This company is commonly known as Newstead Insurance Brokers Limited. The company was founded 36 years ago and was given the registration number 02190284. The firm's registered office is in BIRMINGHAM. You can find them at 92 Hagley Road, , Birmingham, . This company's SIC code is 65110 - Life insurance.
Name | : | NEWSTEAD INSURANCE BROKERS LIMITED |
---|---|---|
Company Number | : | 02190284 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 92 Hagley Road, Birmingham, England, B16 8LU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Secretary | 11 November 2020 | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 01 June 2015 | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | - | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 11 November 2020 | Active |
185, Congleton Road North, Scholar Green, Stoke-On-Trent, United Kingdom, ST7 3HD | Secretary | 05 April 1995 | Active |
129, Congleton Road North, Scholar Green, Stoke-On-Trent, England, ST7 3BQ | Secretary | 30 June 2015 | Active |
129, Congleton Road North, Scholar Green, Stoke-On-Trent, England, ST7 3BQ | Secretary | 30 June 2015 | Active |
8 Woodgate Avenue, Church Lawton, Stoke On Trent, ST7 3EF | Secretary | - | Active |
5 Five Oaks Close, Seabridge, Newcastle Under Lyme, ST5 3BE | Director | - | Active |
3 Tanwood Court Barns Tanwood Lane, Chaddesley Corbett, Kidderminster, DY10 4NT | Director | 05 April 1995 | Active |
185, Congleton Road North, Scholar Green, Stoke-On-Trent, United Kingdom, ST7 3HD | Director | 05 April 1995 | Active |
21 Redbourn Road, Bloxwich, Walsall, WS3 3XT | Director | 05 April 1995 | Active |
Whitehall, 47 Lower Oxford Road Basford, Newcastle Under Lyme, ST5 0PB | Director | - | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 01 January 2010 | Active |
Brown & Brown Retail Holdco (Europe) Limited | ||
Notified on | : | 11 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7th Floor, Corn Exchange, London, England, EC3R 7NE |
Nature of control | : |
|
Newstead Group Limited | ||
Notified on | : | 25 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Brampton House, 10 Queen Street, Newcastle Under Lyme, England, ST5 1ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Officers | Termination director company with name termination date. | Download |
2023-10-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-12 | Accounts | Legacy. | Download |
2023-10-12 | Other | Legacy. | Download |
2023-10-12 | Other | Legacy. | Download |
2023-09-19 | Officers | Change person director company with change date. | Download |
2023-09-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-02-06 | Accounts | Legacy. | Download |
2023-02-06 | Other | Legacy. | Download |
2023-02-06 | Other | Legacy. | Download |
2022-08-25 | Accounts | Change account reference date company current shortened. | Download |
2022-08-24 | Incorporation | Memorandum articles. | Download |
2022-08-24 | Resolution | Resolution. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-12 | Accounts | Legacy. | Download |
2022-01-12 | Other | Legacy. | Download |
2022-01-12 | Other | Legacy. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-01 | Address | Change registered office address company with date old address new address. | Download |
2021-02-18 | Incorporation | Memorandum articles. | Download |
2021-01-27 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.