Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B & C E INSURANCE LIMITED
Company Information for

B & C E INSURANCE LIMITED

MANOR ROYAL, CRAWLEY, WEST SUSSEX, RH10 9QP,
Company Registration Number
03093365
Private Limited Company
Active

Company Overview

About B & C E Insurance Ltd
B & C E INSURANCE LIMITED was founded on 1995-08-16 and has its registered office in West Sussex. The organisation's status is listed as "Active". B & C E Insurance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
B & C E INSURANCE LIMITED
 
Legal Registered Office
MANOR ROYAL
CRAWLEY
WEST SUSSEX
RH10 9QP
Other companies in RH10
 
Filing Information
Company Number 03093365
Company ID Number 03093365
Date formed 1995-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts FULL
Last Datalog update: 2024-10-05 19:41:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B & C E INSURANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of B & C E INSURANCE LIMITED

Current Directors
Officer Role Date Appointed
LYDIA FLORINETTE GABRIELLE HARRATT
Company Secretary 2017-02-06
JOHN ALLOTT
Director 2016-11-14
JOHN MACAULAY CULLEN
Director 2014-02-11
PATRICK IAIN HEATH-LAY
Director 2010-08-09
JOHN WILLIAM HOUGH
Director 2014-02-11
CHANDRASEKHAR RAMAMURTHY
Director 2013-11-08
JOHN ASHURST SOUTHWORTH
Director 2000-08-01
STEPHEN TERRELL
Director 2014-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN PETER RYE
Director 2015-12-21 2018-05-31
MALCOLM FRASER SMALL
Director 2008-02-06 2018-02-22
JAMES GRAHAM FIVEASH
Director 2011-05-11 2017-09-01
ROBERT JOHN BLACKMAN
Director 2001-01-01 2016-11-14
PAUL MARTIN FORSTER
Company Secretary 2015-08-10 2016-04-30
STEPHEN DAVID MURPHY
Director 2012-02-10 2015-08-26
SALLY JANE WILLIAMS
Company Secretary 2015-01-01 2015-08-10
CLAIR ELIZABETH MILTON
Company Secretary 2009-01-30 2014-12-31
JOHN MICHAEL JORY
Director 2001-04-01 2014-05-20
JOHN EDWARD SPANSWICK
Director 2011-05-11 2014-05-20
JOHN ANTHONY CHILCOT
Director 1999-09-24 2013-11-08
BRIAN JOHN GRIFFITHS
Director 1995-08-16 2012-09-28
KENNETH CHARLES GREEN
Director 1999-07-01 2012-07-26
ALAN MICHAEL PICKERING CBE
Director 2012-05-11 2012-05-18
ALAN SIM RITCHIE
Director 2006-02-03 2012-01-09
GERALD CHARLES LEAN
Director 2004-06-01 2011-03-02
DAVID BRYN MCMANUS
Company Secretary 2006-04-01 2008-12-31
REGINALD WALTER STEER
Company Secretary 1995-08-16 2006-03-31
REGINALD WALTER STEER
Director 2001-04-01 2006-03-31
GEORGE BRENT BRUMWELL
Director 1995-08-16 2005-11-08
DONALD GEORGE STRADLING
Director 1995-08-16 2004-06-01
ROBERT ALAN VEAL
Director 1995-08-16 2001-04-01
GEORGE PATON HENDERSON
Director 1995-08-16 2001-01-01
RALPH COWAN
Director 1995-08-16 2000-07-31
TREVOR POULTON HUGHES
Director 1995-08-16 1999-09-24
PATRICK JOHN LENFORD O'KEEFFE
Director 1998-02-03 1999-03-31
ROBERT DAVID CAMPBELL
Director 1995-08-16 1997-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALLOTT PEOPLE'S HEALTH LIMITED Director 2017-12-28 CURRENT 2017-12-28 Active
JOHN ALLOTT PEOPLE'S PARTNERSHIP LIMITED Director 2016-11-14 CURRENT 2016-07-07 Active
JOHN ALLOTT CONSTRUCTING BETTER HEALTH Director 2016-04-01 CURRENT 2004-03-29 Active - Proposal to Strike off
