UKBizDB.co.uk

NSURE FINANCIAL SERVICES LIMITED

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

This company is commonly known as Nsure Financial Services Limited. The company was founded 25 years ago and was given the registration number 03628059. The firm's registered office is in WORTHING. You can find them at Nsure House, 93 Rowlands Road, Worthing, West Sussex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:NSURE FINANCIAL SERVICES LIMITED
Company Number:03628059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Nsure House, 93 Rowlands Road, Worthing, West Sussex, BN11 3JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Arlington Avenue, Goring-By-Sea, Worthing, England, BN12 4SU

Secretary15 October 1998Active
93, Rowlands Road, Worthing, England, BN11 3JX

Director15 October 1998Active
Nsure House, 93 Rowlands Road, Worthing, BN11 3JX

Director06 February 2017Active
5 York Terrace, Coach Lane, North Shields, NE29 0EF

Secretary08 September 1998Active
13, Stone Close, Worthing, England, BN13 2AU

Director26 July 2002Active
7 Aldsworth Avenue, Goring By Sea, BN12 4XQ

Director15 October 1998Active
20 Seaside Road, Lancing, BN15 8DD

Director23 September 1999Active
5 York Terrace, North Shields, NE29 0EF

Corporate Director08 September 1998Active

People with Significant Control

Mr Philip Robert Bristow
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:Nsure House, 93 Rowlands Road, Worthing, BN11 3JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Ms Vanessa Mildred Cohen
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:Nsure House, 93 Rowlands Road, Worthing, BN11 3JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Anthony Roger Cohen
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:Nsure House, 93 Rowlands Road, Worthing, BN11 3JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Nsure Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:93, Rowlands Road, Worthing, England, BN11 3JX
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Accounts

Accounts with accounts type total exemption full.

Download
2024-01-11Officers

Change person secretary company with change date.

Download
2024-01-11Officers

Change person director company with change date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Persons with significant control

Change to a person with significant control.

Download
2023-03-01Persons with significant control

Change to a person with significant control.

Download
2023-03-01Officers

Change person secretary company with change date.

Download
2023-03-01Officers

Change person director company with change date.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Persons with significant control

Change to a person with significant control.

Download
2021-09-22Persons with significant control

Change to a person with significant control.

Download
2021-09-22Persons with significant control

Change to a person with significant control.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Officers

Change person director company with change date.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Mortgage

Mortgage satisfy charge full.

Download
2020-07-16Mortgage

Mortgage satisfy charge full.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.