UKBizDB.co.uk

FRESH INSURANCE SERVICES GROUP LIMITED

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

This company is commonly known as Fresh Insurance Services Group Limited. The company was founded 21 years ago and was given the registration number 04515272. The firm's registered office is in REDDITCH. You can find them at Ladybird Suite Burnt Meadow Road, North Moons Moat, Redditch, Worcestershire. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:FRESH INSURANCE SERVICES GROUP LIMITED
Company Number:04515272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Ladybird Suite Burnt Meadow Road, North Moons Moat, Redditch, Worcestershire, B98 9PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 15, 30 St. Mary Axe, London, United Kingdom, EC3A 8BF

Director18 August 2021Active
Level 15, 30 St. Mary Axe, London, England, EC3A 8BF

Director18 May 2018Active
Level 15, 30 St. Mary Axe, London, England, EC3A 8BF

Director18 May 2018Active
Level 15, 30 St. Mary Axe, London, England, EC3A 8BF

Director18 May 2018Active
Gorcott Hall, Gorcott Hill, Mappleborough Green, B98 9EU

Secretary20 August 2002Active
Ladybird Suite, Burnt Meadow Road, North Moons Moat, Redditch, B98 9PA

Secretary02 October 2015Active
Ladybird Suite, Burnt Meadow Road, North Moons Moat, Redditch, United Kingdom, B98 9PA

Secretary31 December 2003Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary20 August 2002Active
Vantage, 41 Eastcheap, London, England, EC3M 1DT

Director21 May 2019Active
Vantage, 41, Eastcheap, London, England, EC3M 1DT

Director18 May 2018Active
Gorcott Hall, Gorcott Hill, Mappleborough Green, B98 9EU

Director20 August 2002Active
Ladybird Suite, Burnt Meadow Road, North Moons Moat, Redditch, B98 9PA

Director07 January 2016Active
Ladybird Suite, Burnt Meadow Road, North Moons Moat, Redditch, United Kingdom, B98 9PA

Director16 October 2013Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director20 August 2002Active
Ladybird Suite, Burnt Meadow Road, North Moons Moat, Redditch, United Kingdom, B98 9PA

Director20 August 2002Active
Ladybird Suite, Burnt Meadow Road, North Moons Moat, Redditch, United Kingdom, B98 9PA

Director01 May 2004Active
Ladybird Suite, Burnt Meadow Road, North Moons Moat, Redditch, United Kingdom, B98 9PA

Director16 October 2013Active
Ladybird Suite, Burnt Meadow Road, North Moons Moat, Redditch, United Kingdom, B98 9PA

Director16 October 2013Active
Ladybird Suite, Burnt Meadow Road, North Moons Moat, Redditch, United Kingdom, B98 9PA

Director16 October 2013Active

People with Significant Control

Kingfisher Uk Holdings Limited
Notified on:18 May 2018
Status:Active
Country of residence:England
Address:Vantage, 41, Eastcheap, London, England, EC3M 1DT
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Lisa Jane Teresa Powis
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:Ladybird Suite, Burnt Meadow Road, Redditch, B98 9PA
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 (5 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
2024-04-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Accounts

Accounts with accounts type small.

Download
2023-03-29Address

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

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Persons with significant control

Change to a person with significant control.

Download
2022-03-25Officers

Change person director company with change date.

Download
2022-03-25Officers

Change person director company with change date.

Download
2022-03-25Officers

Change person director company with change date.

Download
2022-01-27Accounts

Accounts with accounts type full.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-04-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2019-08-19Accounts

Accounts with accounts type full.

Download
2019-05-21Officers

Appoint person director company with name date.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Officers

Change person director company with change date.

Download
2018-09-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.