UKBizDB.co.uk

INSURANCE WATCH SERVICES LIMITED

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

This company is commonly known as Insurance Watch Services Limited. The company was founded 27 years ago and was given the registration number 03304101. The firm's registered office is in BRENTWOOD. You can find them at 29a Crown Street, , Brentwood, Essex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:INSURANCE WATCH SERVICES LIMITED
Company Number:03304101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1997
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:29a Crown Street, Brentwood, Essex, United Kingdom, CM14 4BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29a Crown Street, Brentwood, United Kingdom, CM14 4BA

Director02 May 2000Active
29a Crown Street, Brentwood, United Kingdom, CM14 4BA

Director30 June 2011Active
22 Fisher Court, Rhapsody Crescent, Warley, Brentwood, CM14 5GE

Secretary16 July 2008Active
22 Fisher Court, Rhapsody Crescent Warley, Brentwood, CM14 5GE

Secretary17 January 1997Active
29a Crown Street, Brentwood, United Kingdom, CM14 4BA

Secretary30 June 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary17 January 1997Active
22 Fisher Court, Rhapsody Crescent, Warley, Brentwood, CM14 5GE

Director17 January 1997Active
29a Crown Street, Brentwood, United Kingdom, CM14 4BA

Director30 June 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director17 January 1997Active

People with Significant Control

Mr Stuart Ray Hulbert
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:29a Crown Street, Brentwood, United Kingdom, CM14 4BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Thomas Jones
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:29a Crown Street, Brentwood, United Kingdom, CM14 4BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Andrew Jones
Notified on:06 April 2016
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:29a Crown Street, Brentwood, United Kingdom, CM14 4BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Accounts

Accounts with accounts type dormant.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type dormant.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Officers

Termination secretary company with name termination date.

Download
2021-09-08Accounts

Accounts with accounts type dormant.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Accounts

Accounts with accounts type dormant.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Officers

Change person director company with change date.

Download
2020-01-06Persons with significant control

Change to a person with significant control.

Download
2019-08-13Accounts

Accounts with accounts type dormant.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Accounts

Accounts with accounts type dormant.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Accounts

Accounts with accounts type dormant.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Officers

Change person secretary company with change date.

Download
2016-09-22Officers

Change person director company with change date.

Download
2016-09-22Officers

Change person director company with change date.

Download
2016-09-22Officers

Change person director company with change date.

Download
2016-09-22Address

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

Download
2016-07-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.