UKBizDB.co.uk

INTERNET INSURANCE (HOLDINGS) LIMITED

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

This company is commonly known as Internet Insurance (holdings) Limited. The company was founded 11 years ago and was given the registration number 08541798. The firm's registered office is in RETFORD. You can find them at Rossington's Business Park, West Carr Road, Retford, Nottinghamshire. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:INTERNET INSURANCE (HOLDINGS) LIMITED
Company Number:08541798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director14 July 2020Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director14 July 2020Active
Alton House, 27-31 Grange Road, Darlington, England, DL1 5NA

Secretary11 December 2013Active
Alton House, 27-31 Grange Road, Darlington, England, DL1 5NA

Director24 October 2013Active
Alton House, 27-31 Grange Road, Darlington, United Kingdom, DL1 5NA

Director23 May 2013Active
Ukinsurancenet House, Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, England, TS18 3TU

Director11 December 2013Active
Ukinsurancenet House, Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, England, TS18 3TU

Director11 December 2013Active

People with Significant Control

Pib Group Limited
Notified on:14 July 2020
Status:Active
Country of residence:England
Address:Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Falcon Court Property (Holdings) Limited
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:Ukinsurancenet House, Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, England, TS18 3TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Christopher Meehan
Notified on:05 April 2017
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:Ukinsurancenet House, Falcon Court, Stockton-On-Tees, England, TS18 3TU
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-07Accounts

Legacy.

Download
2023-09-07Other

Legacy.

Download
2023-09-07Other

Legacy.

Download
2023-07-18Officers

Change person director company with change date.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-09Accounts

Legacy.

Download
2022-09-09Other

Legacy.

Download
2022-09-09Other

Legacy.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-26Accounts

Legacy.

Download
2021-08-26Other

Legacy.

Download
2021-08-26Other

Legacy.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Accounts

Change account reference date company current shortened.

Download
2020-08-10Address

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

Download
2020-08-06Address

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

Download
2020-07-15Persons with significant control

Cessation of a person with significant control.

Download
2020-07-15Persons with significant control

Notification of a person with significant control.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2020-07-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.