JOHN ALLOTT PEOPLE'S ADMINISTRATION SERVICES LIMITED Director 2012-02-10 CURRENT 1987-12-21 Active
JOHN ALLOTT JTL Director 2012-01-01 CURRENT 2000-03-23 Active
JOHN ALLOTT PEOPLE'S PARTNERSHIP HOLDINGS LIMITED Director 2010-11-05 CURRENT 1942-11-21 Active
JOHN ALLOTT BUILDING AND CIVIL ENGINEERING BENEFITS SCHEME TRUSTEE LIMITED Director 2010-11-05 CURRENT 1975-02-25 Active
JOHN ALLOTT CONSTRUCTION SKILLS CERTIFICATION SCHEME LIMITED Director 2010-09-21 CURRENT 1995-02-21 Active
JOHN MACAULAY CULLEN PEOPLE'S PARTNERSHIP LIMITED Director 2016-11-14 CURRENT 2016-07-07 Active
JOHN MACAULAY CULLEN PENSIONS LIMITED Director 2014-07-04 CURRENT 1987-01-19 Dissolved 2016-03-03
JOHN MACAULAY CULLEN PEOPLE'S ADMINISTRATION SERVICES LIMITED Director 2014-02-11 CURRENT 1987-12-21 Active
PATRICK IAIN HEATH-LAY PEOPLE'S PARTNERSHIP LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
PATRICK IAIN HEATH-LAY B & C E FINANCIAL SERVICES LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
PATRICK IAIN HEATH-LAY PEOPLE'S ADMINISTRATION SERVICES LIMITED Director 2010-08-09 CURRENT 1987-12-21 Active
JOHN WILLIAM HOUGH PEOPLE'S PARTNERSHIP LIMITED Director 2016-11-14 CURRENT 2016-07-07 Active
JOHN WILLIAM HOUGH PEOPLE'S ADMINISTRATION SERVICES LIMITED Director 2014-02-11 CURRENT 1987-12-21 Active
JOHN WILLIAM HOUGH C & J CLARK PENSION FUND TRUSTEES LIMITED Director 2010-11-16 CURRENT 1992-06-11 Active
JOHN WILLIAM HOUGH MANN HOUGH LIMITED Director 2008-02-06 CURRENT 2008-01-16 Active
JOHN WILLIAM HOUGH J HOUGH MANAGEMENT SERVICES LIMITED Director 2008-01-14 CURRENT 2007-12-03 Liquidation
JOHN WILLIAM HOUGH PENNIES FROM HEAVEN FUNDRAISING LIMITED Director 2005-01-04 CURRENT 1999-10-01 Active
CHANDRASEKHAR RAMAMURTHY FORSTER CHASE LIMITED Director 2018-07-09 CURRENT 2015-01-19 Liquidation
CHANDRASEKHAR RAMAMURTHY PEOPLE'S PARTNERSHIP LIMITED Director 2016-11-14 CURRENT 2016-07-07 Active
CHANDRASEKHAR RAMAMURTHY RAILPEN LIMITED Director 2014-03-13 CURRENT 1988-11-10 Active
CHANDRASEKHAR RAMAMURTHY PEOPLE'S ADMINISTRATION SERVICES LIMITED Director 2013-11-08 CURRENT 1987-12-21 Active
CHANDRASEKHAR RAMAMURTHY PEOPLE'S PARTNERSHIP HOLDINGS LIMITED Director 2013-11-08 CURRENT 1942-11-21 Active
CHANDRASEKHAR RAMAMURTHY BUILDING AND CIVIL ENGINEERING BENEFITS SCHEME TRUSTEE LIMITED Director 2013-11-08 CURRENT 1975-02-25 Active
JOHN ASHURST SOUTHWORTH PEOPLE'S PARTNERSHIP LIMITED Director 2016-11-14 CURRENT 2016-07-07 Active
JOHN ASHURST SOUTHWORTH FACULTY OF BUILDING Director 2013-05-09 CURRENT 1983-12-21 Active
JOHN ASHURST SOUTHWORTH PEOPLE'S ADMINISTRATION SERVICES LIMITED Director 2011-05-11 CURRENT 1987-12-21 Active
JOHN ASHURST SOUTHWORTH BEC PENSION TRUSTEE LIMITED Director 1995-04-15 CURRENT 1973-11-27 Dissolved 2016-04-26
JOHN ASHURST SOUTHWORTH CONSTRUCTION CONFEDERATION HOLDINGS LIMITED Director 1992-11-25 CURRENT 1975-02-04 Dissolved 2016-09-06
STEPHEN TERRELL PEOPLE'S PARTNERSHIP LIMITED Director 2016-11-14 CURRENT 2016-07-07 Active
STEPHEN TERRELL PEOPLE'S ADMINISTRATION SERVICES LIMITED Director 2014-05-20 CURRENT 1987-12-21 Active
STEPHEN TERRELL PEOPLE'S PARTNERSHIP HOLDINGS LIMITED Director 2009-07-31 CURRENT 1942-11-21 Active
