UKBizDB.co.uk

FAIRWEATHER INSURANCE SERVICES LIMITED

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

This company is commonly known as Fairweather Insurance Services Limited. The company was founded 51 years ago and was given the registration number 01089241. The firm's registered office is in CHALFONT ST PETER. You can find them at Chalfont Hall, Gravel Hill, Chalfont St Peter, Bucks. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:FAIRWEATHER INSURANCE SERVICES LIMITED
Company Number:01089241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 January 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Chalfont Hall, Gravel Hill, Chalfont St Peter, Bucks, SL9 0NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chalfont Hall, Gravel Hill, Chalfont St Peter, SL9 0NP

Secretary31 March 1999Active
Chalfont Hall, Gravel Hill, Chalfont St Peter, SL9 0NP

Director01 February 2007Active
Chalfont Hall, Gravel Hill, Chalfont St Peter, SL9 0NP

Director14 July 1995Active
Willow End Chess Hill, Loudwater, Rickmansworth, WD3 4HU

Secretary-Active
140 Botley Road, Chesham, HP5 1XN

Director-Active
Willow End Chess Hill, Loudwater, Rickmansworth, WD3 4HU

Director-Active
109 Broadwood Avenue, Ruislip, HA4 7XU

Director-Active
2 Thorne Way, Buckland Road, Aston Clinton, HP22 5TL

Director14 July 1995Active
38 Milverton Drive, Ickenham, UB10 8PP

Director14 July 1995Active

People with Significant Control

We'Re Holding On Limited
Notified on:12 October 2018
Status:Active
Country of residence:United Kingdom
Address:Leavesden Park, 5 Hercules Way, Watford, United Kingdom, WD25 7GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Samuel Upton
Notified on:30 June 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:Chalfont Hall, Chalfont St Peter, SL9 0NP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Officers

Change person director company with change date.

Download
2018-12-18Persons with significant control

Notification of a person with significant control.

Download
2018-12-18Persons with significant control

Cessation of a person with significant control.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download
2017-10-27Confirmation statement

Confirmation statement with updates.

Download
2017-08-25Officers

Change person director company with change date.

Download
2017-08-25Officers

Change person director company with change date.

Download
2017-06-23Accounts

Accounts with accounts type total exemption full.

Download
2017-01-31Capital

Capital name of class of shares.

Download
2017-01-27Change of constitution

Statement of companys objects.

Download
2017-01-27Resolution

Resolution.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-06-02Accounts

Accounts with accounts type total exemption small.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.