UKBizDB.co.uk

UINSURE LIMITED

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

This company is commonly known as Uinsure Limited. The company was founded 17 years ago and was given the registration number 06046870. The firm's registered office is in MANCHESTER. You can find them at 8 St John Street, , Manchester, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:UINSURE LIMITED
Company Number:06046870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2007
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 65202 - Non-life reinsurance

Office Address & Contact

Registered Address:8 St John Street, Manchester, M3 4DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Xyz Building, Hardman Boulevard, Manchester, England, M3 3AQ

Secretary22 July 2019Active
Xyz Building, Hardman Boulevard, Manchester, England, M3 3AQ

Director11 June 2020Active
Lowry House, 17 Marble Street, 12th Floor, Manchester, England, M2 3AW

Director30 October 2015Active
Xyz Building, Hardman Boulevard, Manchester, England, M3 3AQ

Director01 December 2022Active
Henbury House, Pexhill Road, Henbury, SK11 9PY

Director29 January 2007Active
Xyz Building, Hardman Boulevard, Manchester, England, M3 3AQ

Director01 January 2022Active
18 Whalley Road, Hale, WA15 9DF

Secretary04 June 2007Active
Beechwood, Macclesfield Road, Alderley Edge, Uk, SK9 7BW

Secretary10 January 2007Active
Henbury House, Pexhill Road, Henbury, SK11 9PY

Secretary29 January 2007Active
47 Montagu Square, London, W1H 2LW

Director12 May 2009Active
Corner House, The Green, Allington, Grantham, NG32 2EA

Director29 January 2007Active
Thistlebar Farm, Rimington, Clitheroe, BB7 4EB

Director12 May 2009Active
Fair Green House, Vantorts Road, Fair Green, Sawbridgeworth, CM21 9AJ

Director23 February 2007Active
Beechwood Macclesfield Road, Alderley Edge, SK9 7BW

Director10 January 2007Active
The Old Maltings, High Street, Brinkley, Newmarket, CB8 0SF

Director22 February 2007Active
Lowry House, Marble Street, Manchester, England, M2 3AW

Director18 March 2016Active
48 Wellfield Road, Huddersfield, HD3 4BJ

Director04 July 2007Active

People with Significant Control

Holdings 2018 Limited
Notified on:15 March 2018
Status:Active
Country of residence:England
Address:8, St. John Street, Manchester, England, M3 4DU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Julian Taylor
Notified on:30 June 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:8, St John Street, Manchester, M3 4DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Simon Stevens
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Address:8, St John Street, Manchester, M3 4DU
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Resolution

Resolution.

Download
2024-02-14Incorporation

Memorandum articles.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-19Accounts

Accounts with accounts type full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-11-04Accounts

Accounts with accounts type full.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-25Mortgage

Mortgage satisfy charge full.

Download
2022-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-03-30Address

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

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type small.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Resolution

Resolution.

Download
2020-02-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.