ANNAN INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ANNAN INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03699792

Incorporation date

22/01/1999

Size

Small

Contacts

Registered address

Registered address

14 Caroline Point 62 Caroline Street, Birmingham B3 1UFCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1999)
dot icon05/01/2026
Confirmation statement made on 2025-11-09 with no updates
dot icon15/10/2025
Accounts for a small company made up to 2024-12-31
dot icon01/05/2025
Termination of appointment of Bryan Lock as a director on 2025-03-31
dot icon11/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon24/10/2024
Termination of appointment of Lyndon David Hollinshead as a director on 2024-10-24
dot icon17/10/2024
Termination of appointment of Richard John Cox as a director on 2024-10-15
dot icon17/10/2024
Termination of appointment of Richard John Cox as a secretary on 2024-10-15
dot icon11/10/2024
Accounts for a small company made up to 2023-12-31
dot icon30/05/2024
Change of details for The Kgj Insurance Services Group Limited as a person with significant control on 2016-04-06
dot icon29/05/2024
Secretary's details changed for Mr Richard John Cox on 2023-04-26
dot icon29/05/2024
Director's details changed for Mrs Nichola Carter on 2024-05-29
dot icon29/05/2024
Director's details changed for Mr Richard John Cox on 2024-05-29
dot icon29/05/2024
Director's details changed for Mr Lyndon David Hollinshead on 2024-05-29
dot icon16/02/2024
Accounts for a small company made up to 2022-12-31
dot icon14/12/2023
Termination of appointment of Richard Charles Ward as a director on 2022-12-31
dot icon14/12/2023
Appointment of Mr Bryan Lock as a director on 2023-10-26
dot icon14/12/2023
Appointment of Mr John Paul Allcock as a director on 2023-10-26
dot icon14/12/2023
Appointment of Mrs Nichola Carter as a director on 2023-11-04
dot icon14/12/2023
Director's details changed for Mr Bryan Lock on 2023-10-26
dot icon29/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon21/05/2023
Termination of appointment of Darren Hollinshead as a director on 2023-05-21
dot icon26/04/2023
Registered office address changed from Mead Court 10 the Mead Business Centre 176/178 Berkhampstead Road Chesham Bucks HP5 3EE England to 14 Caroline Point 62 Caroline Street Birmingham B3 1UF on 2023-04-26
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon05/10/2022
Accounts for a small company made up to 2021-12-31
dot icon29/11/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon08/11/2021
Resolutions
dot icon08/11/2021
Memorandum and Articles of Association
dot icon01/11/2021
Accounts for a small company made up to 2020-12-31
dot icon21/10/2021
Registered office address changed from Three Charter Court Broadlands Wolverhampton West Midlands WV10 6TD to Mead Court 10 the Mead Business Centre 176/178 Berkhampstead Road Chesham Bucks HP5 3EE on 2021-10-21
dot icon10/01/2021
Accounts for a small company made up to 2019-12-31
dot icon30/11/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon03/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon10/09/2019
Accounts for a small company made up to 2018-12-31
dot icon29/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon29/11/2018
Change of details for The Khj Insurance Services Group Limited as a person with significant control on 2018-11-29
dot icon27/09/2018
Accounts for a small company made up to 2017-12-31
dot icon28/11/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon07/10/2017
Accounts for a small company made up to 2016-12-31
dot icon26/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon27/10/2016
Full accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon14/10/2015
Accounts for a small company made up to 2014-12-31
dot icon23/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon08/10/2014
Accounts for a small company made up to 2013-12-31
dot icon17/04/2014
Auditor's resignation
dot icon29/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon24/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon24/01/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon29/09/2010
Accounts for a small company made up to 2009-12-31
