Knightsure Insurance Brokers Ltd

General information

Name:

Knightsure Insurance Brokers Limited

Office Address:

Elmwood House Ghyll Royd Guiseley LS20 9LT Leeds

Number: 05981451

Incorporation date: 2006-10-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Knightsure Insurance Brokers Ltd could be contacted at Elmwood House Ghyll Royd, Guiseley in Leeds. The area code is LS20 9LT. Knightsure Insurance Brokers has been active on the British market since the company was set up in 2006. The reg. no. is 05981451. The firm's SIC and NACE codes are 65120: Non-life insurance. The business most recent accounts describe the period up to 2022-12-31 and the most current annual confirmation statement was filed on 2023-10-29.

There seems to be a group of two directors managing this limited company at present, namely Kathren W. and Anthony K. who have been carrying out the directors tasks since 2023-05-22.

The companies with significant control over this firm are: J.M. Glendinning Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leeds at Ghyll Royd, Guiseley, LS20 9LT and was registered as a PSC under the reg no 08668700.

Financial data based on annual reports

Company staff

Kathren W.

Role: Director

Appointed: 22 May 2023

Latest update: 19 April 2024

Anthony K.

Role: Director

Appointed: 30 October 2006

Latest update: 19 April 2024

People with significant control

J.M. Glendinning Group Limited
Address: Elmwood House Ghyll Royd, Guiseley, Leeds, LS20 9LT, England
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 08668700
Notified on 3 January 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Anthony K.
Notified on 6 April 2016
Ceased on 3 January 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Linda K.
Notified on 6 April 2016
Ceased on 3 January 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 November 2024
Confirmation statement last made up date 29 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 23 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 February 2015
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 25 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 4 February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 4 February 2013
Annual Accounts 4 March 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 4 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Extension of current accouting period to Sun, 31st Mar 2024 (AA01)
filed on: 20th, June 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

19 Peters Close Locks Heath

Post code:

SO31 6EH

City / Town:

Southampton

HQ address,
2013

Address:

19 Peters Close Locks Heath

Post code:

SO31 6EH

City / Town:

Southampton

HQ address,
2014

Address:

19 Peters Close Locks Heath

Post code:

SO31 6EH

City / Town:

Southampton

HQ address,
2015

Address:

19 Peters Close Locks Heath

Post code:

SO31 6EH

City / Town:

Southampton

Accountant/Auditor,
2015 - 2013

Name:

Johnston Wood Roach Limited

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Accountant/Auditor,
2012

Name:

S Johnston & Co Limited

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Accountant/Auditor,
2014

Name:

Johnston Wood Roach Limited

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Search other companies

Services (by SIC Code)

  • 65120 : Non-life insurance
  • 65202 : Non-life reinsurance
17
Company Age

Closest Companies - by postcode