UKBizDB.co.uk

SLADE EDWARDS & CO. (INSURANCE BROKERS) LIMITED

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

This company is commonly known as Slade Edwards & Co. (insurance Brokers) Limited. The company was founded 46 years ago and was given the registration number 01324670. The firm's registered office is in HORSHAM. You can find them at The Barn Brighton Road, Lower Beeding, Horsham, West Sussex. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:SLADE EDWARDS & CO. (INSURANCE BROKERS) LIMITED
Company Number:01324670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1977
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:The Barn Brighton Road, Lower Beeding, Horsham, West Sussex, England, RH13 6PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barn, Brighton Road, Lower Beeding, England, RH13 6PT

Director20 October 2010Active
The Barn, Brighton Road, Lower Beeding, Horsham, England, RH13 6PT

Director20 November 2007Active
The Barn, Brighton Road, Lower Beeding, Horsham, England, RH13 6PT

Director20 November 2007Active
The Barn, Brighton Road, Lower Beeding, England, RH13 6PT

Director20 October 2010Active
The Barn, Brighton Road, Lower Beeding, Horsham, England, RH13 6PT

Secretary01 November 2004Active
60 Queens Park Terrace, Brighton, BN2 2YB

Secretary-Active
10, East Street, Horsham, United Kingdom, RH12 1HL

Director-Active

People with Significant Control

Mr Anthony David Birch
Notified on:15 August 2018
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:10 East Street, Horsham, England, RH12 1HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Julia Ann Crow
Notified on:15 August 2018
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:The Barn, Brighton Road, Horsham, England, RH13 6PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-15Gazette

Gazette notice voluntary.

Download
2021-06-08Dissolution

Dissolution application strike off company.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Accounts

Change account reference date company previous extended.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Officers

Termination secretary company with name termination date.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Persons with significant control

Notification of a person with significant control.

Download
2019-01-15Persons with significant control

Notification of a person with significant control.

Download
2019-01-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-11-30Officers

Change person director company with change date.

Download
2018-11-30Officers

Change person director company with change date.

Download
2018-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Officers

Change person director company with change date.

Download
2018-01-18Officers

Change person director company with change date.

Download
2018-01-18Officers

Change person secretary company with change date.

Download
2017-11-07Address

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

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Officers

Change person director company with change date.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.