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.
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 | : |
|
Registered Address | : | 11 Brindleyplace, Brunswick Square Brindleyplace, Birmingham, B1 2LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Brindleyplace, Brunswick Square Brindleyplace, Birmingham, England, B1 2LP | Secretary | 11 November 2003 | Active |
11, Brindleyplace, Brunswick Square Brindleyplace, Birmingham, England, B1 2LP | Director | 11 November 2003 | Active |
Centennium House, 100 Lower Thames Street, London, England, EC3R 6DL | Director | 02 September 2019 | Active |
Centennium House, 100 Lower Thames Street, London, England, EC3R 6DL | Director | 02 September 2019 | Active |
11, Brindleyplace, Brunswick Square Brindleyplace, Birmingham, England, B1 2LP | Director | 09 April 2003 | Active |
Centennium House, 100 Lower Thames Street, London, England, EC3R 6DL | Director | 02 September 2019 | Active |
2 Marylebone Close, Amblecote, Stourbridge, DY8 4PY | Secretary | 09 April 2003 | Active |
2 Marylebone Close, Amblecote, Stourbridge, DY8 4PY | Director | 09 April 2003 | Active |
11, Brindleyplace, Brunswick Square Brindleyplace, Birmingham, B1 2LP | Director | 16 March 2015 | Active |
Hillside, Hoggrills End Lane, Netherwhitacre, Coleshill, B46 2DD | Director | 01 January 2009 | Active |
Assuredpartners Holdings Limited | ||
Notified on | : | 02 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 25, Moorgate, London, England, EC2R 6AY |
Nature of control | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Change of name | Certificate change of name company. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type full. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-12 | Accounts | Accounts with accounts type full. | Download |
2020-02-12 | Auditors | Auditors resignation company. | Download |
2020-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-30 | Capital | Capital allotment shares. | Download |
2019-09-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-17 | Officers | Appoint person director company with name date. | Download |
2019-09-17 | Officers | Appoint person director company with name date. | Download |
2019-09-17 | Officers | Appoint person director company with name date. | Download |
2019-08-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-20 | Accounts | Change account reference date company current extended. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-01 | Accounts | Accounts with accounts type small. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.