ALPINE INSURANCE SERVICES (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ALPINE INSURANCE SERVICES (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04212386

Incorporation date

08/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

213 London Road, Hadleigh, Benfleet, Essex SS7 2RDCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2001)
dot icon18/03/2026
Registered office address changed from Central Chambers 227 London Road Hadleigh Benfleet Essex SS7 2RF England to 213 London Road Hadleigh Benfleet Essex SS7 2rd on 2026-03-18
dot icon09/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/02/2025
Confirmation statement made on 2025-02-11 with updates
dot icon22/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/02/2023
Confirmation statement made on 2023-02-11 with updates
dot icon17/12/2022
Appointment of Mr Stephen Rendon Wilkie as a director on 2022-12-12
dot icon17/12/2022
Cessation of Alan Michael Perry as a person with significant control on 2022-12-12
dot icon17/12/2022
Termination of appointment of Teresa Elaine Perry as a secretary on 2022-12-12
dot icon17/12/2022
Termination of appointment of Alan Michael Perry as a director on 2022-12-12
dot icon17/12/2022
Termination of appointment of Teresa Elaine Perry as a director on 2022-12-12
dot icon17/12/2022
Cessation of Teresa Elaine Perry as a person with significant control on 2022-12-12
dot icon17/12/2022
Notification of Stephen Rendon Wilkie as a person with significant control on 2022-12-12
dot icon17/12/2022
Cessation of Stephen Rendon Wilkie as a person with significant control on 2022-12-17
dot icon17/12/2022
Notification of Stephen Rendon Wilkie as a person with significant control on 2022-12-17
dot icon24/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon18/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon31/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon23/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon23/05/2021
Director's details changed for Mrs Teresa Elaine Perry on 2021-05-21
dot icon23/05/2021
Director's details changed for Mr Alan Michael Perry on 2021-05-23
dot icon23/05/2021
Secretary's details changed for Mrs Teresa Elaine Perry on 2021-05-23
dot icon23/05/2021
Change of details for Mrs Teresa Elaine Perry as a person with significant control on 2021-05-23
dot icon23/05/2021
Change of details for Mr Alan Michael Perry as a person with significant control on 2021-05-23
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon25/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon11/03/2017
Registered office address changed from 376 London Road Hadleigh Benfleet Essex SS7 2DA to Central Chambers 227 London Road Hadleigh Benfleet Essex SS7 2RF on 2017-03-11
dot icon30/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon26/11/2013
Satisfaction of charge 2 in full
dot icon26/11/2013
Satisfaction of charge 1 in full
dot icon31/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon13/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon04/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/05/2009
Return made up to 08/05/09; full list of members
dot icon04/05/2009
Registered office changed on 04/05/2009 from 376 london road hadleigh essex SS7 2DA
dot icon03/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/05/2008
Return made up to 08/05/08; full list of members
dot icon20/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/05/2007
Return made up to 08/05/07; full list of members
dot icon10/04/2007
Registered office changed on 10/04/07 from: 2ND floor 85 frampton street london NW8 8NQ
dot icon16/01/2007
Registered office changed on 16/01/07 from: united house 23 dorset street london W1U 6EL
dot icon28/06/2006
Group of companies' accounts made up to 2006-03-31
dot icon31/05/2006
Return made up to 08/05/06; full list of members
dot icon28/02/2006
Ad 27/02/06-27/02/06 £ si [email protected]=25000 £ ic 55010/80010
dot icon09/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon09/08/2005
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon12/07/2005
Return made up to 08/05/05; full list of members
dot icon10/11/2004
Full accounts made up to 2004-06-30
dot icon16/06/2004
Return made up to 08/05/04; full list of members
dot icon30/09/2003
Full accounts made up to 2003-06-30
dot icon12/09/2003
Return made up to 08/05/03; full list of members
dot icon28/10/2002
Director's particulars changed
dot icon28/10/2002
Secretary's particulars changed;director's particulars changed
dot icon11/10/2002
Full accounts made up to 2002-06-30
dot icon20/05/2002
Return made up to 08/05/02; full list of members
dot icon30/04/2002
Particulars of mortgage/charge
dot icon21/11/2001
Statement of affairs
dot icon21/11/2001
Ad 12/09/01--------- £ si 55009@1=55009 £ ic 1/55010
dot icon21/11/2001
Nc inc already adjusted 12/09/01
dot icon21/11/2001
Resolutions
dot icon21/11/2001
Resolutions
dot icon21/11/2001
Accounting reference date extended from 31/05/02 to 30/06/02
dot icon04/10/2001
Particulars of mortgage/charge
dot icon14/08/2001
Certificate of change of name
dot icon03/08/2001
Registered office changed on 03/08/01 from: philpot house, station road rayleigh essex SS6 7HH
dot icon03/08/2001
New secretary appointed;new director appointed
dot icon03/08/2001
New director appointed
dot icon18/06/2001
Registered office changed on 18/06/01 from: 381 kingsway hove east sussex BN3 4QD
dot icon15/06/2001
Secretary resigned
dot icon15/06/2001
Director resigned
dot icon08/05/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
211.28K
-
0.00
341.00
-
2022
0
211.28K
-
0.00
341.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perry, Teresa Elaine
Director
08/05/2001 - 12/12/2022
3
Perry, Alan Michael
Director
08/05/2001 - 12/12/2022
3
Wilkie, Stephen Rendon
Director
12/12/2022 - Present
1
Perry, Teresa Elaine
Secretary
08/05/2001 - 12/12/2022
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPINE INSURANCE SERVICES (HOLDINGS) LIMITED

ALPINE INSURANCE SERVICES (HOLDINGS) LIMITED is an(a) Active company incorporated on 08/05/2001 with the registered office located at 213 London Road, Hadleigh, Benfleet, Essex SS7 2RD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALPINE INSURANCE SERVICES (HOLDINGS) LIMITED?

toggle

ALPINE INSURANCE SERVICES (HOLDINGS) LIMITED is currently Active. It was registered on 08/05/2001 .

Where is ALPINE INSURANCE SERVICES (HOLDINGS) LIMITED located?

toggle

ALPINE INSURANCE SERVICES (HOLDINGS) LIMITED is registered at 213 London Road, Hadleigh, Benfleet, Essex SS7 2RD.

What does ALPINE INSURANCE SERVICES (HOLDINGS) LIMITED do?

toggle

ALPINE INSURANCE SERVICES (HOLDINGS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

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

toggle

The latest filing was on 18/03/2026: Registered office address changed from Central Chambers 227 London Road Hadleigh Benfleet Essex SS7 2RF England to 213 London Road Hadleigh Benfleet Essex SS7 2rd on 2026-03-18.