UKBizDB.co.uk

SHENE(INSURANCE)LIMITED

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

This company is commonly known as Shene(insurance)limited. The company was founded 64 years ago and was given the registration number 00639453. The firm's registered office is in READING. You can find them at 53a Crockhamwell Road, Woodley, Reading, Berkshire. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:SHENE(INSURANCE)LIMITED
Company Number:00639453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1959
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:53a Crockhamwell Road, Woodley, Reading, Berkshire, England, RG5 3JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53a, Crockhamwell Road, Woodley, Reading, England, RG5 3JP

Secretary30 September 2020Active
54, Fenchurch Street, London, United Kingdom, EC3M 3JY

Corporate Secretary31 December 2019Active
Hexagon House Hexagon House, Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ

Director27 November 2020Active
Hexagon House Hexagon House, Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ

Director27 November 2020Active
12 Devon Avenue, Twickenham, TW2 6PW

Secretary18 July 2006Active
53a, Crockhamwell Road, Woodley, Reading, England, RG5 3JP

Secretary31 December 2019Active
2 Glebe Close, Bookham, Leatherhead, KT23 4DJ

Secretary-Active
12 Devon Avenue, Twickenham, TW2 6PW

Director18 July 2006Active
12 Devon Avenue, Twickenham, TW2 6PW

Director18 July 2006Active
53a, Crockhamwell Road, Woodley, Reading, England, RG5 3JP

Director31 December 2019Active
53a, Crockhamwell Road, Woodley, Reading, England, RG5 3JP

Director31 December 2019Active
2 Glebe Close, Bookham, Leatherhead, KT23 4DJ

Director-Active
11 Moormead Drive, Ewell, KT19 0PX

Director-Active

People with Significant Control

Taylor Dix Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:457, Upper Richmond Road West, East Sheen, United Kingdom, SW14 7PR
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 (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
2021-05-04Gazette

Gazette dissolved voluntary.

Download
2021-02-16Gazette

Gazette notice voluntary.

Download
2021-02-09Dissolution

Dissolution application strike off company.

Download
2021-01-28Capital

Capital statement capital company with date currency figure.

Download
2021-01-28Capital

Legacy.

Download
2021-01-28Insolvency

Legacy.

Download
2021-01-28Resolution

Resolution.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Officers

Appoint person secretary company with name date.

Download
2020-10-01Officers

Termination secretary company with name termination date.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2020-01-03Officers

Appoint corporate secretary company with name date.

Download
2020-01-03Officers

Appoint person secretary company with name date.

Download
2020-01-03Officers

Termination secretary company with name termination date.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2020-01-03Address

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

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.