UKBizDB.co.uk

SILLARS INSURANCE SERVICES LIMITED

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

This company is commonly known as Sillars Insurance Services Limited. The company was founded 47 years ago and was given the registration number 01296215. The firm's registered office is in HARTLEPOOL. You can find them at 20 Coniscliffe Road, , Hartlepool, Cleveland. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:SILLARS INSURANCE SERVICES LIMITED
Company Number:01296215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1977
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 65202 - Non-life reinsurance

Office Address & Contact

Registered Address:20 Coniscliffe Road, Hartlepool, Cleveland, TS26 0BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Farnless, 25 Tunstall Avenue, Hartlepool, England, TS26 8NF

Director01 May 2001Active
65, Wooler Road, Hartlepool, England, TS26 0DP

Director-Active
25 Kingfisher Close, Bishop Cuthbert, Hartlepool, TS26 0GA

Secretary15 March 1996Active
8 High Green, Gainford, Darlington, DL2 3DL

Secretary-Active
47 Westbrooke Avenue, Hartlepool, TS25 5HU

Secretary25 March 1994Active
8 High Green, Gainford, Darlington, DL2 3DL

Director-Active
Highwood House, Newby Gill Kirby Knowle, Thirsk, YO7 2JD

Director-Active
47 Westbrooke Avenue, Hartlepool, TS25 5HU

Director25 March 1994Active

People with Significant Control

Mrs Heather Fiona Henderson
Notified on:30 June 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:Farnless, 25 Tunstall Avenue, Hartlepool, England, TS26 8NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Thompson
Notified on:30 June 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:65, Wooler Road, Hartlepool, England, TS26 0DP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-08-15Gazette

Gazette dissolved voluntary.

Download
2023-05-30Gazette

Gazette notice voluntary.

Download
2023-05-18Dissolution

Dissolution application strike off company.

Download
2023-04-24Officers

Change person director company with change date.

Download
2023-04-24Persons with significant control

Change to a person with significant control.

Download
2023-04-24Address

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

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type micro entity.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Accounts

Accounts with accounts type micro entity.

Download
2018-02-14Accounts

Accounts with accounts type micro entity.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-03-31Accounts

Accounts with accounts type micro entity.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-03-24Accounts

Accounts with accounts type total exemption small.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-25Accounts

Accounts with accounts type total exemption small.

Download
2014-11-25Accounts

Change account reference date company previous shortened.

Download
2014-09-26Accounts

Accounts with accounts type total exemption small.

Download
2014-02-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.