UKBizDB.co.uk

INTERNET INSURANCE SERVICES UK LTD

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

This company is commonly known as Internet Insurance Services Uk Ltd. The company was founded 24 years ago and was given the registration number 03928028. 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 65120 - Non-life insurance.

Company Information

Name:INTERNET INSURANCE SERVICES UK LTD
Company Number:03928028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 65202 - Non-life reinsurance

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

Director07 August 2020Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director07 October 2022Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director30 November 2020Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director21 March 2023Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director16 January 2023Active
Alton House, 27-31 Grange Road, Darlington, County Durham, DL1 5NA

Secretary11 December 2013Active
Ovington Lodge, Ovington, Richmond, DL11 7BP

Secretary17 February 2000Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary17 February 2000Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director07 August 2020Active
Alton House, 27-31 Grange Road, Darlington, County Durham, DL1 5NA

Director01 July 2011Active
The Wessex, 39 Firbeck Road, Bramham, LS23 6NE

Director26 May 2000Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director17 February 2021Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director14 July 2020Active
38 Cleveland Avenue, Darlington, DL3 7HG

Director07 August 2001Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director15 December 2021Active
Ukinsurancenet House, Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, England, TS18 3TU

Director01 June 2012Active
Ovington Lodge, Ovington, Richmond, DL11 7BP

Director17 February 2000Active
7, Coniscliffe Mews, Darlington, England, DL3 8UZ

Director22 October 2007Active
39 Firbeck Road, Bramham, Wetherby, LS23 6NE

Director17 February 2000Active
7, Coniscliffe Mews, Darlington, DL3 8UZ

Director20 January 2009Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director14 July 2020Active
Ukinsurancenet House, Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, England, TS18 3TU

Director11 December 2013Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director26 August 2022Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director14 January 2021Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director17 February 2000Active

People with Significant Control

Mr Stephen David Bradley
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:Ukinsurancenet House, Falcon Court, Stockton-On-Tees, England, TS18 3TU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
Internet Insurance (Holdings) Ltd
Notified on:06 April 2016
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

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
2024-04-03Officers

Termination director company with name termination date.

Download
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
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Officers

Change person director company with change date.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-09-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-16Accounts

Legacy.

Download
2022-09-16Other

Legacy.

Download
2022-09-16Other

Legacy.

Download
2022-08-26Officers

Appoint person director company with name date.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2021-08-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-26Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.