UKBizDB.co.uk

UK & IRELAND INSURANCE SERVICES LIMITED

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

This company is commonly known as Uk & Ireland Insurance Services Limited. The company was founded 31 years ago and was given the registration number 02793327. The firm's registered office is in ALTRINCHAM. You can find them at 2 Anchorage Court Atlantic Street, Broadheath, Altrincham, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:UK & IRELAND INSURANCE SERVICES LIMITED
Company Number:02793327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:2 Anchorage Court Atlantic Street, Broadheath, Altrincham, England, WA14 5HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rossingtons Business Park, West Carr Road, Retford, England, DN22 7SW

Director16 July 2021Active
Rossingtons Business Park, West Carr Road, Retford, England, DN22 7SW

Director15 December 2021Active
Rossington’S Business Park, West Carr Road, Retford, United Kingdom, DN22 7SW

Director18 March 2024Active
Rossingtons Business Park, West Carr Road, Retford, England, DN22 7SW

Director29 June 2021Active
Rossingtons Business Park, West Carr Road, Retford, England, DN22 7SW

Director21 March 2023Active
Rossingtons Business Park, West Carr Road, Retford, England, DN22 7SW

Director16 January 2023Active
Rossingtons Business Park, West Carr Road, Retford, England, DN22 7SW

Secretary27 October 2015Active
Brook Edge, Slade Lane, Mobberley, Knutsford, WA16 7QP

Secretary28 July 1997Active
14 Swale Drive, John Leigh Gardens, Altrincham, WA14 4UD

Secretary-Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary24 February 1993Active
Thames House Portsmouth Road, Esher, Surrey, KT10 9AD

Corporate Secretary19 October 2007Active
Rossingtons Business Park, West Carr Road, Retford, England, DN22 7SW

Director23 June 2021Active
Rossingtons Business Park, West Carr Road, Retford, England, DN22 7SW

Director04 January 2021Active
Firdale, East Parkside Great Park, Warlingham, CR6 9PZ

Director19 October 2007Active
39 Mentone Road, Stockport, SK4 4HF

Director-Active
2 Anchorage Court, Atlantic Street, Broadheath, Altrincham, England, WA14 5HH

Director27 October 2015Active
Rossingtons Business Park, West Carr Road, Retford, England, DN22 7SW

Director27 October 2015Active
Brook Edge, Slade Lane, Mobberley, Knutsford, WA16 7QP

Director01 May 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director24 February 1993Active
Rossingtons Business Park, West Carr Road, Retford, England, DN22 7SW

Director04 January 2021Active
Rossingtons Business Park, West Carr Road, Retford, England, DN22 7SW

Director01 July 1998Active
2 Anchorage Court, Atlantic Street, Broadheath, Altrincham, England, WA14 5HH

Director19 May 2016Active
6 Daines Way, Southend On Sea, SS1 3PF

Director19 October 2007Active
Rossingtons Business Park, West Carr Road, Retford, England, DN22 7SW

Director01 July 2021Active
14 Saville Road, Gatley, SK8 4BZ

Director01 June 2002Active
2 Anchorage Court, Atlantic Street, Broadheath, Altrincham, England, WA14 5HH

Director19 May 2016Active
12 Court Meadow Close, Rotherfield, TN6 3LW

Director23 September 2009Active
Little Mynthhurst, Smalls Hill Road, Leigh, Reigate, RH2 8QA

Director19 October 2007Active
Rossingtons Business Park, West Carr Road, Retford, England, DN22 7SW

Director-Active
The Flint House, Dean Lane, Merstham, RH1 3AH

Director19 October 2007Active

People with Significant Control

Uk & Ireland Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Old Lloyds Chambers, 139 Manchester Road, Altrincham, England, WA14 5HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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

Company Filing History

DateCategoryDescription
2024-03-20Officers

Termination director company with name termination date.

Download
2024-03-18Officers

Appoint person director company with name date.

Download
2024-02-24Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-06Accounts

Legacy.

Download
2023-09-06Other

Legacy.

Download
2023-09-06Other

Legacy.

Download
2023-05-26Officers

Change person director company with change date.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-09-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-16Accounts

Legacy.

Download
2022-09-16Other

Legacy.

Download
2022-09-16Other

Legacy.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.