BSSA INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

BSSA INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01491710

Incorporation date

17/04/1980

Size

Micro Entity

Contacts

Registered address

Registered address

225 Bristol Road, Edgbaston, Birmingham B5 7UBCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1986)
dot icon20/11/2025
Termination of appointment of Beverley Ann Long as a secretary on 2025-11-07
dot icon20/11/2025
Appointment of Mr Sean Markham as a secretary on 2025-11-07
dot icon11/08/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon29/06/2025
Micro company accounts made up to 2024-12-31
dot icon02/07/2024
Micro company accounts made up to 2023-12-31
dot icon24/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon01/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon24/02/2022
Termination of appointment of John Charles Morris as a director on 2022-02-11
dot icon08/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon15/12/2020
Accounts for a small company made up to 2019-12-31
dot icon25/08/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon24/10/2019
Accounts for a small company made up to 2018-12-31
dot icon25/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon23/01/2019
Termination of appointment of Robert Edwin Jarrett as a director on 2019-01-21
dot icon23/01/2019
Termination of appointment of Alan Keith Hawkins as a director on 2019-01-21
dot icon14/08/2018
Appointment of Mr John Charles Morris as a director on 2018-08-14
dot icon08/08/2018
Appointment of Miss Beverley Ann Long as a director on 2018-08-08
dot icon08/08/2018
Appointment of Miss Beverley Ann Long as a secretary on 2018-08-08
dot icon08/08/2018
Termination of appointment of John Richard Collins as a secretary on 2018-08-08
dot icon25/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon03/05/2018
Accounts for a small company made up to 2017-12-31
dot icon23/06/2017
Registered office address changed from Middleton House 2 Main Road Middleton Cheney Banbury Oxon OX17 2TN to 225 Bristol Road Edgbaston Birmingham B5 7UB on 2017-06-23
dot icon20/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon21/04/2017
Full accounts made up to 2016-12-31
dot icon21/07/2016
Full accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon30/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon03/06/2015
Full accounts made up to 2014-12-31
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon26/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon17/04/2014
Auditor's resignation
dot icon20/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon12/06/2013
Full accounts made up to 2012-12-31
dot icon20/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon01/06/2012
Full accounts made up to 2011-12-31
dot icon23/08/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon12/05/2011
Full accounts made up to 2010-12-31
dot icon23/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon11/05/2010
Full accounts made up to 2009-12-31
dot icon15/04/2010
Appointment of John Richard Collins as a secretary
dot icon26/03/2010
Termination of appointment of John Astill as a secretary
dot icon26/03/2010
Termination of appointment of John Astill as a director
dot icon23/03/2010
Appointment of Robert Edwin Jarrett as a director
dot icon04/02/2010
Appointment of Mr Alan Keith Hawkins as a director
dot icon01/02/2010
Termination of appointment of John Dean as a director
dot icon01/02/2010
Termination of appointment of Graham Anderson as a director
dot icon05/01/2010
Appointment of John Trevor Astill as a director
dot icon22/06/2009
Return made up to 20/06/09; full list of members
dot icon05/05/2009
Full accounts made up to 2008-12-31
dot icon24/06/2008
Return made up to 20/06/08; full list of members
dot icon01/05/2008
Full accounts made up to 2007-12-31
dot icon22/06/2007
Return made up to 20/06/07; full list of members
dot icon26/04/2007
Full accounts made up to 2006-12-31
dot icon26/06/2006
Return made up to 20/06/06; full list of members
dot icon13/04/2006
Full accounts made up to 2005-12-31
dot icon19/09/2005
Director's particulars changed
dot icon30/06/2005
Return made up to 20/06/05; full list of members
dot icon28/04/2005
Full accounts made up to 2004-12-31
dot icon25/06/2004
Return made up to 20/06/04; full list of members
dot icon07/05/2004
Full accounts made up to 2003-12-31
dot icon27/06/2003
Return made up to 20/06/03; full list of members
