UKBizDB.co.uk

UK GENERAL INSURANCE LIMITED

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

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.

Company Information

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:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Brookfield Court, Selby Road, Garforth, Leeds, England, LS25 1NB

Secretary01 June 2022Active
Brookfield Court, Selby Road, Garforth, Leeds, England, LS25 1NB

Director01 January 2014Active
Brookfield Court, Selby Road, Garforth, Leeds, England, LS25 1NB

Director18 January 2023Active
Brookfield Court, Selby Road, Garforth, Leeds, England, LS25 1NB

Director20 March 2024Active
Brookfield Court, Selby Road, Garforth, Leeds, England, LS25 1NB

Director18 June 2020Active
Brookfield Court, Selby Road, Garforth, Leeds, England, LS25 1NB

Director08 December 2023Active
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ

Secretary01 November 2015Active
30, Low Wood, Wilsden, Bradford, England, BD15 0JS

Secretary01 July 2009Active
3.1 Carrwood Park, Selby Road, Swillington Common, Leeds, England, LS15 4LG

Secretary24 July 2020Active
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, England, LS10 1RJ

Secretary01 November 2013Active
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ

Secretary24 March 2016Active
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ

Secretary01 September 2018Active
'Verandah House', 8 Pokiok Road, Smith's, Bermuda,

Secretary20 August 2005Active
39 Lynwood Grove, Orpington, BR6 0BD

Secretary03 October 2002Active
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, England, LS10 1RJ

Secretary26 February 2014Active
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, England, LS10 1RJ

Secretary02 July 2012Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary20 September 2007Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary08 August 2002Active
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, England, LS10 1RJ

Director01 February 2014Active
Cast House, Gibraltar Island Road, Old Mill Business Park, Leeds, England, LS10 1RJ

Director01 January 2009Active
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ

Director28 March 2018Active
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, England, LS10 1RJ

Director01 December 2012Active
Causeway Foot Rochdale Road, Pole Moor Outlane, Huddersfield, HD3 3FQ

Director12 April 2005Active
Causeway Foot Rochdale Road, Pole Moor Outlane, Huddersfield, HD3 3FQ

Director16 December 2002Active
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, England, LS10 1RJ

Director31 August 2012Active
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ

Director29 April 2016Active
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, England, LS10 1RJ

Director03 October 2012Active
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ

Director24 May 2017Active
3 The Poplars, Village Street Norwood Green, Halifax, HX3 8QQ

Director05 January 2006Active
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ

Director24 May 2017Active
21, Dene Bank, Bingley, Uk, BD16 4AR

Director01 October 2008Active
81 Lauderdale Mansions, Lauderdale Road, London, W9 1LX

Director03 October 2002Active
Huddaknoll House, Sevenleaze Lane, Edge, Stroud, United Kingdom, GL6 6NL

Director01 September 2009Active
Hampton Head, 9 Peppercorn Lane, Southampton, Bermuda,

Director26 October 2007Active
Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, England, LS10 1RJ

Director01 November 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Officers

Appoint person director company with name date.

Download
2024-01-11Accounts

Accounts with accounts type full.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Change of name

Certificate change of name company.

Download
2023-04-13Change of name

Change of name request comments.

Download
2023-04-13Change of name

Change of name notice.

Download
2023-04-13Accounts

Accounts with accounts type full.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2022-11-17Incorporation

Memorandum articles.

Download
2022-11-17Resolution

Resolution.

Download
2022-11-04Officers

Change person secretary company with change date.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-11-04Mortgage

Mortgage satisfy charge full.

Download
2022-11-04Mortgage

Mortgage satisfy charge full.

Download
2022-11-04Mortgage

Mortgage satisfy charge full.

Download
2022-11-04Mortgage

Mortgage satisfy charge full.

Download
2022-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-26Address

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

Download
2022-08-19Persons with significant control

Change to a person with significant control.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type full.

Download
2022-06-05Officers

Termination secretary company with name termination date.

Download
2022-06-05Officers

Appoint person secretary company with name date.

Download
2022-03-21Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.