UKBizDB.co.uk

SUPERCOVER INSURANCE LTD

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

This company is commonly known as Supercover Insurance Ltd. The company was founded 28 years ago and was given the registration number 03058631. The firm's registered office is in SEVENOAKS. You can find them at 45 Westerham Road, Bessels Green, Sevenoaks, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SUPERCOVER INSURANCE LTD
Company Number:03058631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1995
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:45 Westerham Road, Bessels Green, Sevenoaks, Kent, TN13 2QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45 Westerham Road, Bessels Green, Sevenoaks, United Kingdom, TN13 2QB

Secretary18 September 2015Active
45, Westerham Road, Bessels Green, Sevenoaks, England, TN13 2QB

Director25 July 2014Active
45, Westerham Road, Bessels Green, Sevenoaks, England, TN13 2QB

Director23 February 2015Active
45, Westerham Road, Bessels Green, Sevenoaks, England, TN13 2QB

Secretary25 July 2014Active
204 Cumberland House, 80 Scrubs Lane, London, NW10 6RF

Secretary31 May 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 May 1995Active
Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, United Kingdom, TN13 2QB

Director13 June 2017Active
45, Westerham Road, Bessels Green, Sevenoaks, England, TN13 2QB

Director23 February 2015Active
45, Westerham Road, Bessels Green, Sevenoaks, TN13 2QB

Director01 January 2016Active
Tree Tops, Jermyns Lane Ampfield, Romsey, SO51 0QA

Director01 April 2006Active
Tree Tops, Jermyns Lane Ampfield, Romsey, SO51 0QA

Director01 February 1997Active
45 Westerham Road, Bessells Green, Sevenoaks, United Kingdom, TN13 2QB

Director27 July 2015Active
45 Westerham Road, Bessells Green, Sevenoaks, United Kingdom, TN13 2QB

Director01 June 2015Active
45 Westerham Road, Bessells Green, Sevenoaks, United Kingdom, TN13 2QB

Director22 June 2015Active
45, Westerham Road, Bessels Green, Sevenoaks, England, TN13 2QB

Director25 July 2014Active
45, Westerham Road, Bessels Green, Sevenoaks, TN13 2QB

Director05 February 2016Active
3, Mount Pleasant, Harefield, United Kingdom, UB9 6BE

Director01 August 2009Active
602, Cumberland House, 80 Scrubs Lane, London, United Kingdom, NW10 6RF

Director31 May 1995Active
204 Cumberland House, 80 Scrubs Lane, London, NW10 6RF

Director31 May 1995Active
The Old Vicarage, Northaw, Potters Bar, EN6 4NZ

Director31 March 1996Active
45, Westerham Road, Bessels Green, Sevenoaks, England, TN13 2QB

Director25 July 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 May 1995Active

People with Significant Control

Armatire Limited
Notified on:27 May 2021
Status:Active
Country of residence:United Kingdom
Address:45, Westerham Road, Sevenoaks, United Kingdom, TN13 2QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Ronald Spencer
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:45, Westerham Road, Sevenoaks, TN13 2QB
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-02Gazette

Gazette dissolved voluntary.

Download
2021-08-17Gazette

Gazette notice voluntary.

Download
2021-08-04Dissolution

Dissolution application strike off company.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type full.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-05-25Officers

Change person director company with change date.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Officers

Change person director company with change date.

Download
2017-11-02Officers

Termination director company with name termination date.

Download
2017-09-18Accounts

Accounts with accounts type full.

Download
2017-06-13Officers

Appoint person director company with name date.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Capital

Capital allotment shares.

Download
2016-11-15Document replacement

Second filing of annual return with made up date.

Download

Copyright © 2024. All rights reserved.