This company is commonly known as Underwriters' Service Bureau Limited. The company was founded 31 years ago and was given the registration number 02719668. The firm's registered office is in CULLOMPTON. You can find them at Bodhams Farm, Hemyock, Cullompton, Devon. This company's SIC code is 99999 - Dormant Company.
Name | : | UNDERWRITERS' SERVICE BUREAU LIMITED |
---|---|---|
Company Number | : | 02719668 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 1992 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bodhams Farm, Hemyock, Cullompton, Devon, England, EX15 3QS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Bruford Drive, Cheddon Fitzpaine, Taunton, England, TA2 8FW | Secretary | 16 August 2021 | Active |
35, Bruford Drive, Cheddon Fitzpaine, Taunton, England, TA2 8FW | Director | 16 August 2021 | Active |
35, Bruford Drive, Cheddon Fitzpaine, Taunton, England, TA2 8FW | Director | 16 August 2021 | Active |
Ide House, Ide, Exeter, EX2 9RB | Secretary | 30 June 1992 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 02 June 1992 | Active |
Bodhams Farm, Hemyock, Cullompton, EX15 3QS | Secretary | 22 February 1999 | Active |
Ide House, Ide, Exeter, EX2 9RB | Director | 30 June 1992 | Active |
Searles, Fletching, Uckfield, TN22 3YB | Director | 19 January 1993 | Active |
The Old Rectory, Poltimore, Exeter, EX4 0AR | Director | 30 June 1992 | Active |
Springway Farm, Springway Lane, Westonzoyland, Bridgwater, TA7 0JS | Director | 22 May 2006 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 02 June 1992 | Active |
Bodhams Farm, Hemyock, Cullompton, EX15 3QS | Director | 30 June 2002 | Active |
Bodhams Farm, Hemyock, Cullompton, EX15 3QS | Director | 22 February 1999 | Active |
Springway Farm, Springway Lane, Westonzoyland, Bridgwater, TA7 0JS | Director | 22 May 2006 | Active |
Mr Paul Graham Kemp | ||
Notified on | : | 16 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Bruford Drive, Taunton, England, TA2 8FW |
Nature of control | : |
|
Mr Peter Mclaren Tosh | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bodhams Farm, Hemyock, Cullompton, England, EX15 3QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-26 | Officers | Appoint person director company with name date. | Download |
2021-08-26 | Officers | Appoint person secretary company with name date. | Download |
2021-08-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-26 | Officers | Termination director company with name termination date. | Download |
2021-08-26 | Officers | Appoint person director company with name date. | Download |
2021-08-26 | Officers | Termination secretary company with name termination date. | Download |
2021-08-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-02 | Address | Change registered office address company with date old address new address. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.