UKBizDB.co.uk

UNDERWRITERS' SERVICE BUREAU LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Bodhams Farm, Hemyock, Cullompton, Devon, England, EX15 3QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Bruford Drive, Cheddon Fitzpaine, Taunton, England, TA2 8FW

Secretary16 August 2021Active
35, Bruford Drive, Cheddon Fitzpaine, Taunton, England, TA2 8FW

Director16 August 2021Active
35, Bruford Drive, Cheddon Fitzpaine, Taunton, England, TA2 8FW

Director16 August 2021Active
Ide House, Ide, Exeter, EX2 9RB

Secretary30 June 1992Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary02 June 1992Active
Bodhams Farm, Hemyock, Cullompton, EX15 3QS

Secretary22 February 1999Active
Ide House, Ide, Exeter, EX2 9RB

Director30 June 1992Active
Searles, Fletching, Uckfield, TN22 3YB

Director19 January 1993Active
The Old Rectory, Poltimore, Exeter, EX4 0AR

Director30 June 1992Active
Springway Farm, Springway Lane, Westonzoyland, Bridgwater, TA7 0JS

Director22 May 2006Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director02 June 1992Active
Bodhams Farm, Hemyock, Cullompton, EX15 3QS

Director30 June 2002Active
Bodhams Farm, Hemyock, Cullompton, EX15 3QS

Director22 February 1999Active
Springway Farm, Springway Lane, Westonzoyland, Bridgwater, TA7 0JS

Director22 May 2006Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-08-26Officers

Appoint person secretary company with name date.

Download
2021-08-26Persons with significant control

Notification of a person with significant control.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-08-26Officers

Termination secretary company with name termination date.

Download
2021-08-26Persons with significant control

Cessation of a person with significant control.

Download
2021-08-19Accounts

Accounts with accounts type dormant.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type dormant.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type dormant.

Download
2019-12-02Address

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

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Accounts

Accounts with accounts type dormant.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Accounts

Accounts with accounts type dormant.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Accounts

Accounts with accounts type dormant.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.