ALFRETON INSURANCE SERVICES (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ALFRETON INSURANCE SERVICES (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08953383

Incorporation date

21/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Central Road, Alfreton, Derbyshire DE55 7BHCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2014)
dot icon13/03/2026
Confirmation statement made on 2026-03-10 with updates
dot icon06/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon01/04/2025
Second filing of Confirmation Statement dated 2024-04-02
dot icon01/04/2025
Second filing of Confirmation Statement dated 2022-04-21
dot icon01/04/2025
Second filing of Confirmation Statement dated 2019-01-19
dot icon01/04/2025
Second filing of Confirmation Statement dated 2020-04-12
dot icon01/04/2025
Second filing of Confirmation Statement dated 2020-05-07
dot icon01/04/2025
Second filing of Confirmation Statement dated 2019-04-12
dot icon01/04/2025
Second filing of Confirmation Statement dated 2018-01-19
dot icon01/04/2025
Second filing of Confirmation Statement dated 2023-04-11
dot icon01/04/2025
Second filing of Confirmation Statement dated 2021-04-30
dot icon26/03/2025
24/03/25 Statement of Capital gbp 450
dot icon24/03/2025
Second filing of Confirmation Statement dated 2017-03-21
dot icon21/03/2025
Director's details changed for Mr Colin George Wilkinson on 2017-02-28
dot icon25/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/04/2024
02/04/24 Statement of Capital gbp 450
dot icon04/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon14/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/04/2022
Confirmation statement made on 2022-04-21 with updates
dot icon03/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with updates
dot icon02/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/05/2020
Confirmation statement made on 2020-05-07 with updates
dot icon17/04/2020
Confirmation statement made on 2020-04-12 with updates
dot icon26/09/2019
Director's details changed for Me Neil Derek Lack on 2019-09-25
dot icon25/09/2019
Director's details changed for Mr Colin George Wilkinson on 2019-09-25
dot icon01/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2019-04-12 with updates
dot icon20/03/2019
Registered office address changed from , 123 Saltergate, Chesterfield, Derbyshire, S40 1NH to 8 Central Road Alfreton Derbyshire DE55 7BH on 2019-03-20
dot icon04/02/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon12/12/2018
Resolutions
dot icon11/12/2018
Particulars of variation of rights attached to shares
dot icon11/12/2018
Change of share class name or designation
dot icon20/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/01/2018
Change of details for Me Neil Derek Lack as a person with significant control on 2017-12-22
dot icon19/01/2018
Confirmation statement made on 2018-01-19 with updates
dot icon19/01/2018
Cessation of Lisa Puckey as a person with significant control on 2017-12-22
dot icon26/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon20/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon23/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/02/2016
Director's details changed for Mr Colin George Wilkinson on 2016-02-10
dot icon17/11/2015
Resolutions
dot icon27/10/2015
Particulars of variation of rights attached to shares
dot icon27/10/2015
Change of share class name or designation
dot icon04/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/05/2015
Director's details changed for Mr Colin George Wilkinson on 2015-02-10
dot icon24/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon07/07/2014
Statement of capital following an allotment of shares on 2014-04-08
dot icon07/04/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon21/03/2014
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
31/12/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
590.10K
-
0.00
7.00
-
2022
2
590.86K
-
0.00
68.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Neil Derek Lack
Director
21/03/2014 - Present
1
Wilkinson, Colin George
Director
21/03/2014 - Present
1

Persons with Significant Control

2
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 ALFRETON INSURANCE SERVICES (HOLDINGS) LIMITED

ALFRETON INSURANCE SERVICES (HOLDINGS) LIMITED is an(a) Active company incorporated on 21/03/2014 with the registered office located at 8 Central Road, Alfreton, Derbyshire DE55 7BH. There are currently 2 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 ALFRETON INSURANCE SERVICES (HOLDINGS) LIMITED?

toggle

ALFRETON INSURANCE SERVICES (HOLDINGS) LIMITED is currently Active. It was registered on 21/03/2014 .

Where is ALFRETON INSURANCE SERVICES (HOLDINGS) LIMITED located?

toggle

ALFRETON INSURANCE SERVICES (HOLDINGS) LIMITED is registered at 8 Central Road, Alfreton, Derbyshire DE55 7BH.

What does ALFRETON INSURANCE SERVICES (HOLDINGS) LIMITED do?

toggle

ALFRETON INSURANCE SERVICES (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALFRETON INSURANCE SERVICES (HOLDINGS) LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-10 with updates.