dot icon03/05/2003
Full accounts made up to 2002-12-31
dot icon27/06/2002
Return made up to 20/06/02; full list of members
dot icon22/04/2002
Full accounts made up to 2001-12-31
dot icon28/06/2001
Return made up to 20/06/01; full list of members
dot icon24/04/2001
Full accounts made up to 2000-12-31
dot icon01/03/2001
Director resigned
dot icon07/08/2000
Director's particulars changed
dot icon27/06/2000
Return made up to 20/06/00; full list of members
dot icon18/05/2000
Full accounts made up to 1999-12-31
dot icon09/07/1999
Director resigned
dot icon09/07/1999
New director appointed
dot icon02/07/1999
Full accounts made up to 1998-12-31
dot icon25/06/1999
Return made up to 20/06/99; no change of members
dot icon25/06/1998
Return made up to 20/06/98; full list of members
dot icon19/05/1998
Full accounts made up to 1997-12-31
dot icon28/06/1997
Return made up to 20/06/97; no change of members
dot icon28/06/1997
Full accounts made up to 1996-12-31
dot icon13/05/1997
Auditor's resignation
dot icon25/06/1996
Full accounts made up to 1995-12-31
dot icon25/06/1996
Return made up to 20/06/96; no change of members
dot icon13/02/1996
Director resigned
dot icon13/02/1996
New director appointed
dot icon18/10/1995
Accounting reference date shortened from 28/02 to 31/12
dot icon29/09/1995
Secretary's particulars changed
dot icon18/07/1995
Full accounts made up to 1995-02-28
dot icon03/07/1995
Return made up to 20/06/95; full list of members
dot icon19/09/1994
Full accounts made up to 1994-02-28
dot icon15/06/1994
Return made up to 20/06/94; no change of members
dot icon19/05/1994
Director resigned
dot icon19/05/1994
Director resigned
dot icon23/08/1993
Full accounts made up to 1993-02-28
dot icon17/06/1993
Return made up to 20/06/93; no change of members
dot icon09/12/1992
Secretary resigned;new secretary appointed
dot icon21/09/1992
Full accounts made up to 1992-02-29
dot icon24/06/1992
Return made up to 20/06/92; full list of members
dot icon22/06/1992
Director resigned
dot icon29/11/1991
Accounting reference date extended from 31/12 to 28/02
dot icon15/10/1991
New director appointed
dot icon25/07/1991
Director resigned;new director appointed
dot icon25/07/1991
Director resigned;new director appointed
dot icon16/07/1991
Full accounts made up to 1990-12-31
dot icon01/07/1991
Return made up to 20/06/91; no change of members
dot icon14/11/1990
Registered office changed on 14/11/90 from: north bar banbury oxon OX16 0TX
dot icon29/06/1990
Full accounts made up to 1989-12-31
dot icon29/06/1990
Return made up to 20/06/90; full list of members
dot icon04/08/1989
Certificate of change of name
dot icon12/07/1989
Full accounts made up to 1988-12-31
dot icon12/07/1989
Return made up to 21/06/89; full list of members
dot icon18/07/1988
Full accounts made up to 1987-12-31
dot icon18/07/1988
Return made up to 22/06/88; full list of members
dot icon17/03/1988
Wd 15/02/88 ad 04/02/88--------- £ si 900@1=900 £ ic 2/902
dot icon16/03/1988
Nc inc already adjusted
dot icon16/03/1988
Resolutions
dot icon31/07/1987
Full accounts made up to 1986-12-31
dot icon31/07/1987
Return made up to 24/06/87; full list of members
dot icon28/07/1986
Certificate of change of name
dot icon28/06/1986
Full accounts made up to 1985-12-31
dot icon28/06/1986
Return made up to 17/06/86; full list of members
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
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Markham, Sean
Secretary
07/11/2025 - Present
-
Long, Beverley Ann
Secretary
08/08/2018 - 07/11/2025
-
Long, Beverley Ann
Director
08/08/2018 - Present
11

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 BSSA INSURANCE BROKERS LIMITED

BSSA INSURANCE BROKERS LIMITED is an(a) Active company incorporated on 17/04/1980 with the registered office located at 225 Bristol Road, Edgbaston, Birmingham B5 7UB. 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 BSSA INSURANCE BROKERS LIMITED?

toggle

BSSA INSURANCE BROKERS LIMITED is currently Active. It was registered on 17/04/1980 .

Where is BSSA INSURANCE BROKERS LIMITED located?

toggle

BSSA INSURANCE BROKERS LIMITED is registered at 225 Bristol Road, Edgbaston, Birmingham B5 7UB.

What does BSSA INSURANCE BROKERS LIMITED do?

toggle

BSSA INSURANCE BROKERS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BSSA INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 20/11/2025: Termination of appointment of Beverley Ann Long as a secretary on 2025-11-07.