UKBizDB.co.uk

WISEMANS INSURANCE SERVICES LIMITED

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

This company is commonly known as Wisemans Insurance Services Limited. The company was founded 24 years ago and was given the registration number 03882723. The firm's registered office is in WHYTELEAFE. You can find them at 40a Bourne House, 475 Godstone Road, Whyteleafe, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:WISEMANS INSURANCE SERVICES LIMITED
Company Number:03882723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:40a Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Firdale, East Parkside, Warlingham, England, CR6 9PZ

Director10 July 2020Active
42, Portman Road, Pimperne, Blandford Forum, England, DT11 8UJ

Director10 July 2020Active
Summerhill, Douglas Road, Town Row, Crowborough, England, TN6 3QT

Director10 July 2020Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Nominee Secretary24 November 1999Active
4 Bluebell Drive, Burghfield Common, Reading, RG7 3EF

Secretary17 December 1999Active
119 Elizabeth Avenue, Staines, TW18 1JN

Secretary10 May 2007Active
4 Bluebell Drive, Burghfield Common, Reading, RG7 3EF

Director17 December 1999Active
17 Marlgrove Court, Marlbrook, Bromsgrove, B61 0HE

Director10 May 2007Active
20 Princes Close, Berkhamsted, HP4 1JS

Director15 July 2003Active
10a Clifford Grove, Ashford, TW15 2JT

Director10 May 2007Active
119 Elizabeth Avenue, Staines, TW18 1JN

Director15 July 2003Active
Pear Tree House, Hatchett Lane, Beaulieu, RG10 8LY

Director17 December 1999Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Corporate Nominee Director24 November 1999Active

People with Significant Control

Mr Adrian Malcolm Phipps
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:17, Marlgrove Court, Bromsgrove, England, B61 0HE
Nature of control:
  • Significant influence or control
Mr Jonathan Paul Summers
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:20, Princes Close, Berkhamsted, England, HP4 1JS
Nature of control:
  • Significant influence or control
Chertsey Road Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:34, Church Road, Ashford, England, TW15 2UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Address

Move registers to registered office company with new address.

Download
2022-11-09Address

Change sail address company with old address new address.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-03-16Accounts

Change account reference date company current shortened.

Download
2021-03-16Address

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

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Resolution

Resolution.

Download
2020-07-22Officers

Appoint person director company with name date.

Download
2020-07-22Officers

Appoint person director company with name date.

Download
2020-07-22Officers

Appoint person director company with name date.

Download
2020-07-22Address

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

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.