UKBizDB.co.uk

HOLLAND INSURANCE BROKERS LIMITED

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

This company is commonly known as Holland Insurance Brokers Limited. The company was founded 20 years ago and was given the registration number 04837252. The firm's registered office is in CLACTON-ON-SEA. You can find them at 16 Eastcliff Avenue, , Clacton-on-sea, Essex. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:HOLLAND INSURANCE BROKERS LIMITED
Company Number:04837252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2003
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:16 Eastcliff Avenue, Clacton-on-sea, Essex, England, CO15 5AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Sladburys Lane, Clacton-On-Sea, England, CO15 6NX

Secretary01 July 2007Active
20, Sladburys Lane, Clacton-On-Sea, England, CO15 6NX

Director01 July 2007Active
1 Howard Road, Holland On Sea, Clacton On Sea, CO15 5HW

Secretary18 July 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 July 2003Active
1 Howard Road, Holland On Sea, Clacton On Sea, CO15 5HW

Director18 July 2003Active
16 Eastcliff Avenue, Clacton On Sea, CO15 5AR

Director18 July 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 July 2003Active

People with Significant Control

Miss Olivia Jane Roberts
Notified on:01 September 2020
Status:Active
Date of birth:October 2002
Nationality:British
Country of residence:England
Address:20, Sladburys Lane, Clacton-On-Sea, England, CO15 6NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Catherine Roberts
Notified on:22 August 2018
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:20, Sladburys Lane, Clacton-On-Sea, England, CO15 6NX
Nature of control:
  • Significant influence or control
Holly Georgina Roberts
Notified on:22 August 2018
Status:Active
Date of birth:February 1998
Nationality:British
Country of residence:England
Address:16, Eastcliff Avenue, Clacton-On-Sea, England, CO15 5AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Murray Blane Roberts
Notified on:22 July 2016
Status:Active
Date of birth:April 1968
Nationality:English
Address:92 Kings Avenue, Essex, CO15 5EP
Nature of control:
  • Ownership of shares 75 to 100 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
2023-01-17Gazette

Gazette dissolved compulsory.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Persons with significant control

Change to a person with significant control.

Download
2021-07-29Persons with significant control

Change to a person with significant control.

Download
2021-07-22Persons with significant control

Notification of a person with significant control.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-07-22Officers

Change person secretary company with change date.

Download
2021-07-22Persons with significant control

Change to a person with significant control.

Download
2021-07-22Address

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

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Address

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

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Persons with significant control

Notification of a person with significant control.

Download
2019-07-31Persons with significant control

Notification of a person with significant control.

Download
2019-07-31Officers

Change person director company with change date.

Download
2019-07-31Officers

Change person secretary company with change date.

Download
2019-07-31Persons with significant control

Cessation of a person with significant control.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-02-22Officers

Change person director company with change date.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.