UKBizDB.co.uk

HETTLE ANDREWS & ASSOCIATES LIMITED

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

This company is commonly known as Hettle Andrews & Associates Limited. The company was founded 21 years ago and was given the registration number 04728481. The firm's registered office is in BIRMINGHAM. You can find them at 11 Brindleyplace, Brunswick Square Brindleyplace, Birmingham, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:HETTLE ANDREWS & ASSOCIATES LIMITED
Company Number:04728481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:11 Brindleyplace, Brunswick Square Brindleyplace, Birmingham, B1 2LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Brindleyplace, Brunswick Square Brindleyplace, Birmingham, England, B1 2LP

Secretary11 November 2003Active
11, Brindleyplace, Brunswick Square Brindleyplace, Birmingham, England, B1 2LP

Director11 November 2003Active
Centennium House, 100 Lower Thames Street, London, England, EC3R 6DL

Director02 September 2019Active
Centennium House, 100 Lower Thames Street, London, England, EC3R 6DL

Director02 September 2019Active
11, Brindleyplace, Brunswick Square Brindleyplace, Birmingham, England, B1 2LP

Director09 April 2003Active
Centennium House, 100 Lower Thames Street, London, England, EC3R 6DL

Director02 September 2019Active
2 Marylebone Close, Amblecote, Stourbridge, DY8 4PY

Secretary09 April 2003Active
2 Marylebone Close, Amblecote, Stourbridge, DY8 4PY

Director09 April 2003Active
11, Brindleyplace, Brunswick Square Brindleyplace, Birmingham, B1 2LP

Director16 March 2015Active
Hillside, Hoggrills End Lane, Netherwhitacre, Coleshill, B46 2DD

Director01 January 2009Active

People with Significant Control

Assuredpartners Holdings Limited
Notified on:02 September 2019
Status:Active
Country of residence:England
Address:25, Moorgate, London, England, EC2R 6AY
Nature of control:
  • Voting rights 75 to 100 percent
Ms Joanne Elizabeth Andrews
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:11, Brindleyplace, Birmingham, B1 2LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Jonathan David Hettle
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:11, Brindleyplace, Birmingham, B1 2LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan David Hettle
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:11, Brindleyplace, Birmingham, B1 2LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Change of name

Certificate change of name company.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type full.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Accounts

Accounts with accounts type full.

Download
2020-02-12Auditors

Auditors resignation company.

Download
2020-01-09Persons with significant control

Cessation of a person with significant control.

Download
2020-01-09Persons with significant control

Cessation of a person with significant control.

Download
2019-09-30Capital

Capital allotment shares.

Download
2019-09-24Persons with significant control

Change to a person with significant control.

Download
2019-09-24Persons with significant control

Change to a person with significant control.

Download
2019-09-24Persons with significant control

Notification of a person with significant control.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-08-21Mortgage

Mortgage satisfy charge full.

Download
2019-08-20Accounts

Change account reference date company current extended.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Accounts

Accounts with accounts type small.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.