ELEMENT HINTON (INSURANCE BROKERS) LTD.
Status | ACTIVE |
Company No. | 07568517 |
Category | Private Limited Company |
Incorporated | 17 Mar 2011 |
Age | 13 years, 2 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
ELEMENT HINTON (INSURANCE BROKERS) LTD. is an active private limited company with number 07568517. It was incorporated 13 years, 2 months, 18 days ago, on 17 March 2011. The company address is Rossington's Business Park Rossington's Business Park, Retford, DN22 7SW, Nottinghamshire, England.
Company Fillings
Termination director company with name termination date
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Redgwell
Termination date: 2024-03-20
Documents
Confirmation statement with updates
Date: 17 Mar 2024
Action Date: 17 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-17
Documents
Accounts with accounts type audit exemption subsiduary
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 06 Sep 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 06 Sep 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 06 Sep 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Change person director company with change date
Date: 27 May 2023
Action Date: 27 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-27
Officer name: Mr Timothy John Chadwick
Documents
Confirmation statement with updates
Date: 17 Mar 2023
Action Date: 17 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-17
Documents
Termination director company with name termination date
Date: 03 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiona Andrews
Termination date: 2022-12-31
Documents
Change person director company with change date
Date: 29 Nov 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Redgwell
Change date: 2022-06-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 24 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 24 Sep 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 24 Sep 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 24 Sep 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Appoint person director company with name date
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-30
Officer name: Mr Steven Redgwell
Documents
Termination director company with name termination date
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brendan James Mcmanus
Termination date: 2022-06-30
Documents
Termination director company with name termination date
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-30
Officer name: Ryan Christopher Brown
Documents
Termination director company with name termination date
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-30
Officer name: Matthew Hinton
Documents
Termination director company with name termination date
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Kevin Hinton
Termination date: 2022-06-30
Documents
Confirmation statement with updates
Date: 17 Mar 2022
Action Date: 17 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-17
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Address
Type: AD01
Old address: 37 Market Street Cannock WS12 1AY
New address: Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW
Change date: 2022-02-01
Documents
Appoint person director company with name date
Date: 06 Jan 2022
Action Date: 15 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-15
Officer name: Mr Adrian Colosso
Documents
Accounts with accounts type unaudited abridged
Date: 22 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 17 Aug 2021
Action Date: 05 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy John Chadwick
Appointment date: 2021-08-05
Documents
Appoint person director company with name date
Date: 30 Jun 2021
Action Date: 29 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Mark Johnson
Appointment date: 2021-06-29
Documents
Appoint person director company with name date
Date: 29 Jun 2021
Action Date: 23 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Fiona Andrews
Appointment date: 2021-06-23
Documents
Termination secretary company with name termination date
Date: 05 May 2021
Action Date: 14 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Emma Jane Carol Hinton
Termination date: 2021-04-14
Documents
Confirmation statement with updates
Date: 27 Apr 2021
Action Date: 17 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-17
Documents
Change account reference date company previous shortened
Date: 01 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2020-12-31
Documents
Cessation of a person with significant control
Date: 04 Mar 2021
Action Date: 02 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-02
Psc name: Richard Kevin Hinton
Documents
Cessation of a person with significant control
Date: 04 Mar 2021
Action Date: 02 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Matthew Hinton
Cessation date: 2021-03-02
Documents
Notification of a person with significant control
Date: 04 Mar 2021
Action Date: 02 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-03-02
Psc name: Pib Group Limited
Documents
Appoint person director company with name date
Date: 04 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brendan James Mcmanus
Appointment date: 2021-03-02
Documents
Appoint person director company with name date
Date: 04 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-02
Officer name: Mr Ryan Christopher Brown
Documents
Change to a person with significant control
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Kevin Hinton
Change date: 2021-03-04
Documents
Second filing of confirmation statement with made up date
Date: 22 Feb 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2017-03-17
Documents
Second filing of confirmation statement with made up date
Date: 22 Feb 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-03-17
Documents
Change to a person with significant control
Date: 22 Feb 2021
Action Date: 19 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Hinton
Change date: 2021-02-19
Documents
Change to a person with significant control
Date: 19 Feb 2021
Action Date: 19 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Kevin Hinton
Change date: 2021-02-19
Documents
Change to a person with significant control
Date: 19 Feb 2021
Action Date: 19 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Hinton
Change date: 2021-02-19
Documents
Accounts with accounts type unaudited abridged
Date: 19 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Capital alter shares subdivision
Date: 17 Oct 2020
Action Date: 30 Mar 2018
Category: Capital
Type: SH02
Date: 2018-03-30
Documents
Resolution
Date: 17 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 03 Apr 2020
Action Date: 17 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-17
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement
Date: 05 Apr 2019
Action Date: 17 Mar 2019
Category: Confirmation-statement
Type: CS01
Original description: 17/03/19 Statement of Capital gbp 20000
Documents
Appoint person secretary company with name date
Date: 04 Apr 2019
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-04-01
Officer name: Mrs Emma Jane Carol Hinton
Documents
Accounts with accounts type unaudited abridged
Date: 11 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2018
Action Date: 17 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-17
Documents
Accounts with accounts type unaudited abridged
Date: 27 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 17 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-17
Documents
Capital name of class of shares
Date: 25 Aug 2016
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 05 May 2016
Action Date: 05 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-05
Officer name: Mr Matthew Hinton
Documents
Change person director company with change date
Date: 05 May 2016
Action Date: 05 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-05
Officer name: Mr Richard Kevin Hinton
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 17 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-17
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 17 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-17
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 17 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-17
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 17 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-17
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Capital allotment shares
Date: 11 Apr 2012
Action Date: 31 Aug 2011
Category: Capital
Type: SH01
Date: 2011-08-31
Capital : 20,000 GBP
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2012
Action Date: 17 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-17
Documents
Certificate change of name company
Date: 14 Sep 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hinton & sons LIMITED\certificate issued on 14/09/11
Documents
Change of name request comments
Date: 14 Sep 2011
Category: Change-of-name
Type: NM06
Documents
Change of name notice
Date: 14 Sep 2011
Category: Change-of-name
Type: CONNOT
Documents
Incorporation company
Date: 17 Mar 2011
Category: Incorporation
Type: NEWINC
Documents
Some Companies
CAMPBELL-LANGE WORKSHOP LIMITED
34-35 EASTCASTLE STREET,LONDON,W1W 8DW
Number: | 08442829 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENNEDY CARPENTRY (SCOTLAND) LTD
11 CLYDE STREET,CARLUKE,ML8 5BA
Number: | SC488002 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08946977 |
Status: | ACTIVE |
Category: | Private Limited Company |
231 OLD STREET,LONDON,EC1V 9HE
Number: | 11149005 |
Status: | ACTIVE |
Category: | Private Limited Company |
6-6A ASHLEY HOUSE,LONDON,N17 9LZ
Number: | 10823945 |
Status: | ACTIVE |
Category: | Private Limited Company |
TITAN INVESTMENT FUND (KOSICE) LP
130 WESTERN AVENUE,,MK18 1LS
Number: | LP012735 |
Status: | ACTIVE |
Category: | Limited Partnership |