B & C E INSURANCE LIMITED

Manor Royal Manor Royal, West Sussex, RH10 9QP
StatusACTIVE
Company No.03093365
CategoryPrivate Limited Company
Incorporated16 Aug 1995
Age28 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

B & C E INSURANCE LIMITED is an active private limited company with number 03093365. It was incorporated 28 years, 9 months, 5 days ago, on 16 August 1995. The company address is Manor Royal Manor Royal, West Sussex, RH10 9QP.



Company Fillings

Memorandum articles

Date: 15 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2023

Action Date: 28 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-11-28

Psc name: People's Financial Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Nicholas Lamble

Appointment date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Jamshaid Islam

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chandrasekhar Ramamurthy

Termination date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: John Allott

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Terrell

Termination date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: James Frederick Mckinnon

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Macaulay Cullen

Termination date: 2022-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-31

Officer name: Jane Dunlop

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John William Hough

Termination date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Margaret Hunter

Appointment date: 2020-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: People's Financial Services Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-02-21

Officer name: Mrs Jane Dunlop

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Elizabeth Palfrey

Termination date: 2020-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-18

Officer name: John Ashurst Southworth

Documents

View document PDF

Legacy

Date: 21 Nov 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Capital

Type: SH19

Capital : 15,000,000 GBP

Date: 2019-11-21

Documents

View document PDF

Legacy

Date: 21 Nov 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/11/19

Documents

View document PDF

Resolution

Date: 21 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Aug 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Karen Elizabeth Palfrey

Appointment date: 2019-07-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-20

Officer name: Lydia Florinette Gabrielle Harratt

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Auditors resignation company

Date: 17 Dec 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamshaid Islam

Appointment date: 2018-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Frederick Mckinnon

Appointment date: 2018-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patricia Marusia Billingham

Appointment date: 2018-07-20

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Capital

Type: SH19

Capital : 40,000,000 GBP

Date: 2018-07-31

Documents

View document PDF

Legacy

Date: 31 Jul 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 31 Jul 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/07/18

Documents

View document PDF

Resolution

Date: 31 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-31

Officer name: Brian Peter Rye

Documents

View document PDF

Resolution

Date: 11 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen David Terrell

Change date: 2018-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-22

Officer name: Malcolm Fraser Small

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Graham Fiveash

Termination date: 2017-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-04-01

Psc name: B&Ce Holdings Limited

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Statement of companys objects

Date: 11 Apr 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 11 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 03 Mar 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lydia Florinette Gabrielle Harratt

Appointment date: 2017-02-06

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2017

Action Date: 20 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-20

Officer name: Mr Stephen David Terrell

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2016

Action Date: 08 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-08

Officer name: Mr Chandrasekhar Babloo Ramamurthy

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Allott

Appointment date: 2016-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-14

Officer name: Robert John Blackman

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Aug 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-30

Officer name: Paul Martin Forster

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Terrell

Change date: 2016-05-23

Documents

View document PDF

Second filing of form with form type

Date: 26 Jan 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-21

Officer name: Mr Brian Peter Rye

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-26

Officer name: Stephen David Murphy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Martin Forster

Appointment date: 2015-08-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sally Jane Williams

Termination date: 2015-08-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-01

Officer name: Ms Sally Jane Williams

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-31

Officer name: Clair Elizabeth Milton

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2014

Action Date: 30 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Graham Fiveash

Change date: 2014-12-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Terrell

Documents

View document PDF

Termination director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Spanswick

Documents

View document PDF

Termination director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Jory

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John William Hough

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Macaulay Cullen

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chandrasekhar Babloo Ramamurthy

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Chilcot

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-16

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-01

Officer name: Mr Patrick Iain Heath-Lay

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Griffiths

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2012

Action Date: 16 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 31 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Green

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Pickering Cbe

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Pickering

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen David Murphy

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Ritchie

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2011

Action Date: 16 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-16

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Edward Spanswick

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Graham Fiveash

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Lean

Documents

View document PDF


Some Companies

BLACKBELT SMARTPHONE DEFENCE LIMITED

HELM BANK, NATLAND,CUMBRIA,LA9 7PS

Number:05286787
Status:ACTIVE
Category:Private Limited Company

GLENDA & NIGEL LIMITED

198 LONDON ROAD,PORTSMOUTH,PO2 9JE

Number:04753220
Status:ACTIVE
Category:Private Limited Company

MASTERWOOD GB HOLDINGS LTD

2 LAKEVIEW STABLES,SEVENOAKS,TN15 6NL

Number:11510354
Status:ACTIVE
Category:Private Limited Company

MELTON INVESTMENTS LTD

CASTLE WING,NOTTINGHAM,NG8 6PE

Number:07464336
Status:ACTIVE
Category:Private Limited Company

PHOENIX EQUITY PARTNERS 2006 LLP

10TH FLOOR, 123,LONDON,SW1E 6DE

Number:OC394849
Status:ACTIVE
Category:Limited Liability Partnership

TC BRISTOL LIMITED

SUITE B, 8TH FLOOR ALBANY HOUSE,BIRMINGHAM,B5 4BD

Number:11030066
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