Warning: file_put_contents(c/a805d9517428050e8158b783bdf6114a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Element Hinton (insurance Brokers) Ltd., WS12 1AY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ELEMENT HINTON (INSURANCE BROKERS) LTD.

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

This company is commonly known as Element Hinton (insurance Brokers) Ltd.. The company was founded 13 years ago and was given the registration number 07568517. The firm's registered office is in CANNOCK. You can find them at 37 Market Street, , Cannock, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:ELEMENT HINTON (INSURANCE BROKERS) LTD.
Company Number:07568517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:37 Market Street, Cannock, WS12 1AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director05 August 2021Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director15 December 2021Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director29 June 2021Active
37 Market Street, Hednesford, England, WS12 1AY

Secretary01 April 2018Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director23 June 2021Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director02 March 2021Active
37 Market Street, Hednesford, England, WS12 1AY

Director17 March 2011Active
37 Market Street, Hednesford, England, WS12 1AY

Director17 March 2011Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director02 March 2021Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director30 June 2022Active

People with Significant Control

Pib Group Limited
Notified on:02 March 2021
Status:Active
Country of residence:England
Address:Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Hinton
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:37 Market Street, Hednesford, England, WS12 1AY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Richard Kevin Hinton
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:37 Market Street, Hednesford, England, WS12 1AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Officers

Termination director company with name termination date.

Download
2024-03-17Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-06Accounts

Legacy.

Download
2023-09-06Other

Legacy.

Download
2023-09-06Other

Legacy.

Download
2023-05-27Officers

Change person director company with change date.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-09-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-24Accounts

Legacy.

Download
2022-09-24Other

Legacy.

Download
2022-09-24Other

Legacy.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Address

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

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2021-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.