UKBizDB.co.uk

IFM INSURANCE BROKERS LTD

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

This company is commonly known as Ifm Insurance Brokers Ltd. The company was founded 32 years ago and was given the registration number 02680875. The firm's registered office is in SHEFFIELD. You can find them at 1st & 2nd Floor Parkway Works, Kettlebridge Road, Sheffield, South Yorkshire. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:IFM INSURANCE BROKERS LTD
Company Number:02680875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1992
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:1st & 2nd Floor Parkway Works, Kettlebridge Road, Sheffield, South Yorkshire, United Kingdom, S9 3BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Agm House, Barton Close, Enderby, Leicester, England, LE19 1SJ

Secretary04 May 2023Active
98, Wheel Lane, Grenoside, Sheffield, England, S35 8RY

Director09 February 2006Active
1, Great Tower Street, London, England, EC3R 5AA

Director04 May 2023Active
25, The Common, South Normanton, Alfreton, England, DE55 2EN

Director20 July 2020Active
1, Great Tower Street, London, England, EC3R 5AA

Director04 May 2023Active
17, Burnt Stones Drive, Sheffield, England, S10 5TT

Director06 September 2001Active
1, Great Tower Street, London, England, EC3R 5AA

Director04 May 2023Active
1st & 2nd Floor, Parkway Works, Kettlebridge Road, Sheffield, United Kingdom, S9 3BL

Secretary21 April 2011Active
4 Harwood Drive, Sheffield, S20 7LD

Secretary01 April 2001Active
Beechcroft 45 Button Hill, Sheffield, S11 9HF

Secretary01 May 1998Active
6 Broad Elms Close, Sheffield, S11 9ST

Secretary21 January 1992Active
1st & 2nd Floor, Parkway Works, Kettlebridge Road, Sheffield, United Kingdom, S9 3BL

Secretary31 December 2019Active
59 Dobbin Hill, Greystones, Sheffield, S11 7JA

Secretary31 December 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 January 1992Active
2, Cornwall Drive, Long Eaton, Nottingham, England, NG10 2GR

Director01 March 2015Active
226 Crimicar Lane, Sheffield, S10 4EL

Director24 January 1992Active
268, Spital Lane, Chesterfield, England, S41 0HS

Director01 July 2002Active
Beechcroft 45 Button Hill, Sheffield, S11 9HF

Director30 May 1996Active
6 Broad Elms Close, Sheffield, S11 9ST

Director21 January 1992Active
16 Hawthorn Road, Lincoln, LN2 4QX

Director21 January 1992Active
63 Potter Hill Lane, Sheffield, Yorkshire, S35 4JE

Director01 July 1998Active
59 Dobbin Hill, Greystones, Sheffield, S11 7JA

Director01 April 1996Active
34a Hallam Grange Crescent, Sheffield, S10 4BD

Director21 January 1992Active
Broadview Ninelands Road, Hathersage, Sheffield, S30 1BJ

Director21 January 1992Active
415, Redmires Road, Sheffield, England, S10 4LF

Director01 March 2015Active
15 Windsor Drive, Dronfield Woodhouse, Sheffield, S18 5PA

Director21 January 1992Active

People with Significant Control

Clear Group (Holdings) Limited
Notified on:28 February 2023
Status:Active
Country of residence:England
Address:1, Great Tower Street, London, England, EC3R 5AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Mark Barlow
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:1st & 2nd Floor, Parkway Works, Sheffield, United Kingdom, S9 3BL
Nature of control:
  • Significant influence or control
Mr Alister Nicholas Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:1st & 2nd Floor, Parkway Works, Sheffield, United Kingdom, S9 3BL
Nature of control:
  • Significant influence or control
Mr Darryl John Carpenter
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:1st & 2nd Floor, Parkway Works, Sheffield, United Kingdom, S9 3BL
Nature of control:
  • Significant influence or control
Mr John Howard Leigh
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:Cybor House, Broomhill, S10 5BY
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type small.

Download
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-07-17Accounts

Change account reference date company current shortened.

Download
2023-05-11Officers

Appoint person secretary company with name date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-03-16Resolution

Resolution.

Download
2023-03-16Incorporation

Memorandum articles.

Download
2023-03-08Officers

Termination secretary company with name termination date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-03-08Persons with significant control

Notification of a person with significant control.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Capital

Capital cancellation shares.

Download
2022-11-17Capital

Capital cancellation shares.

Download
2022-11-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-26Mortgage

Mortgage satisfy charge full.

Download
2022-10-26Mortgage

Mortgage satisfy charge full.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2021-08-22Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.