UKBizDB.co.uk

PROVINCIAL UNDERWRITING LIMITED

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

This company is commonly known as Provincial Underwriting Limited. The company was founded 22 years ago and was given the registration number 04329989. The firm's registered office is in BIRMINGHAM. You can find them at Lloyds Building 10 The Square, Alvechurch, Birmingham, West Midlands. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:PROVINCIAL UNDERWRITING LIMITED
Company Number:04329989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Lloyds Building 10 The Square, Alvechurch, Birmingham, West Midlands, B48 7LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Farm, House, Withybed Lane Inkberrow, Worcester, United Kingdom, WR7 4JL

Secretary21 October 2004Active
Lower Farm, House, Withybed Lane Inkberrow, Worcester, United Kingdom, WR7 4JL

Director28 November 2001Active
Lower Farm, House, Withybed Lane Inkberrow, Worcester, United Kingdom, WR7 4JL

Director28 November 2001Active
The Orchard, Foxton, Alnmouth, NE66 3BE

Director01 December 2002Active
8 Brecon Close, Inkberrow, Worcester, WR7 4EP

Secretary28 November 2001Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary28 November 2001Active
Sawmill Cottage, Badger, Burnhill Green, WV6 7JP

Secretary01 December 2002Active
Rushleigh, Rushbrook Lane, Tanworth-In-Arden, Solihull, B94 5HP

Director21 October 2004Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director28 November 2001Active
Sawmill Cottage, Badger, Burnhill Green, WV6 7JP

Director16 August 2002Active

People with Significant Control

Mrs Carole Irene Berry
Notified on:28 November 2016
Status:Active
Date of birth:September 1949
Nationality:British
Address:Lloyds Building, 10 The Square, Birmingham, B48 7LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ronald Thomas Berry
Notified on:28 November 2016
Status:Active
Date of birth:June 1948
Nationality:British
Address:Lloyds Building, 10 The Square, Birmingham, B48 7LA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-01-04Accounts

Accounts with accounts type total exemption small.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-19Accounts

Accounts with accounts type total exemption small.

Download
2013-12-18Accounts

Accounts with accounts type total exemption small.

Download
2013-12-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-27Accounts

Accounts with accounts type total exemption small.

Download
2011-12-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.