UKBizDB.co.uk

SOURCE INSURANCE LIMITED

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

This company is commonly known as Source Insurance Limited. The company was founded 30 years ago and was given the registration number 02864963. The firm's registered office is in CARDIFF. You can find them at Global Reach, Dunleavy Drive, Cardiff, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:SOURCE INSURANCE LIMITED
Company Number:02864963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Global Reach, Dunleavy Drive, Cardiff, Wales, CF11 0SN
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Global Reach, Dunleavy Drive, Cardiff, Wales, CF11 0SN

Director10 November 2021Active
Global Reach, Dunleavy Drive, Cardiff, Wales, CF11 0SN

Director22 October 1993Active
Global Reach, Dunleavy Drive, Cardiff, Wales, CF11 0SN

Director21 August 2020Active
26 Whitcliffe Drive, Penarth, CF64 5RY

Secretary28 July 2000Active
43 Brockhill Way, Penarth, CF64 5QD

Secretary22 October 1993Active
43 Brockhill Way, Penarth, CF64 5QD

Secretary09 June 1994Active
4 Grosvenor Place, London, SW1X 7YL

Corporate Secretary16 April 1997Active
116 Elm Walk, Raynes Park, London, SW20 9EG

Director16 April 1997Active
Global Reach, Dunleavy Drive, Cardiff, Wales, CF11 0SN

Director01 October 2019Active
Drake House, Plymouth Road, Penarth, CF64 3TP

Director17 March 2011Active
3 Norris Close, Penarth, CF64 2QW

Director22 October 1993Active
Drake House, Plymouth Road, Penarth, CF64 3TP

Director14 June 2001Active
Global Reach, Dunleavy Drive, Cardiff, Wales, CF11 0SN

Director03 July 2017Active
Drake House, Plymouth Road, Penarth, CF64 3TP

Director19 January 2004Active
Floor 2, Wing A, Global Reach, Celtic Gateway, Dunleavy Drive, Cardiff, Wales, CF11 0SN

Director01 October 2018Active
Drake House, Plymouth Road, Penarth, CF64 3TP

Director03 July 2017Active
Drake House, Plymouth Road, Penarth, CF64 3TP

Director27 June 2006Active
11 John Batchelor Way, Penarth, CF64 1SD

Director16 April 1997Active
Global Reach, Dunleavy Drive, Cardiff, Wales, CF11 0SN

Director01 April 2013Active
15 Sherwood Way, West Wickham, BR4 9PB

Director16 April 1997Active

People with Significant Control

Mr Andrew Alistair Masters
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:Wales
Address:Global Reach, Dunleavy Drive, Cardiff, Wales, CF11 0SN
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
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type full.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type full.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-08-07Accounts

Accounts with accounts type full.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2019-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Officers

Change person director company with change date.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-08-27Officers

Change person director company with change date.

Download
2019-08-27Officers

Termination director company with name termination date.

Download
2019-08-05Accounts

Accounts with accounts type full.

Download
2019-08-02Address

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

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-30Address

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

Download
2019-07-30Resolution

Resolution.

Download
2019-07-30Change of name

Change of name request comments.

Download
2019-07-30Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.