This company is commonly known as Peter Hoare & Company (insurance Brokers) Limited. The company was founded 52 years ago and was given the registration number 01051139. The firm's registered office is in SHEFFIELD. You can find them at Ranmoor House, 237 Graham Road, Sheffield, South Yorkshire. This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | PETER HOARE & COMPANY (INSURANCE BROKERS) LIMITED |
---|---|---|
Company Number | : | 01051139 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 1972 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ranmoor House, 237 Graham Road, Sheffield, South Yorkshire, S10 3GS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ranmoor House, 237 Graham Road, Sheffield, S10 3GS | Secretary | 01 November 2004 | Active |
Ranmoor House, 237 Graham Road, Sheffield, S10 3GS | Director | 18 February 2014 | Active |
Ranmoor House, 237 Graham Road, Sheffield, S10 3GS | Director | 03 September 2015 | Active |
16 Rochester Road, Sheffield, S10 4JQ | Secretary | 27 September 2001 | Active |
46 Lea Road, Dronfield, Sheffield, S18 1SD | Secretary | - | Active |
11d Queen Anne Court, Raeburn Place, Sheffield, S14 1SH | Secretary | 07 March 2001 | Active |
Ranmoor House, 237 Graham Road, Sheffield, S10 3GS | Director | 01 October 2016 | Active |
Ranmoor House, 237 Graham Road, Sheffield, S10 3GS | Director | 03 September 2015 | Active |
18 Main Street, Bothamsall, Retford, DN22 8DT | Director | - | Active |
16 Rochester Road, Sheffield, S10 4JQ | Director | - | Active |
12 Lucys Mill Mill Lane, Stratford-Upon-Avon, CV37 6EG | Director | - | Active |
7 Poynton Wood Crescent, Bradway, Sheffield, S17 4NB | Director | 01 April 1996 | Active |
31 Birchitt Road, Bradway, Sheffield, S17 4QN | Director | - | Active |
Ranmoor House, 237 Graham Road, Sheffield, S10 3GS | Director | 01 November 2000 | Active |
45 Crimicar Lane, Fulwood, Sheffield, S10 4FA | Director | 01 November 1992 | Active |
2 Alder Close, Worksop, S80 1UX | Director | - | Active |
Ranmoor House, 237 Graham Road, Sheffield, S10 3GS | Director | 01 November 1992 | Active |
Mr Andrew Michael Needham | ||
Notified on | : | 30 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Address | : | Ranmoor House, Sheffield, S10 3GS |
Nature of control | : |
|
Mrs Heather Louisa Clewes | ||
Notified on | : | 30 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Address | : | Ranmoor House, Sheffield, S10 3GS |
Nature of control | : |
|
Ranmoor House Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 237, Graham Road, Sheffield, England, S10 3GS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-12 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-26 | Confirmation statement | Confirmation statement. | Download |
2020-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2020-02-14 | Capital | Capital alter shares subdivision. | Download |
2020-02-14 | Resolution | Resolution. | Download |
2020-02-13 | Capital | Capital return purchase own shares. | Download |
2020-02-12 | Capital | Capital cancellation shares. | Download |
2020-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-21 | Capital | Capital cancellation shares. | Download |
2019-11-21 | Capital | Capital return purchase own shares. | Download |
2019-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.