UKBizDB.co.uk

THE INSURANCE SURGERY LIMITED

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

This company is commonly known as The Insurance Surgery Limited. The company was founded 20 years ago and was given the registration number 05137288. The firm's registered office is in MACCLESFIELD. You can find them at Thitd Floor Merchant Exchange, Waters Green, Macclesfield, Cheshire. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:THE INSURANCE SURGERY LIMITED
Company Number:05137288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Thitd Floor Merchant Exchange, Waters Green, Macclesfield, Cheshire, England, SK11 6JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Pickford Street Mill, Pickford Street, Macclesfield, England, SK11 6JD

Director14 March 2022Active
2nd Floor, Pickford Street Mill, Pickford Street, Macclesfield, England, SK11 6JD

Director18 August 2015Active
7, Manchester Road, Chapel-En-Le-Frith, High Peak, United Kingdom, SK23 9SR

Secretary01 April 2011Active
7, Manchester Road, Chapel-En-Le-Frith, High Peak, United Kingdom, SK23 9SR

Secretary25 May 2004Active
Wood Street Mill, 45 Pickford Street, Macclesfield, SK11 6HB

Secretary18 August 2015Active
Thitd Floor, Merchant Exchange, Waters Green, Macclesfield, England, SK11 6JX

Director05 January 2018Active
7, Manchester Road, Chapel-En-Le-Frith, High Peak, United Kingdom, SK23 9SR

Director25 May 2004Active
7, Stockton View, Gainsborough Road, Warrington, United Kingdom, WA4 6BJ

Director01 April 2010Active

People with Significant Control

Money Surgery Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:45, Pickford Street, Macclesfield, England, SK11 6HB
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Address

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

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Address

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

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Officers

Termination secretary company with name termination date.

Download
2018-01-18Officers

Termination director company with name termination date.

Download
2018-01-18Officers

Appoint person director company with name date.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-01-17Accounts

Accounts amended with accounts type total exemption small.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-07-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.