Business & Domestic Insurance Services Limited

General information

Name:

Business & Domestic Insurance Services Ltd

Office Address:

Courtwood House Silver Street Head S1 2DD Sheffield

Number: 06321847

Incorporation date: 2007-07-24

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is registered in Sheffield registered with number: 06321847. It was started in the year 2007. The headquarters of this company is located at Courtwood House Silver Street Head. The postal code for this address is S1 2DD. This company's registered with SIC code 74990 meaning Non-trading company. Business & Domestic Insurance Services Ltd filed its account information for the period that ended on Fri, 30th Sep 2022. The firm's latest annual confirmation statement was filed on Mon, 24th Jul 2023.

Regarding this company, just about all of director's responsibilities have so far been executed by David A. who was selected to lead the company in 2007. Since 2011 Christopher U., had fulfilled assigned duties for the company till the resignation on June 30, 2021. Additionally a different director, including Christopher U. resigned in 2009.

David A. is the individual who has control over this firm and has 3/4 to full of voting rights.

Company staff

David A.

Role: Secretary

Appointed: 24 July 2007

Latest update: 13 March 2024

David A.

Role: Director

Appointed: 24 July 2007

Latest update: 13 March 2024

People with significant control

David A.
Notified on 30 June 2021
Nature of control:
3/4 to full of voting rights
Subash M.
Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control:
over 1/2 to 3/4 of voting rights
William C.
Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control:
right to manage directors
over 1/2 to 3/4 of voting rights
James H.
Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control:
over 1/2 to 3/4 of voting rights
Adrian O.
Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control:
over 1/2 to 3/4 of voting rights
Maurice P.
Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control:
over 1/2 to 3/4 of voting rights
David C.
Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control:
over 1/2 to 3/4 of voting rights
William C.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
right to manage directors
over 1/2 to 3/4 of voting rights
James H.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 1/2 to 3/4 of voting rights
David C.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 1/2 to 3/4 of voting rights
Adrian O.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 1/2 to 3/4 of voting rights
Maurice P.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 1/2 to 3/4 of voting rights
Christopher U.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Subash M.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 07 August 2024
Confirmation statement last made up date 24 July 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 September 2014
Called Up Share Capital 100
Creditors Due Within One Year 525,767
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Creditors 525,767
Number Shares Issued Fully Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Amounts Owed To Related Parties 525,767
Number Shares Issued Fully Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Number Shares Issued Fully Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Number Shares Issued Fully Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Number Shares Issued Fully Paid 100

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Dormant company accounts reported for the period up to 2023/09/30 (AA)
filed on: 14th, November 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2014

Address:

Omnia One Queen Street

Post code:

S1 2DU

City / Town:

Sheffield

Accountant/Auditor,
2014

Name:

Chf Accountancy Ltd

Address:

Omnia One Queen Street

Post code:

S1 2DG

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
16
Company Age

Closest Companies - by postcode