UKBizDB.co.uk

THE KGJ INSURANCE SERVICES GROUP LIMITED

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

This company is commonly known as The Kgj Insurance Services Group Limited. The company was founded 21 years ago and was given the registration number 04474897. The firm's registered office is in BROADLANDS, WOLVERHAMPTON. You can find them at Three Charter Court, Wolverhampton Business Park, Broadlands, Wolverhampton, Westmidlands. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:THE KGJ INSURANCE SERVICES GROUP LIMITED
Company Number:04474897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Three Charter Court, Wolverhampton Business Park, Broadlands, Wolverhampton, Westmidlands, WV10 6TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Longlands Drive, Amington, Tamworth, B77 3JL

Secretary01 July 2002Active
14 Caroline Point, 62 Caroline Street, Birmingham, England, B3 1UF

Director01 July 2002Active
14 Caroline Point, 62 Caroline Street, Birmingham, England, B3 1UF

Director01 November 2021Active
14 Caroline Point, 62 Caroline Street, Birmingham, England, B3 1UF

Director01 November 2021Active
14 Caroline Point, 62 Caroline Street, Birmingham, England, B3 1UF

Director01 July 2002Active
14 Caroline Point, 62 Caroline Street, Birmingham, England, B3 1UF

Director01 November 2021Active
14 Caroline Point, 62 Caroline Street, Birmingham, England, B3 1UF

Director15 October 2021Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary01 July 2002Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director01 July 2002Active
14 Caroline Point, 62 Caroline Street, Birmingham, England, B3 1UF

Director01 July 2002Active
22 Maythorn Gardens, Tettenhall, Wolverhampton, WV6 8NP

Director28 April 2004Active

People with Significant Control

Nfp Uk Holdings Limited
Notified on:15 October 2021
Status:Active
Country of residence:England
Address:Mead Court 10, The Mead Business Centre, Chesham, England, HP5 3EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard John Cox
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:22, Longlands Drive, Tamworth, England, B77 3JL
Nature of control:
  • Significant influence or control
Mr Darren Hollinshead
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Highfield Lodge, The Highfields, Wolverhampton, England, WV6 8DW
Nature of control:
  • Significant influence or control
Mr Lyndon David Hollinshead
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Mullberry Lodge, Patshull Park, Wolverhampton, England, WV6 7HY
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 (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
2024-01-12Accounts

Accounts with accounts type small.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-21Officers

Termination director company with name termination date.

Download
2023-04-26Address

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

Download
2022-10-05Accounts

Accounts with accounts type small.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-11-08Resolution

Resolution.

Download
2021-11-08Incorporation

Memorandum articles.

Download
2021-11-01Accounts

Accounts with accounts type group.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-10-21Persons with significant control

Notification of a person with significant control.

Download
2021-10-21Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Address

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

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-08-24Resolution

Resolution.

Download
2021-08-17Confirmation statement

Second filing of confirmation statement with made up date.

Download

Copyright © 2024. All rights reserved.