This company is commonly known as Uk General Insurance Limited. The company was founded 21 years ago and was given the registration number 04506493. The firm's registered office is in LEEDS. You can find them at 3.1 Carrwood Park Selby Road, Swillington Common, Leeds, West Yorkshire. This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | UK GENERAL INSURANCE LIMITED |
---|---|---|
Company Number | : | 04506493 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 2002 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3.1 Carrwood Park Selby Road, Swillington Common, Leeds, West Yorkshire, England, LS15 4LG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brookfield Court, Selby Road, Garforth, Leeds, England, LS25 1NB | Secretary | 01 June 2022 | Active |
Brookfield Court, Selby Road, Garforth, Leeds, England, LS25 1NB | Director | 01 January 2014 | Active |
Brookfield Court, Selby Road, Garforth, Leeds, England, LS25 1NB | Director | 18 January 2023 | Active |
Brookfield Court, Selby Road, Garforth, Leeds, England, LS25 1NB | Director | 20 March 2024 | Active |
Brookfield Court, Selby Road, Garforth, Leeds, England, LS25 1NB | Director | 18 June 2020 | Active |
Brookfield Court, Selby Road, Garforth, Leeds, England, LS25 1NB | Director | 08 December 2023 | Active |
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ | Secretary | 01 November 2015 | Active |
30, Low Wood, Wilsden, Bradford, England, BD15 0JS | Secretary | 01 July 2009 | Active |
3.1 Carrwood Park, Selby Road, Swillington Common, Leeds, England, LS15 4LG | Secretary | 24 July 2020 | Active |
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, England, LS10 1RJ | Secretary | 01 November 2013 | Active |
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ | Secretary | 24 March 2016 | Active |
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ | Secretary | 01 September 2018 | Active |
'Verandah House', 8 Pokiok Road, Smith's, Bermuda, | Secretary | 20 August 2005 | Active |
39 Lynwood Grove, Orpington, BR6 0BD | Secretary | 03 October 2002 | Active |
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, England, LS10 1RJ | Secretary | 26 February 2014 | Active |
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, England, LS10 1RJ | Secretary | 02 July 2012 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 20 September 2007 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Secretary | 08 August 2002 | Active |
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, England, LS10 1RJ | Director | 01 February 2014 | Active |
Cast House, Gibraltar Island Road, Old Mill Business Park, Leeds, England, LS10 1RJ | Director | 01 January 2009 | Active |
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ | Director | 28 March 2018 | Active |
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, England, LS10 1RJ | Director | 01 December 2012 | Active |
Causeway Foot Rochdale Road, Pole Moor Outlane, Huddersfield, HD3 3FQ | Director | 12 April 2005 | Active |
Causeway Foot Rochdale Road, Pole Moor Outlane, Huddersfield, HD3 3FQ | Director | 16 December 2002 | Active |
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, England, LS10 1RJ | Director | 31 August 2012 | Active |
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ | Director | 29 April 2016 | Active |
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, England, LS10 1RJ | Director | 03 October 2012 | Active |
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ | Director | 24 May 2017 | Active |
3 The Poplars, Village Street Norwood Green, Halifax, HX3 8QQ | Director | 05 January 2006 | Active |
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ | Director | 24 May 2017 | Active |
21, Dene Bank, Bingley, Uk, BD16 4AR | Director | 01 October 2008 | Active |
81 Lauderdale Mansions, Lauderdale Road, London, W9 1LX | Director | 03 October 2002 | Active |
Huddaknoll House, Sevenleaze Lane, Edge, Stroud, United Kingdom, GL6 6NL | Director | 01 September 2009 | Active |
Hampton Head, 9 Peppercorn Lane, Southampton, Bermuda, | Director | 26 October 2007 | Active |
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, England, LS10 1RJ | Director | 01 November 2012 | Active |
Chicago Holdco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Building 3.1, Carrwood Park, Selby Road, Leeds, England, LS15 4LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Officers | Appoint person director company with name date. | Download |
2024-01-11 | Accounts | Accounts with accounts type full. | Download |
2023-12-15 | Officers | Appoint person director company with name date. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-13 | Change of name | Certificate change of name company. | Download |
2023-04-13 | Change of name | Change of name request comments. | Download |
2023-04-13 | Change of name | Change of name notice. | Download |
2023-04-13 | Accounts | Accounts with accounts type full. | Download |
2023-01-20 | Officers | Appoint person director company with name date. | Download |
2022-11-17 | Incorporation | Memorandum articles. | Download |
2022-11-17 | Resolution | Resolution. | Download |
2022-11-04 | Officers | Change person secretary company with change date. | Download |
2022-11-04 | Officers | Termination director company with name termination date. | Download |
2022-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-26 | Address | Change registered office address company with date old address new address. | Download |
2022-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Accounts | Accounts with accounts type full. | Download |
2022-06-05 | Officers | Termination secretary company with name termination date. | Download |
2022-06-05 | Officers | Appoint person secretary company with name date. | Download |
2022-03-21 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.