dot icon01/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon01/02/2010
Director's details changed for Richard Charles Ward on 2010-01-22
dot icon30/10/2009
Accounts for a small company made up to 2008-12-31
dot icon18/02/2009
Return made up to 22/01/09; full list of members
dot icon30/10/2008
Accounts for a small company made up to 2007-12-31
dot icon09/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/01/2008
Return made up to 22/01/08; full list of members
dot icon08/10/2007
Full accounts made up to 2006-12-31
dot icon10/04/2007
Return made up to 22/01/07; full list of members
dot icon14/11/2006
Full accounts made up to 2005-12-31
dot icon10/11/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon30/01/2006
Full accounts made up to 2005-03-31
dot icon17/01/2006
Return made up to 22/01/06; full list of members
dot icon10/01/2005
Return made up to 22/01/05; full list of members
dot icon03/11/2004
Full accounts made up to 2004-03-31
dot icon08/10/2004
Director's particulars changed
dot icon06/05/2004
New director appointed
dot icon23/04/2004
New director appointed
dot icon19/04/2004
Declaration of assistance for shares acquisition
dot icon19/04/2004
Resolutions
dot icon19/04/2004
Auditor's resignation
dot icon19/04/2004
Registered office changed on 19/04/04 from: 53 waterloo road wolverhampton WV1 4QQ
dot icon19/04/2004
Director resigned
dot icon19/04/2004
Director resigned
dot icon19/04/2004
Secretary resigned;director resigned
dot icon19/04/2004
Director resigned
dot icon19/04/2004
New secretary appointed;new director appointed
dot icon19/04/2004
New director appointed
dot icon08/04/2004
Particulars of mortgage/charge
dot icon29/01/2004
Return made up to 22/01/04; full list of members
dot icon08/08/2003
Full accounts made up to 2003-03-31
dot icon10/02/2003
Return made up to 22/01/03; full list of members
dot icon21/08/2002
Full accounts made up to 2002-03-31
dot icon26/01/2002
Return made up to 22/01/02; full list of members
dot icon10/09/2001
Full accounts made up to 2001-03-31
dot icon10/07/2001
Director's particulars changed
dot icon09/04/2001
New director appointed
dot icon25/01/2001
Return made up to 22/01/01; full list of members
dot icon19/09/2000
Full accounts made up to 2000-03-31
dot icon26/07/2000
Director's particulars changed
dot icon16/02/2000
Return made up to 22/01/00; full list of members
dot icon11/02/2000
Director resigned
dot icon25/02/1999
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon25/02/1999
Ad 11/02/99--------- £ si 98@1=98 £ ic 2/100
dot icon15/02/1999
Director resigned
dot icon15/02/1999
Secretary resigned
dot icon15/02/1999
New director appointed
dot icon15/02/1999
New director appointed
dot icon15/02/1999
New director appointed
dot icon15/02/1999
New secretary appointed;new director appointed
dot icon15/02/1999
Registered office changed on 15/02/99 from: 12-14 manor house mews st mary street newport salop TF10 7AB
dot icon22/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hollinshead, Lyndon David
Director
20/04/2004 - 24/10/2024
34
Hollinshead, Darren
Director
06/04/2004 - 21/05/2023
29
Lock, Bryan
Director
26/10/2023 - 31/03/2025
20
Ashburton Registrars Limited
Nominee Secretary
22/01/1999 - 22/01/1999
4896
Ar Nominees Limited
Nominee Director
22/01/1999 - 22/01/1999
4784

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 ANNAN INSURANCE SERVICES LIMITED

ANNAN INSURANCE SERVICES LIMITED is an(a) Active company incorporated on 22/01/1999 with the registered office located at 14 Caroline Point 62 Caroline Street, Birmingham B3 1UF. 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 ANNAN INSURANCE SERVICES LIMITED?

toggle

ANNAN INSURANCE SERVICES LIMITED is currently Active. It was registered on 22/01/1999 .

Where is ANNAN INSURANCE SERVICES LIMITED located?

toggle

ANNAN INSURANCE SERVICES LIMITED is registered at 14 Caroline Point 62 Caroline Street, Birmingham B3 1UF.

What does ANNAN INSURANCE SERVICES LIMITED do?

toggle

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

What is the latest filing for ANNAN INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-11-09 with no updates.