UKBizDB.co.uk

ROBINSON BUCKLEY INSURANCE BROKERS LTD

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

This company is commonly known as Robinson Buckley Insurance Brokers Ltd. The company was founded 46 years ago and was given the registration number 01334524. The firm's registered office is in ALTON. You can find them at William Curtis House, Lenten Street, Alton, Hampshire. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:ROBINSON BUCKLEY INSURANCE BROKERS LTD
Company Number:01334524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1977
End of financial year:18 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:William Curtis House, Lenten Street, Alton, Hampshire, England, GU34 1HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
William Curtis House, Lenten Street, Alton, England, GU34 1HG

Director18 November 2016Active
William Curtis House, Lenten Street, Alton, England, GU34 1HG

Director18 November 2016Active
William Curtis House, Lenten Street, Alton, England, GU34 1HG

Director16 January 2002Active
25 Escombe Drive, Guildford, GU2 9RE

Secretary16 January 2002Active
Spring Cottage Stream Farm, Chiddingly, Lewes, BN8 6HG

Secretary08 September 1997Active
Orchard Walls Beech Avenue, Effingham, Leatherhead, KT24 5PG

Secretary-Active
22 Coombes Close, Horndean, PO80ME

Secretary15 February 1996Active
William Curtis House, Lenten Street, Alton, England, GU34 1HG

Director18 August 2009Active
Hillgrove House Hillgrove, Lurgashall, Petworth, GU28 9EW

Director-Active
Spring Cottage Stream Farm, Chiddingly, Lewes, BN8 6HG

Director-Active
Spring Cottage Stream Farm, Chiddingly, Lewes, BN8 6HG

Director-Active
William Curtis House, Lenten Street, Alton, England, GU34 1HG

Director23 December 1992Active
William Curtis House, Lenten Street, Alton, England, GU34 1HG

Director-Active

People with Significant Control

Mr Philip John Dean
Notified on:05 January 2021
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:William Curtis House, Lenten Street, Alton, England, GU34 1HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Robinson Buckley Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:William Curtis House, Lenten Street, Alton, England, GU34 1HG
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 (7 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
2021-07-20Gazette

Gazette dissolved voluntary.

Download
2021-05-04Gazette

Gazette notice voluntary.

Download
2021-04-26Dissolution

Dissolution application strike off company.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-01-08Persons with significant control

Notification of a person with significant control.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Resolution

Resolution.

Download
2020-06-23Officers

Change person director company with change date.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type dormant.

Download
2019-02-18Accounts

Accounts with accounts type dormant.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2018-02-15Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-02-13Accounts

Accounts with accounts type total exemption small.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Officers

Change person director company with change date.

Download
2017-01-13Officers

Change person director company with change date.

Download
2017-01-13Officers

Change person director company with change date.

Download
2017-01-13Officers

Change person director company with change date.

Download
2016-12-20Accounts

Change account reference date company previous extended.

Download
2016-11-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.