UKBizDB.co.uk

INSUREBEFORE LIMITED

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

This company is commonly known as Insurebefore Limited. The company was founded 28 years ago and was given the registration number 03208248. The firm's registered office is in NORTH YORKSHIRE. You can find them at 28 Bagdale, Whitby, North Yorkshire, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:INSUREBEFORE LIMITED
Company Number:03208248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:28 Bagdale, Whitby, North Yorkshire, YO21 1QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 The Pheasantry, Crossgates, Scarborough, YO12 4UH

Secretary04 August 2003Active
38 The Village, Earswick, York, YO32 9SL

Director04 August 2004Active
28 Bagdale, Whitby, England, YO21 1QL

Director08 August 2016Active
28 Bagdale, Whitby, England, YO21 1QL

Director21 June 2022Active
28 Chapel Road, Sheffield, United Kingdom, S35 1ZG

Director31 May 2019Active
28 Bagdale, Whitby, England, YO21 1QL

Director18 July 2019Active
Flat 3 9 Broomfield Terrace, Whitby, YO21 1QP

Secretary05 March 2002Active
1a Meadowfields, Whitby, YO21 1QF

Secretary21 June 1996Active
Flat 2 9 Broomfield Terrace, Whitby, YO21 1QP

Secretary15 April 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 June 1996Active
Flat 4 9 Broomfield Terrace, Whitby, YO21 1QP

Director15 April 2000Active
Flat 3 9 Broomfield Terrace, Whitby, YO21 1QP

Director11 February 2002Active
Flat 3, 9 Broomfield Terrace, Whitby, YO21 1QP

Director18 September 2006Active
1 Larpool Mews, Larpool Drive, Whitby, YO22 4NF

Director12 April 2005Active
1a Meadowfields, Whitby, YO21 1QF

Director21 June 1996Active
Flat 2 9 Bloomfield Terrace, Whitby, YO21 1QP

Director22 March 2002Active
Flat 1, 9 Broomfield Terrace, Whitby, England, YO21 1QP

Director05 August 2013Active
Flat 5 9 Broomfield Terrace, Whitby, YO21 1QP

Director15 April 2000Active
17 George Street, Whitby, England, YO21 1EW

Director09 September 2016Active
Flat 4, 9 Broomfield Terrace, Whitby, YO21 1QP

Director12 February 2003Active
Flat 4 9 Broomfield Terrace, Whitby, YO21 1QP

Director19 December 2003Active
Flat 1, 9 Broomfield Terrace, Whitby, YO21 1QP

Director09 March 2005Active
Balk House 60 The Balk, Walton, Wakefield, WF2 6JU

Director01 November 2004Active
28 Bagdale, Whitby, England, YO21 1QL

Director13 July 2018Active
Flat 2, 9 Broomfield Terrace, Whitby, England,

Director05 August 2013Active
Flat 4, 9 Broomfield Terrace, Whitby, England,

Director05 August 2013Active
3 The Glebelands, Bobbington, Stourbridge, DY7 5DL

Director15 April 2000Active
41, Spring Vale, Whitby,

Director21 June 1996Active
12 Holywell Avenue, Castleford, England, WF10 3FD

Director20 February 2015Active
Flat 2 9 Broomfield Terrace, Whitby, YO21 1QP

Director15 April 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 June 1996Active
12 Romney Place, Maidstone, England, ME15 6LE

Corporate Director21 June 2019Active

People with Significant Control

Mr Stewart Michael Davies
Notified on:06 April 2017
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:30 The Pheasantry, Crossgates, Scarborough, England, YO12 4UH
Nature of control:
  • Significant influence or control

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
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Accounts

Accounts with accounts type micro entity.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Accounts

Accounts with accounts type micro entity.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-07-02Officers

Appoint corporate director company with name date.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Accounts

Accounts with accounts type micro entity.

Download
2019-07-23Officers

Termination director company.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-08-28Officers

Appoint person director company with name date.

Download
2018-08-23Officers

Termination director company with name termination date.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.