EAST PENNINE INSURANCE CONSULTANTS LIMITED

12a-16 North Street, Wetherby, LS22 6NN, West Yorkshire
StatusACTIVE
Company No.06973476
CategoryPrivate Limited Company
Incorporated27 Jul 2009
Age14 years, 10 months
JurisdictionEngland Wales

SUMMARY

EAST PENNINE INSURANCE CONSULTANTS LIMITED is an active private limited company with number 06973476. It was incorporated 14 years, 10 months ago, on 27 July 2009. The company address is 12a-16 North Street, Wetherby, LS22 6NN, West Yorkshire.



Company Fillings

Cessation of a person with significant control

Date: 16 May 2024

Action Date: 04 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-04

Psc name: Stephen John Brooke

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Graham White

Termination date: 2023-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michele Craven

Termination date: 2022-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jul 2018

Action Date: 04 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gerald Andrew Peter Newham

Cessation date: 2018-06-04

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2018

Action Date: 04 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: East Pennine Holdings Limited

Notification date: 2018-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Andrew Peter Newham

Termination date: 2018-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-18

Officer name: Andrea Newham

Documents

View document PDF

Capital return purchase own shares

Date: 28 Feb 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 05 Feb 2018

Action Date: 11 Jan 2018

Category: Capital

Type: SH06

Capital : 9,846 GBP

Date: 2018-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Philip Craven

Termination date: 2018-01-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wayne Philip Craven

Termination date: 2018-01-11

Documents

View document PDF

Resolution

Date: 23 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Address

Type: AD01

Old address: Tranquility House 1 Tranquility Crossgates Leeds West Yorkshire LS15 8QU

New address: C/O Birdsall & Bennett Llp 12a-16 North Street Wetherby West Yorkshire LS22 6NN

Change date: 2015-10-12

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2015

Action Date: 03 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-03

Capital : 11,113 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Scott Walton

Appointment date: 2014-11-01

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Brooke

Change date: 2014-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2014

Action Date: 10 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-10

Officer name: Mr Stephen John Brooke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Graham White

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 27 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-27

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Andrea Newham

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michele Craven

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2012

Action Date: 02 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gerald Andrew Peter Newham

Change date: 2012-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2011

Action Date: 27 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2010

Action Date: 27 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-27

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 27 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Brooke

Change date: 2010-07-27

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 27 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gerald Andrew Peter Newham

Change date: 2010-07-27

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 27 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-27

Officer name: Mr Wayne Philip Craven

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Capital

Type: 88(2)

Description: Ad 27/07/09\gbp si 10001@1=10001\gbp ic 1/10002\

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr gerald andrew peter newham

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed mr wayne philip craven

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr stephen john brooke

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jonathon round

Documents

View document PDF

Incorporation company

Date: 27 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEX CROOK LTD

53 WEST STREET,SITTINGBOURNE,ME10 1AN

Number:09132720
Status:ACTIVE
Category:Private Limited Company

GARDENSIDE RESIDENTS COMPANY LIMITED

5 UPPERTON GARDENS,EASTBOURNE,BN21 2AA

Number:03263517
Status:ACTIVE
Category:Private Limited Company

LALAM LTD

THE WHITE & COMPANY GROUP,PARSONAGE,M3 2JA

Number:07614732
Status:ACTIVE
Category:Private Limited Company

MAIRS ASHWORTH (13) LIMITED

TELEGRAPH CHAMBERS 208A TELEGRAPH ROAD,WIRRAL,CH60 0AL

Number:11562272
Status:ACTIVE
Category:Private Limited Company

NAVAL HOUSE MANAGEMENT COMPANY LIMITED

9A FRIERN WATCH AVENUE,LONDON,N12 9NX

Number:02687853
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PRETZEL LOGIC NOTTINGHAM LTD

BLUE BELL HOUSE HIGH STREET,STAMFORD,PE9 3PW

Number:11030689
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