UKBizDB.co.uk

GREEN LIGHT INSURANCE SERVICES LIMITED

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

This company is commonly known as Green Light Insurance Services Limited. The company was founded 27 years ago and was given the registration number 03229498. The firm's registered office is in BILLERICAY. You can find them at Foremost House, Radford Way, Billericay, Essex. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:GREEN LIGHT INSURANCE SERVICES LIMITED
Company Number:03229498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1996
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Foremost House, Radford Way, Billericay, Essex, CM12 0BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Foremost House, Radford Way, Billericay, CM12 0BT

Secretary25 July 1996Active
Foremost House, Radford Way, Billericay, CM12 0BT

Director25 July 1996Active
41, Hatch Road, Pilgrims Hatch, Brentwood, England, CM15 9PU

Director01 December 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary25 July 1996Active
85 Headland Drive, Discovery Bay, Lantau Island, Hong Kong,

Director25 July 1996Active
40 Blenheim Road, Pilgrims Hatch, Brentwood, CM15 9LP

Director08 April 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director25 July 1996Active

People with Significant Control

Anthony Roy Fehily
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Address:Foremost House, Radford Way, Billericay, CM12 0BT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Neil Fehily
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Address:Foremost House, Radford Way, Billericay, CM12 0BT
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 (7 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
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Persons with significant control

Change to a person with significant control.

Download
2022-10-17Officers

Change person director company with change date.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Mortgage

Mortgage satisfy charge full.

Download
2019-07-29Mortgage

Mortgage satisfy charge full.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Officers

Change person director company with change date.

Download
2018-11-20Officers

Change person secretary company with change date.

Download
2018-11-20Officers

Change person director company with change date.

Download
2018-11-20Officers

Change person secretary company with change date.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Accounts

Accounts with accounts type total exemption small.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.