S P Roberts Insurance Holdings Limited

General information

Name:

S P Roberts Insurance Holdings Ltd

Office Address:

60 Seamons Close LU6 3EQ Dunstable

Number: 06386189

Incorporation date: 2007-10-01

Dissolution date: 2021-11-16

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business named S P Roberts Insurance Holdings was established on 2007-10-01 as a private limited company. This business office was located in Dunstable on 60 Seamons Close. The address post code is LU6 3EQ. The office registration number for S P Roberts Insurance Holdings Limited was 06386189. S P Roberts Insurance Holdings Limited had been in business for fourteen years up until 2021-11-16. sixteen years from now this business switched its name from Samvue to S P Roberts Insurance Holdings Limited.

Stephen R. was the firm's director, arranged to perform management duties in 2007.

Stephen R. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • S P Roberts Insurance Holdings Limited 2008-01-09
  • Samvue Limited 2007-10-01

Financial data based on annual reports

Company staff

Stephen R.

Role: Director

Appointed: 15 December 2007

Latest update: 11 February 2024

Carolyn R.

Role: Secretary

Appointed: 05 December 2007

Latest update: 11 February 2024

People with significant control

Stephen R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 15 October 2021
Confirmation statement last made up date 01 October 2020
Annual Accounts 14 October 2014
Start Date For Period Covered By Report 01 May 2013
Date Approval Accounts 14 October 2014
Annual Accounts 10 June 2015
Start Date For Period Covered By Report 01 May 2014
Date Approval Accounts 10 June 2015
Annual Accounts 25 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 25 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts 28 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 28 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2015
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, November 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Chiltern House 81 High Street North

Post code:

LU6 1JJ

City / Town:

Dunstable

HQ address,
2014

Address:

Chiltern House 81 High Street North

Post code:

LU6 1JJ

City / Town:

Dunstable

HQ address,
2015

Address:

Chiltern House 81 High Street North

Post code:

LU6 1JJ

City / Town:

Dunstable

HQ address,
2016

Address:

Chiltern House 81 High Street North

Post code:

LU6 1JJ

City / Town:

Dunstable

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
14
Company Age

Closest Companies - by postcode