UKBizDB.co.uk

GENERAL INSURANCE DISTRIBUTION LIMITED

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

This company is commonly known as General Insurance Distribution Limited. The company was founded 15 years ago and was given the registration number 06685471. The firm's registered office is in WARRINGTON. You can find them at The Genesis Centre Science Park South, Birchwood, Warrington, Cheshire. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:GENERAL INSURANCE DISTRIBUTION LIMITED
Company Number:06685471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:The Genesis Centre Science Park South, Birchwood, Warrington, Cheshire, WA3 7BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Grove Park, Knutsford, England, WA16 8QB

Director01 September 2008Active
The Genesis Centre, Science Park South, Birchwood, Warrington, WA3 7BH

Director14 June 2019Active
8, Padston Drive, Alsager, Stoke-On-Trent, Uk, ST7 2XY

Secretary01 September 2008Active
The Genesis Centre, Science Park South, Birchwood, Warrington, WA3 7BH

Director01 January 2010Active
Eaves House, Stocks Lane, Luddenden, Halifax, England, HX2 6PR

Director03 February 2010Active
8 Padston Drive, Cranford Park, Alsager, ST7 2XY

Director01 September 2008Active

People with Significant Control

Mr Howard Michael Posner
Notified on:14 October 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:Old Croft Farmhouse, Rectory Lane, Bredon’S Hardwick, England, GL20 7EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Thomas Gaffney
Notified on:14 October 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:52, Grove Park, Knutsford, England, WA16 8QB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Officers

Change person director company with change date.

Download
2024-01-31Persons with significant control

Change to a person with significant control.

Download
2024-01-31Persons with significant control

Change to a person with significant control.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-03-29Officers

Change person director company with change date.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-03-28Officers

Change person director company with change date.

Download
2019-03-07Officers

Change person director company with change date.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Capital

Capital allotment shares.

Download
2018-11-21Officers

Change person director company with change date.

Download
2018-11-21Officers

Change person director company with change date.

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Persons with significant control

Change to a person with significant control.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.