UKBizDB.co.uk

REDWOOD BUSINESS INSURANCE SERVICES LIMITED

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

This company is commonly known as Redwood Business Insurance Services Limited. The company was founded 23 years ago and was given the registration number 04143803. The firm's registered office is in MAIDENHEAD. You can find them at Sawfords Bigfrith Lane, Cookham Dean, Maidenhead, Berkshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:REDWOOD BUSINESS INSURANCE SERVICES LIMITED
Company Number:04143803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Sawfords Bigfrith Lane, Cookham Dean, Maidenhead, Berkshire, England, SL6 9PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vantage House, 6/7 Claydons Lane, Rayleigh, England, SS6 7UP

Secretary31 March 2021Active
Vantage House, 6/7 Claydons Lane, Rayleigh, England, SS6 7UP

Director18 August 2021Active
Vantage House, 6/7 Claydons Lane, Rayleigh, England, SS6 7UP

Director04 June 2001Active
Vantage House, 6/7 Claydons Lane, Rayleigh, England, SS6 7UP

Director01 June 2021Active
79 Huntercombe Lane North, Burnham, Slough, England, SL1 6DX

Secretary23 March 2018Active
Sawfords, Bigfrith Lane, Cookham Dean, Maidenhead, England, SL6 9PH

Secretary07 April 2016Active
29 Eversleigh Gardens, Upminster, RM14 1DP

Secretary18 January 2001Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary18 January 2001Active
Bridge Cottage, Saint Marys Lane, West Horndon, Brentwood, CM13 3HH

Director26 April 2004Active
Sawfords, Bigfrith Lane, Cookham Dean, Maidenhead, England, SL6 9PH

Director01 July 2019Active
Sawfords, Bigfrith Lane, Cookham Dean, Maidenhead, England, SL6 9PH

Director30 June 2014Active
Sawfords, Bigfrith Lane, Cookham Dean, Maidenhead, England, SL6 9PH

Director30 June 2013Active
29 Eversleigh Gardens, Upminster, RM14 1DP

Director18 January 2001Active
Vantage House, 6/7 Claydons Lane, Rayleigh, England, SS6 7UP

Director30 June 2014Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director18 January 2001Active

People with Significant Control

Mr Stephen Hartley
Notified on:29 March 2021
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:Vantage House, 6/7 Claydons Lane, Rayleigh, England, SS6 7UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
A & J Wealth Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sawfords, Bigfrith Lane, Maidenhead, England, SL6 9PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-15Officers

Change person director company with change date.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2023-03-13Officers

Change person director company with change date.

Download
2023-03-13Officers

Change person secretary company with change date.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Capital

Capital allotment shares.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-08-05Accounts

Accounts with accounts type full.

Download
2021-07-15Mortgage

Mortgage satisfy charge full.

Download
2021-06-08Mortgage

Mortgage satisfy charge full.

Download
2021-05-28Persons with significant control

Cessation of a person with significant control.

Download
2021-05-28Persons with significant control

Notification of a person with significant control.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-04-28Address

Change registered office address company with date old address new address.

Download
2021-04-28Officers

Termination secretary company with name termination date.

Download
2021-04-28Officers

Appoint person secretary company with name date.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.