Download
2018-01-23Resolution

Resolution.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.