U K INSURANCE LIMITED

The Wharf The Wharf, Leeds, LS1 4AZ
StatusACTIVE
Company No.01179980
CategoryPrivate Limited Company
Incorporated06 Aug 1974
Age49 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

U K INSURANCE LIMITED is an active private limited company with number 01179980. It was incorporated 49 years, 9 months, 9 days ago, on 06 August 1974. The company address is The Wharf The Wharf, Leeds, LS1 4AZ.



Company Fillings

Appoint person director company with name date

Date: 05 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-01

Officer name: Ms Carol Hagh

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-21

Officer name: Mr Adam Charles Winslow

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-21

Officer name: Jonathan Paul Greenwood

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Sebastian Richard Edward Cuthbert James

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2023

Action Date: 25 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-25

Charge number: 011799800003

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-19

Officer name: Mr David Stanley Neave

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2023

Action Date: 14 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-14

Capital : 580,765,703 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Paul Greenwood

Appointment date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Capital

Type: SH01

Capital : 580,765,702 GBP

Date: 2023-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-30

Officer name: Mr Mark Peter Lewis

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Penelope Jane James

Termination date: 2023-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-01

Officer name: Ms Tracy Corrigan

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-13

Officer name: Jane Carolyn Hanson

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-13

Officer name: Mr Neil Manser

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Walter Harris

Termination date: 2021-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Mr Adrian Christopher Joseph

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-04

Officer name: Michael Nicholas Biggs

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-26

Capital : 580,765,701 GBP

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-29

Officer name: Mr Gregor Ninian Stewart

Documents

View document PDF

Resolution

Date: 22 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 22 Nov 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Walter Harris

Appointment date: 2019-10-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 011799800002

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Anthony Holliday-Williams

Termination date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-09

Officer name: Paul Robert Geddes

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Eleanor Thompson

Termination date: 2019-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Ms Fiona Catherine Mcbain

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Jonathan Reizenstein

Termination date: 2018-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-10

Officer name: Andrew William Palmer

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregor Ninian Stewart

Appointment date: 2018-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-01

Officer name: Mr Mark Julian Gregory

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-01

Officer name: Mrs Penelope Jane James

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2017

Action Date: 19 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 011799800002

Charge creation date: 2017-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-01

Officer name: Mr Michael Anthony Holliday-Williams

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-01

Officer name: Ms Danuta Gray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-01

Officer name: Priscilla Audrey Vacassin

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-18

Officer name: Dr Richard Churchill Ward

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glyn Parry Jones

Termination date: 2015-05-13

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sebastian Richard Edward Cuthbert James

Appointment date: 2014-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Apr 2014

Action Date: 27 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Humphrey Michael Tomlinson

Termination date: 2014-03-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Apr 2014

Action Date: 27 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-03-27

Officer name: Roger Cheston Clifton

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2014

Action Date: 07 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-03-07

Officer name: Mark Catton

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Catton

Appointment date: 2013-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Winfield Van Saun

Termination date: 2013-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2013

Action Date: 26 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-04-26

Officer name: Mark Catton

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2013

Action Date: 02 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-02

Officer name: Priscilla Audrey Vacassin

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2012

Action Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-10-12

Officer name: Mark Catton

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2012

Action Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Glyn Parry Jones

Appointment date: 2012-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2012

Action Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Priscilla Audrey Vacassin

Appointment date: 2012-10-12

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2012

Action Date: 28 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-28

Officer name: Paul Robert Geddes

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2012

Action Date: 28 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew William Palmer

Change date: 2012-09-28

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2012

Action Date: 28 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jane Carolyn Hanson

Change date: 2012-09-28

Documents

View document PDF

Change person secretary company with change date

Date: 28 Sep 2012

Action Date: 28 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Humphrey Michael Tomlinson

Change date: 2012-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2012

Action Date: 11 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-09-11

Officer name: Clare Eleanor Thompson

Documents

View document PDF

Legacy

Date: 11 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2012

Action Date: 27 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruce Winfield Van Saun

Appointment date: 2012-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2012

Action Date: 27 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-04-27

Officer name: Michael Nicholas Biggs

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Apr 2012

Action Date: 26 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2012-03-26

Officer name: Humphrey Michael Tomlinson

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2012

Action Date: 26 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-03-26

Officer name: Penelope Ann Hutchings

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2012

Action Date: 26 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheree Kim Howard

Termination date: 2012-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2012

Action Date: 23 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Falconer

Termination date: 2012-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2012

Action Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Carolyn Hanson

Appointment date: 2011-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2012

Action Date: 16 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-02-16

Officer name: Darrell Paul Evans

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2012

Action Date: 27 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-01-27

Officer name: Christopher Paul Sullivan

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2012

Action Date: 10 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Crawford Davidson

Termination date: 2012-01-10

Documents

View document PDF

Legacy

Date: 23 Dec 2011

Category: Mortgage

Type: MG06

Description: Particulars of a charge subject to which a property has been acquired / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-28

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2011

Action Date: 05 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-05

Officer name: Mr Anthony John Reizenstein

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-01

Officer name: Paul Robert Geddes

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 May 2011

Action Date: 19 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-19

Officer name: Mr Anthony John Reizenstein

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leigh Bartlett

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew William Palmer

Documents

View document PDF

Resolution

Date: 31 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Grier

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony John Reizenstein

Documents

View document PDF


Some Companies

A.V.K. EXPORTS LIMITED

28 ROSSLYN HILL ROSSLYN HILL,LONDON,NW3 1NH

Number:01863664
Status:ACTIVE
Category:Private Limited Company

BELISTORE LTD

56 WALTON ROAD,MILTON KEYNES,MK17 8LW

Number:07607152
Status:ACTIVE
Category:Private Limited Company

FIREFLY ENERGI LTD

1 MOORHOUSE BARN,BALDERSTONE, BLACKBURN,BB2 7LG

Number:07920694
Status:ACTIVE
Category:Private Limited Company

GLASSCASTLE LIMITED

3 MAIN STREET,LINCOLN,LN6 9BG

Number:08625345
Status:ACTIVE
Category:Private Limited Company

SANGSTER MEDICAL LIMITED

9 BOULZIE HILL PLACE,ARBROATH,DD11 5TB

Number:SC545716
Status:ACTIVE
Category:Private Limited Company

TELECOM ENGINEERS LIMITED

3B SWALLOWFIELD COURTYARD,OLDBURY,B69 2JG

Number:07602670
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source