Wrexham Insurance Services Limited

General information

Name:

Wrexham Insurance Services Ltd

Office Address:

7 St Petersgate SK1 1EB Stockport

Number: 08205083

Incorporation date: 2012-09-06

Dissolution date: 2019-12-10

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 is the year of the establishment of Wrexham Insurance Services Limited, the company located at 7 St Petersgate, in Stockport. It was established on 2012-09-06. The company's reg. no. was 08205083 and its post code was SK1 1EB. This firm had been present in this business for approximately 7 years until 2019-12-10. Created as Wrexham King Street Services, the firm used the business name up till 2013, the year it got changed to Wrexham Insurance Services Limited.

The directors were: Robert G. designated to this position on 2012-09-06 and Dennis S. designated to this position on 2012-09-06.

Executives who controlled the firm include: Robert G. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Dennis S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Wrexham Insurance Services Limited 2013-09-16
  • Wrexham King Street Services Limited 2012-09-06

Financial data based on annual reports

Company staff

Derek C.

Role: Secretary

Appointed: 31 January 2014

Latest update: 19 April 2024

Robert G.

Role: Director

Appointed: 06 September 2012

Latest update: 19 April 2024

Dennis S.

Role: Director

Appointed: 06 September 2012

Latest update: 19 April 2024

People with significant control

Robert G.
Notified on 6 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dennis S.
Notified on 6 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 20 September 2018
Confirmation statement last made up date 06 September 2017
Annual Accounts
Start Date For Period Covered By Report 2012-09-06
End Date For Period Covered By Report 2013-09-30
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 11 December 2014
Annual Accounts 3 July 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 3 July 2015
Annual Accounts 9 May 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 9 May 2016
Annual Accounts 28 November 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 28 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts 2 May 2014
Date Approval Accounts 2 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 10th, December 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 66220 : Activities of insurance agents and brokers
7
Company Age

Closest Companies - by postcode