ELEMENT HINTON (INSURANCE BROKERS) LTD.

Rossington's Business Park Rossington's Business Park, Retford, DN22 7SW, Nottinghamshire, England
StatusACTIVE
Company No.07568517
CategoryPrivate Limited Company
Incorporated17 Mar 2011
Age13 years, 2 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Oct 2020

Action Date: 30 Mar 2018

Category: Capital

Type: SH02

Date: 2018-03-30

Documents

View document PDF

Resolution

Date: 17 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

View document PDF

Capital name of class of shares

Date: 25 Aug 2016

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name request comments

Date: 14 Sep 2011

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 14 Sep 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

LAUFRO LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08946977
Status:ACTIVE
Category:Private Limited Company

MESTCO LIMITED

231 OLD STREET,LONDON,EC1V 9HE

Number:11149005
Status:ACTIVE
Category:Private Limited Company

SPM MARKETING LIMITED

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

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