A ONE INSURANCE SERVICES (BMTH) LIMITED

Register to unlock more data on OkredoRegister

A ONE INSURANCE SERVICES (BMTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03473120

Incorporation date

28/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Exchange, 521 Wimborne Road East, Ferndown, Dorset BH22 9NHCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1997)
dot icon13/04/2026
Accounts for a small company made up to 2025-03-31
dot icon04/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon14/10/2025
Current accounting period shortened from 2026-03-31 to 2025-10-31
dot icon12/08/2025
Appointment of Mr Timothy John Money as a director on 2025-08-12
dot icon12/08/2025
Appointment of Mr Michael David Simon Edgeley as a director on 2025-08-12
dot icon12/08/2025
Appointment of Mr Philip John Williams as a director on 2025-08-12
dot icon06/01/2025
Confirmation statement made on 2024-11-28 with no updates
dot icon11/11/2024
Memorandum and Articles of Association
dot icon11/11/2024
Resolutions
dot icon02/10/2024
Satisfaction of charge 034731200003 in full
dot icon01/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/09/2024
Director's details changed for Mr Ian John Penfold on 2024-05-24
dot icon22/12/2023
Accounts for a small company made up to 2023-03-31
dot icon04/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon29/03/2023
Accounts for a small company made up to 2022-03-31
dot icon06/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon01/11/2022
Director's details changed for Mr Matthew Glen Hines on 2021-01-31
dot icon08/08/2022
Director's details changed for Mr Ian John Penfold on 2022-07-30
dot icon13/06/2022
Director's details changed for Miss Sarah Joane Eades on 2022-05-28
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon18/02/2020
Director's details changed for Miss Sarah Eades on 2020-02-18
dot icon18/02/2020
Director's details changed for Mr Matthew Glen Hines on 2020-02-18
dot icon18/02/2020
Director's details changed for Mr Ryan Jupp on 2017-01-06
dot icon11/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/12/2017
Confirmation statement made on 2017-11-28 with updates
dot icon12/06/2017
Satisfaction of charge 2 in full
dot icon10/05/2017
Registration of charge 034731200003, created on 2017-05-03
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon01/08/2016
Secretary's details changed for Mr Ian John Penfold on 2016-01-01
dot icon04/05/2016
Director's details changed for Mr Ian John Penfold on 2016-01-01
dot icon23/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/02/2015
Annual return made up to 2014-11-28 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/07/2014
Appointment of Mr Ryan Jupp as a director
dot icon14/01/2014
Annual return made up to 2013-11-28 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/11/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon13/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon31/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/05/2012
Director's details changed for Matthew Hines on 2009-10-01
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon10/06/2011
Appointment of Miss Sarah Eades as a director
dot icon11/02/2011
Appointment of Mr Ian John Penfold as a secretary
dot icon11/02/2011
Termination of appointment of Patricia Penfold as a secretary
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/01/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon07/01/2010
Director's details changed for Matthew Hines on 2010-01-07
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/01/2009
Return made up to 28/11/08; full list of members
dot icon16/12/2008
Return made up to 28/11/07; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/05/2007
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon22/12/2006
Return made up to 28/11/06; full list of members
dot icon24/11/2006
New director appointed
dot icon01/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon25/01/2006
Return made up to 28/11/05; full list of members
dot icon25/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon21/01/2005
Return made up to 28/11/04; full list of members
dot icon06/10/2004
Return made up to 28/11/03; full list of members
dot icon24/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon28/03/2003
Return made up to 28/11/02; full list of members
dot icon25/03/2003
Particulars of mortgage/charge
dot icon25/03/2003
Registered office changed on 25/03/03 from: the old exchange 521 wimborne road east ferndown dorset BH22 9NH
dot icon05/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon15/01/2003
Registered office changed on 15/01/03 from: suite 6 gild house 64-68 norwich avenue west bournemouth dorset BH2 6AW
dot icon12/03/2002
Registered office changed on 12/03/02 from: c/o wilkinsons suite 6 gild house 64-68 norwich avenue west bournemouth dorset BH2 6AW
dot icon01/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon30/01/2002
Return made up to 28/11/01; full list of members
dot icon28/02/2001
Accounts for a small company made up to 2000-04-30
dot icon28/11/2000
Return made up to 28/11/00; full list of members
dot icon22/02/2000
Return made up to 28/11/99; full list of members
dot icon29/09/1999
Accounts for a small company made up to 1999-04-30
dot icon22/03/1999
Ad 28/11/97--------- £ si 98@1
dot icon09/03/1999
Return made up to 28/11/98; full list of members
dot icon15/10/1998
Accounting reference date extended from 30/11/98 to 30/04/99
dot icon19/06/1998
Registered office changed on 19/06/98 from: number one trinity 161 old christchurch road bournemouth dorset BH1 1JU
dot icon17/03/1998
Registered office changed on 17/03/98 from: 16 churchill way cardiff CF1 4DX
dot icon17/03/1998
New secretary appointed
dot icon17/03/1998
New director appointed
dot icon17/03/1998
Director resigned
dot icon17/03/1998
Secretary resigned
dot icon28/11/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
74
1.94M
-
0.00
1.43M
-
2022
75
1.80M
-
0.00
945.12K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Sarah Joane
Director
15/03/2011 - Present
13
Penfold, Ian John
Director
28/11/1997 - Present
35
Williams, Philip John
Director
12/08/2025 - Present
48
Jupp, Ryan Michael
Director
01/04/2013 - Present
10
Money, Timothy John
Director
12/08/2025 - Present
114

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A ONE INSURANCE SERVICES (BMTH) LIMITED

A ONE INSURANCE SERVICES (BMTH) LIMITED is an(a) Active company incorporated on 28/11/1997 with the registered office located at The Old Exchange, 521 Wimborne Road East, Ferndown, Dorset BH22 9NH. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A ONE INSURANCE SERVICES (BMTH) LIMITED?

toggle

A ONE INSURANCE SERVICES (BMTH) LIMITED is currently Active. It was registered on 28/11/1997 .

Where is A ONE INSURANCE SERVICES (BMTH) LIMITED located?

toggle

A ONE INSURANCE SERVICES (BMTH) LIMITED is registered at The Old Exchange, 521 Wimborne Road East, Ferndown, Dorset BH22 9NH.

What does A ONE INSURANCE SERVICES (BMTH) LIMITED do?

toggle

A ONE INSURANCE SERVICES (BMTH) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for A ONE INSURANCE SERVICES (BMTH) LIMITED?

toggle

The latest filing was on 13/04/2026: Accounts for a small company made up to 2025-03-31.