ALAN BOSWELL INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALAN BOSWELL INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03532804

Incorporation date

23/03/1998

Size

Dormant

Contacts

Registered address

Registered address

Prospect House, Rouen Road, Norwich NR1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1998)
dot icon18/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/12/2024
First Gazette notice for voluntary strike-off
dot icon26/11/2024
Application to strike the company off the register
dot icon28/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon28/08/2024
Satisfaction of charge 035328040001 in full
dot icon28/08/2024
Satisfaction of charge 035328040002 in full
dot icon25/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon23/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon01/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon24/11/2022
Termination of appointment of Andrew James Dowler as a director on 2022-11-23
dot icon23/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon15/12/2021
Accounts for a small company made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-23 with updates
dot icon01/04/2021
Registered office address changed from Harbour House 126 Thorpe Road Norwich Norfolk NR1 1UL to Prospect House Rouen Road Norwich NR1 1RE on 2021-04-01
dot icon25/09/2020
Accounts for a small company made up to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-23 with updates
dot icon15/01/2020
Registration of charge 035328040002, created on 2020-01-09
dot icon09/08/2019
Accounts for a small company made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon29/01/2019
Director's details changed for Mr Christopher John Gibbs on 2019-01-28
dot icon29/01/2019
Director's details changed for Mr Andrew James Dowler on 2019-01-28
dot icon29/01/2019
Director's details changed for Mr Alan Charles Boswell on 2019-01-28
dot icon10/08/2018
Accounts for a small company made up to 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon03/08/2017
Accounts for a small company made up to 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon13/03/2017
Registration of charge 035328040001, created on 2017-03-10
dot icon01/11/2016
Appointment of Mr Alastair Fitzroy Drew as a director on 2016-11-01
dot icon31/10/2016
Termination of appointment of Edward Nicholas Drew as a director on 2016-10-31
dot icon31/10/2016
Termination of appointment of Edward Nicholas Drew as a secretary on 2016-10-31
dot icon03/08/2016
Accounts for a small company made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon07/07/2015
Accounts for a medium company made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon18/07/2014
Accounts for a small company made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon17/07/2013
Full accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon19/12/2012
Resolutions
dot icon04/12/2012
Statement of capital following an allotment of shares on 2012-12-04
dot icon10/07/2012
Full accounts made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon29/07/2011
Full accounts made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon03/11/2010
Miscellaneous
dot icon03/08/2010
Full accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon23/03/2010
Director's details changed for Andrew Dowler on 2010-03-23
dot icon12/08/2009
Full accounts made up to 2009-03-31
dot icon31/03/2009
Return made up to 23/03/09; full list of members
dot icon18/09/2008
Full accounts made up to 2008-03-31
dot icon07/04/2008
Return made up to 23/03/08; full list of members
dot icon07/04/2008
Appointment terminated director ian payter
dot icon07/08/2007
Full accounts made up to 2007-03-31
dot icon26/03/2007
Return made up to 23/03/07; full list of members
dot icon11/11/2006
Accounts for a medium company made up to 2006-03-31
dot icon23/03/2006
Return made up to 23/03/06; full list of members
dot icon05/09/2005
Full accounts made up to 2005-03-31
dot icon29/03/2005
Return made up to 23/03/05; full list of members
dot icon20/09/2004
Full accounts made up to 2004-03-31
dot icon31/03/2004
Return made up to 23/03/04; full list of members
dot icon12/08/2003
Full accounts made up to 2003-03-31
dot icon28/03/2003
Return made up to 23/03/03; full list of members
dot icon11/11/2002
Director resigned
dot icon20/08/2002
Full accounts made up to 2002-03-31
dot icon29/03/2002
Return made up to 23/03/02; full list of members
dot icon17/08/2001
Full accounts made up to 2001-03-31
dot icon29/03/2001
Return made up to 23/03/01; full list of members
dot icon01/02/2001
New director appointed
dot icon14/12/2000
Certificate of change of name
dot icon23/08/2000
Full accounts made up to 2000-03-31
dot icon11/08/2000
Director resigned
dot icon06/07/2000
New director appointed
dot icon27/03/2000
Return made up to 23/03/00; full list of members
dot icon20/01/2000
Registered office changed on 20/01/00 from: cedar house city office park 105 carrow road norwich norfolk NR1 1HP
dot icon22/09/1999
Full accounts made up to 1999-03-31
dot icon30/03/1999
Return made up to 23/03/99; full list of members
dot icon08/04/1998
New director appointed
dot icon25/03/1998
Secretary resigned
dot icon25/03/1998
Director resigned
dot icon25/03/1998
New director appointed
dot icon25/03/1998
New secretary appointed;new director appointed
dot icon25/03/1998
New director appointed
dot icon25/03/1998
New director appointed
dot icon25/03/1998
Registered office changed on 25/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon23/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
23/03/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
22/03/1998 - 22/03/1998
16011
London Law Services Limited
Nominee Director
22/03/1998 - 22/03/1998
15403
Boswell, Alan Charles
Director
23/03/1998 - Present
30
Drew, Edward Nicholas
Director
22/03/1998 - 30/10/2016
11
Steward, Gary Neil
Director
22/03/1998 - 28/10/2002
20

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 ALAN BOSWELL INSURANCE SERVICES LIMITED

ALAN BOSWELL INSURANCE SERVICES LIMITED is an(a) Active company incorporated on 23/03/1998 with the registered office located at Prospect House, Rouen Road, Norwich NR1 1RE. There are currently 3 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 ALAN BOSWELL INSURANCE SERVICES LIMITED?

toggle

ALAN BOSWELL INSURANCE SERVICES LIMITED is currently Active. It was registered on 23/03/1998 .

Where is ALAN BOSWELL INSURANCE SERVICES LIMITED located?

toggle

ALAN BOSWELL INSURANCE SERVICES LIMITED is registered at Prospect House, Rouen Road, Norwich NR1 1RE.

What does ALAN BOSWELL INSURANCE SERVICES LIMITED do?

toggle

ALAN BOSWELL INSURANCE SERVICES LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for ALAN BOSWELL INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 18/02/2025: Final Gazette dissolved via voluntary strike-off.