Business & Domestic Insurance Services started in year 2007 as Private Limited Company with registration number 06321847. The Business & Domestic Insurance Services company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Sheffield at Courtwood House. Postal code: S1 2DD.
There is a single director in the firm at the moment - David A., appointed on 24 July 2007. In addition, a secretary was appointed - David A., appointed on 24 July 2007. As of 19 April 2024, there were 3 ex directors - Christopher U., Christopher U. and others listed below. There were no ex secretaries.
Office Address | Courtwood House |
Office Address2 | Silver Street Head |
Town | Sheffield |
Post code | S1 2DD |
Country of origin | United Kingdom |
Registration Number | 06321847 |
Date of Incorporation | Tue, 24th Jul 2007 |
Industry | Non-trading company |
End of financial Year | 30th September |
Company age | 17 years old |
Account next due date | Sun, 30th Jun 2024 (72 days left) |
Account last made up date | Fri, 30th Sep 2022 |
Next confirmation statement due date | Wed, 7th Aug 2024 (2024-08-07) |
Last confirmation statement dated | Mon, 24th Jul 2023 |
The list of PSCs who own or have control over the company consists of 14 names. As we discovered, there is David A. The abovementioned PSC has 75,01-100% voting rights. The second entity in the persons with significant control register is Subash M. This PSC and has 50,01-75% voting rights. Then there is William C., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC and has 50,01-75% voting rights.
David A.
Notified on | 30 June 2021 |
Nature of control: |
75,01-100% voting rights |
Subash M.
Notified on | 6 April 2016 |
Ceased on | 30 June 2021 |
Nature of control: |
50,01-75% voting rights |
William C.
Notified on | 6 April 2016 |
Ceased on | 30 June 2021 |
Nature of control: |
right to appoint and remove directors 50,01-75% voting rights |
James H.
Notified on | 6 April 2016 |
Ceased on | 30 June 2021 |
Nature of control: |
50,01-75% voting rights |
Adrian O.
Notified on | 6 April 2016 |
Ceased on | 30 June 2021 |
Nature of control: |
50,01-75% voting rights |
Maurice P.
Notified on | 6 April 2016 |
Ceased on | 30 June 2021 |
Nature of control: |
50,01-75% voting rights |
David C.
Notified on | 6 April 2016 |
Ceased on | 30 June 2021 |
Nature of control: |
50,01-75% voting rights |
William C.
Notified on | 6 April 2016 |
Ceased on | 6 April 2016 |
Nature of control: |
right to appoint and remove directors 50,01-75% voting rights |
James H.
Notified on | 6 April 2016 |
Ceased on | 6 April 2016 |
Nature of control: |
50,01-75% voting rights |
David C.
Notified on | 6 April 2016 |
Ceased on | 6 April 2016 |
Nature of control: |
50,01-75% voting rights |
Adrian O.
Notified on | 6 April 2016 |
Ceased on | 6 April 2016 |
Nature of control: |
50,01-75% voting rights |
Maurice P.
Notified on | 6 April 2016 |
Ceased on | 6 April 2016 |
Nature of control: |
50,01-75% voting rights |
Christopher U.
Notified on | 6 April 2016 |
Ceased on | 6 April 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Subash M.
Notified on | 6 April 2016 |
Ceased on | 6 April 2016 |
Nature of control: |
50,01-75% voting rights |
Type | Category | Free download | |
---|---|---|---|
AA |
Dormant company accounts reported for the period up to 2023/09/30 filed on: 14th, November 2023 |
accounts | Free Download (6 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy