INSUREBEFORE LIMITED
Overview
Company Name | INSUREBEFORE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03208248 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INSUREBEFORE LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is INSUREBEFORE LIMITED located?
Registered Office Address | 28 Bagdale Whitby YO21 1QL North Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INSUREBEFORE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for INSUREBEFORE LIMITED?
Last Confirmation Statement Made Up To | Jun 05, 2025 |
---|---|
Next Confirmation Statement Due | Jun 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 05, 2024 |
Overdue | No |
What are the latest filings for INSUREBEFORE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 05, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Richard Graham Nutbrown as a director on Apr 02, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Jun 05, 2023 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2022 | 5 pages | AA | ||
Appointment of Mrs Michelle Jane Lloyd as a director on Jun 21, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 05, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Robert Alan Maples as a director on Jul 18, 2019 | 1 pages | TM01 | ||
Termination of appointment of P & L Jackson Limited as a director on May 12, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Jun 05, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2020 | 4 pages | AA | ||
Appointment of Mr Jonathan James Smith as a director on Jul 18, 2019 | 2 pages | AP01 | ||
Appointment of Mrs Lillian Kelwick as a director on Aug 08, 2016 | 2 pages | AP01 | ||
Termination of appointment of Frank Hale as a director on Jun 21, 2019 | 1 pages | TM01 | ||
Appointment of Mr Richard Graham Nutbrown as a director on May 31, 2019 | 2 pages | AP01 | ||
Appointment of P & L Jackson Limited as a director on Jun 21, 2019 | 2 pages | AP02 | ||
Confirmation statement made on Jun 05, 2020 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2019 | 4 pages | AA | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Confirmation statement made on Jun 05, 2019 with updates | 5 pages | CS01 | ||
Termination of appointment of Simon Andrew Tate as a director on May 31, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2018 | 5 pages | AA | ||
Appointment of Mr Robert Alan Maples as a director on Jul 13, 2018 | 2 pages | AP01 | ||
Termination of appointment of Richard Cope as a director on Jul 13, 2018 | 1 pages | TM01 | ||
Who are the officers of INSUREBEFORE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVIES, Stewart Michael | Secretary | 30 The Pheasantry Crossgates YO12 4UH Scarborough North Yorkshire | British | 82961690001 | ||||||||||
HAIR, Susan Pamela | Director | 38 The Village Earswick YO32 9SL York North Yorkshire | England | British | Freelance Hairdresser | 99878810001 | ||||||||
KELWICK, Lillian | Director | YO21 1QL Whitby 28 Bagdale North Yorkshire England | England | British | Director | 271600540001 | ||||||||
LLOYD, Michelle Jane | Director | YO21 1QL Whitby 28 Bagdale North Yorkshire England | England | British | Director | 260841040001 | ||||||||
SMITH, Jonathan James | Director | YO21 1QL Whitby 28 Bagdale North Yorkshire England | England | British | Director | 271703100001 | ||||||||
BURNETT, Paul Christian | Secretary | Flat 3 9 Broomfield Terrace YO21 1QP Whitby North Yorkshire | British | Director | 80346050001 | |||||||||
FUSCO, Peter | Secretary | 1a Meadowfields YO21 1QF Whitby North Yorkshire | British | 74703700001 | ||||||||||
WILLIAMS, Jonathan Mark | Secretary | Flat 2 9 Broomfield Terrace YO21 1QP Whitby North Yorkshire | British | Firefighter | 70109160001 | |||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
ATKINSON, Jean Ann | Director | Flat 4 9 Broomfield Terrace YO21 1QP Whitby North Yorkshire | British | Company Director | 70109230001 | |||||||||
BURNETT, Paul Christian | Director | Flat 3 9 Broomfield Terrace YO21 1QP Whitby North Yorkshire | British | Firefighteer | 80346050001 | |||||||||
COPE, Richard | Director | Flat 3 9 Broomfield Terrace YO21 1QP Whitby North Yorkshire | England | British | Marine Engineer | 117439430001 | ||||||||
DE SILVA, Sheenagh Esther | Director | 1 Larpool Mews Larpool Drive YO22 4NF Whitby North Yorkshire | United Kingdom | British | Housewife | 102340100001 | ||||||||
FUSCO, Carol Ann | Director | 1a Meadowfields YO21 1QF Whitby North Yorkshire | United Kingdom | British | Company Director | 74703620001 | ||||||||
GILLIBRAHD, Ann | Director | Flat 2 9 Bloomfield Terrace YO21 1QP Whitby North Yorkshire | British | None | 81659530001 | |||||||||
GOODIER, Helen | Director | 9 Broomfield Terrace YO21 1QP Whitby Flat 1 North Yorkshire England | England | British | Director | 180439110001 | ||||||||
GREAVES, Nicholas David | Director | Flat 5 9 Broomfield Terrace YO21 1QP Whitby North Yorkshire | British | Waiter | 70109300001 | |||||||||
HALE, Frank | Director | YO21 1EW Whitby 17 George Street North Yorkshire England | England | British | Director | 173328590001 | ||||||||
HARRIS, Claire Helen | Director | Flat 4 9 Broomfield Terrace YO21 1QP Whitby North Yorkshire | British | Teacher | 88136430001 | |||||||||
HAYES, Karen Ann | Director | Flat 4 9 Broomfield Terrace YO21 1QP Whitby North Yorkshire | England | British | Retail Manager | 97070830001 | ||||||||
HUGHES, Heather Michelle | Director | Flat 1 9 Broomfield Terrace YO21 1QP Whitby North Yorkshire | British | Staff Nurse | 103927550001 | |||||||||
LODGE, Nigel | Director | Balk House 60 The Balk Walton WF2 6JU Wakefield West Yorkshire | British | Iron | 99738530001 | |||||||||
MAPLES, Robert Alan | Director | YO21 1QL Whitby 28 Bagdale North Yorkshire England | England | British | Director | 249819680001 | ||||||||
MARAZZI, Ivan Leo | Director | 9 Broomfield Terrace Whitby Flat 2 North Yorkshire England | England | British | Director | 180354470001 | ||||||||
MCGRATH, Tracy | Director | 9 Broomfield Terrace Whitby Flat 4 England | England | British | Director | 180354860001 | ||||||||
NUTBROWN, Richard Graham | Director | S35 1ZG Sheffield 28 Chapel Road South Yorkshire United Kingdom | England | English | Director | 237501840001 | ||||||||
STEEL, Susan | Director | 3 The Glebelands Bobbington DY7 5DL Stourbridge West Midlands | British | Retired Headteacher | 70109110001 | |||||||||
STEELE, Duncan Christopher | Director | 41 Spring Vale Whitby North Yorkshire | British | Company Director | 48715310001 | |||||||||
TATE, Simon Andrew | Director | WF10 3FD Castleford 12 Holywell Avenue West Yorkshire England | England | British | Cheif Operating Officer | 196627070001 | ||||||||
WILLIAMS, Jonathan Mark | Director | Flat 2 9 Broomfield Terrace YO21 1QP Whitby North Yorkshire | British | Firefighter | 70109160001 | |||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
P & L JACKSON LIMITED | Director | ME15 6LE Maidstone 12 Romney Place Kent England |
| 271501800001 |
Who are the persons with significant control of INSUREBEFORE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Stewart Michael Davies | Apr 06, 2017 | Crossgates YO12 4UH Scarborough 30 The Pheasantry North Yorkshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0