You are here: bizstats.co.uk > a-z index > B list > BR list

Br101 Limited BINGLEY


Br101 Limited was formally closed on 2019-12-24. Br101 was a private limited company that could have been found at 2 Aire Valley Business Park, Wagon Lane, Bingley, BD16 1WA, West Yorkshire. The company (officially started on 2003-07-24) was run by 4 directors and 1 secretary.
Director Stuart W. who was appointed on 01 April 2013.
Director Andrew L. who was appointed on 01 July 2010.
Director Stanley K. who was appointed on 24 July 2003.
Moving on to the secretaries, we can name: Stanley K. appointed on 24 July 2003.

The company was classified as "non-life insurance" (65120). As stated in the Companies House information, there was a name change on 2018-06-12, their previous name was Riskalliance Insurance Brokers. There is a second name change: previous name was C.u.s. Underwriting performed on 2010-08-03. The last confirmation statement was sent on 2017-07-24 and last time the annual accounts were sent was on 31 July 2017. 2015-07-24 was the date of the last annual return.

Br101 Limited Address / Contact

Office Address 2 Aire Valley Business Park
Office Address2 Wagon Lane
Town Bingley
Post code BD16 1WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04843792
Date of Incorporation Thu, 24th Jul 2003
Date of Dissolution Tue, 24th Dec 2019
Industry Non-life insurance
End of financial Year 31st July
Company age 16 years old
Account next due date Tue, 30th Apr 2019
Account last made up date Mon, 31st Jul 2017
Next confirmation statement due date Tue, 7th Aug 2018
Last confirmation statement dated Mon, 24th Jul 2017

Company staff

Stuart W.

Position: Director

Appointed: 01 April 2013

Andrew L.

Position: Director

Appointed: 01 July 2010

Stanley K.

Position: Secretary

Appointed: 24 July 2003

Stanley K.

Position: Director

Appointed: 24 July 2003

Neil K.

Position: Director

Appointed: 24 July 2003

Daphne P.

Position: Director

Appointed: 01 July 2010

Resigned: 03 August 2010

David A.

Position: Director

Appointed: 27 June 2008

Resigned: 01 October 2008

Mhg Holdings Limited

Position: Director

Appointed: 01 March 2004

Resigned: 26 March 2004

T.i.b. Nominees Limited

Position: Corporate Director

Appointed: 24 July 2003

Resigned: 24 July 2003

T.i.b. Secretaries Limited

Position: Corporate Secretary

Appointed: 24 July 2003

Resigned: 24 July 2003

People with significant control

Riskalliance Management Services Ltd

Unit 2 Dowley Gap Business Park, Dowley Gap Lane, Bingley, West Yorkshire, BD16 1WA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 06127975
Notified on 23 July 2016
Nature of control: 75,01-100% shares

Riskalliance Group Ltd

Unit 2 Dowley Gap Business Park, Dowley Gap Lane, Bingley, BD16 1WA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 06414736
Notified on 28 June 2016
Nature of control: 75,01-100% shares

Company previous names

Riskalliance Insurance Brokers June 12, 2018
C.u.s. Underwriting August 3, 2010
C.u.s. (bradford) February 25, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from 2 Aire Valley Business Park Wagon Lane Bingley Bradford West Yorkshire BD16 1WA on 7th September 2018 to 2 Aire Valley Business Park Wagon Lane Bingley West Yorkshire BD16 1WA
filed on: 7th, September 2018
Free Download (2 pages)

Company search