UKBizDB.co.uk

EAST YORKSHIRE UNDERWRITERS (WREN) LIMITED

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

This company is commonly known as East Yorkshire Underwriters (wren) Limited. The company was founded 27 years ago and was given the registration number 03270932. The firm's registered office is in LONDON. You can find them at 5th Floor, 70 Gracechurch Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EAST YORKSHIRE UNDERWRITERS (WREN) LIMITED
Company Number:03270932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Corporate Secretary26 January 2009Active
9, Windmill Road, Bramham, Wetherby, England, LS23 6QP

Director16 September 2010Active
4, Damson Garth, Lund, Driffield, England, YO25 9TH

Director16 September 2010Active
Field House, Scarborough Road, Driffield, YO25 7UY

Director29 January 2009Active
Grange Farm, Wold Road, Nafferton, Driffield, England, YO25 4LD

Director16 September 2010Active
Wold Farm, Wold Road, Nafferton, Driffield, England, YO25 4LD

Director16 September 2010Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Secretary24 October 1996Active
115 Fairhaven Avenue, West Mersea, Colchester, CO5 8BS

Secretary30 October 1996Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary24 October 1996Active
The Finches 87 Park Drive, Sittingbourne, ME10 1RD

Director28 November 1996Active
Field House Scarborough Road, Driffield, YO25 5UY

Director30 October 1996Active
Nafferton Heights, Wold Road Nafferton, Driffield, YO25 4LD

Director30 October 1996Active
120 East Road, London, N1 6AA

Nominee Director24 October 1996Active
12 Curlew Avenue, Lower Halstow, Sittingbourne, ME9 7DF

Director30 October 1996Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Director24 October 1996Active
Reightons, Houghton Green Lane, Playden, Rye, TN31 7PJ

Director30 October 1996Active

People with Significant Control

East Yorkshire (Wren) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type full.

Download
2022-01-14Accounts

Accounts with accounts type full.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-05-15Persons with significant control

Change to a person with significant control.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-02-23Officers

Change corporate secretary company with change date.

Download
2017-01-11Address

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

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type full.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-04Accounts

Accounts with accounts type full.

Download
2015-07-15Officers

Change person director company with change date.

Download
2015-07-15Officers

Change person director company with change date.

Download
2015-07-15Officers

Change person director company with change date.

Download
2015-07-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.