UKBizDB.co.uk

S M COMMERCIAL INSURANCE BROKERS LIMITED

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

This company is commonly known as S M Commercial Insurance Brokers Limited. The company was founded 18 years ago and was given the registration number 05704219. The firm's registered office is in CHESTERFIELD. You can find them at 12 Napier Court, Barlborough Links, Chesterfield, . This company's SIC code is 65110 - Life insurance.

Company Information

Name:S M COMMERCIAL INSURANCE BROKERS LIMITED
Company Number:05704219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance
  • 65120 - Non-life insurance
  • 65201 - Life reinsurance
  • 65202 - Non-life reinsurance

Office Address & Contact

Registered Address:12 Napier Court, Barlborough Links, Chesterfield, S43 4PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Secretary13 May 2022Active
7th Floor, Corn Exchange, 55 Mark Lane, London, United Kingdom, EC3R 7NE

Director10 November 2022Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director13 May 2022Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director13 May 2022Active
12, Napier Court, Gander Lane, Barlborough Links, Chesterfield, S43 4PZ

Secretary27 February 2007Active
17 Stoneacre Avenue, Sheffield, S12 4NT

Secretary09 February 2006Active
17 Stoneacre Avenue, Sheffield, S12 4NT

Director09 February 2006Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director09 February 2006Active

People with Significant Control

Brown & Brown Retail Holdco (Europe) Limited
Notified on:13 May 2022
Status:Active
Country of residence:United Kingdom
Address:7th Floor, Corn Exchange, London, United Kingdom, EC3R 7NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Paul Higgins
Notified on:09 February 2017
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:7th Floor, Corn Exchange, London, England, EC3R 7NE
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Officers

Termination director company with name termination date.

Download
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-10-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-13Accounts

Legacy.

Download
2023-10-13Other

Legacy.

Download
2023-10-13Other

Legacy.

Download
2023-09-19Persons with significant control

Change to a person with significant control.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-08-31Accounts

Change account reference date company current shortened.

Download
2022-06-09Resolution

Resolution.

Download
2022-06-09Incorporation

Memorandum articles.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-05-27Persons with significant control

Cessation of a person with significant control.

Download
2022-05-27Persons with significant control

Notification of a person with significant control.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-27Officers

Appoint person secretary company with name date.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-26Address

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

Download
2022-03-26Resolution

Resolution.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.