STEPHEN TERRELL BUILDING AND CIVIL ENGINEERING BENEFITS SCHEME TRUSTEE LIMITED Director 2009-07-31 CURRENT 1975-02-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-06DIRECTOR APPOINTED KAY LOUISE SMITH
2024-09-13FULL ACCOUNTS MADE UP TO 31/03/24
2024-08-28CONFIRMATION STATEMENT MADE ON 23/08/24, WITH NO UPDATES
2023-08-25Change of details for People's Financial Services Limited as a person with significant control on 2022-11-28
2023-08-25CONFIRMATION STATEMENT MADE ON 23/08/23, WITH UPDATES
2023-08-24FULL ACCOUNTS MADE UP TO 31/03/23
2023-01-09APPOINTMENT TERMINATED, DIRECTOR CHANDRASEKHAR RAMAMURTHY
2023-01-09APPOINTMENT TERMINATED, DIRECTOR JAMSHAID ISLAM
2023-01-09DIRECTOR APPOINTED MR DEAN NICHOLAS LAMBLE
2022-10-14FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-14AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-24CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MACAULAY CULLEN
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-08-02TM02Termination of appointment of Jane Dunlop on 2021-07-31
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM HOUGH
2020-11-24AP01DIRECTOR APPOINTED MRS SUSAN MARGARET HUNTER
2020-10-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES
2020-03-17PSC05Change of details for People's Financial Services Limited as a person with significant control on 2016-04-06
2020-02-28AP03Appointment of Mrs Jane Dunlop as company secretary on 2020-02-21
2020-02-28TM02Termination of appointment of Karen Elizabeth Palfrey on 2020-02-21
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ASHURST SOUTHWORTH
2019-11-21SH20Statement by Directors
2019-11-21SH19Statement of capital on 2019-11-21 GBP 15,000,000
2019-11-21CAP-SSSolvency Statement dated 18/11/19
2019-11-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-08-06AP03Appointment of Mrs Karen Elizabeth Palfrey as company secretary on 2019-07-29
2019-06-11TM02Termination of appointment of Lydia Florinette Gabrielle Harratt on 2019-05-20
2018-12-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-17AUDAUDITOR'S RESIGNATION
2018-09-03AP01DIRECTOR APPOINTED MR JAMSHAID ISLAM
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES
2018-08-02AP01DIRECTOR APPOINTED MR JAMES FREDERICK MCKINNON
2018-07-31AP01DIRECTOR APPOINTED PATRICIA MARUSIA BILLINGHAM
2018-07-31LATEST SOC31/07/18 STATEMENT OF CAPITAL;GBP 40000000
2018-07-31SH19Statement of capital on 2018-07-31 GBP 40,000,000
2018-07-31SH20Statement by Directors
2018-07-31CAP-SSSolvency Statement dated 30/07/18
2018-07-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PETER RYE
2018-04-11RES13Resolutions passed:
  • Final dividend 22/03/2018
2018-04-09CH01Director's details changed for Mr Stephen David Terrell on 2018-04-06
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM FRASER SMALL
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRAHAM FIVEASH
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES
2017-08-09PSC05Change of details for B&Ce Holdings Limited as a person with significant control on 2017-04-01
2017-07-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-11CC04Statement of company's objects
2017-04-11RES01ADOPT ARTICLES 11/04/17
2017-03-03RES01ADOPT ARTICLES 03/03/17
2017-03-03CC04Statement of company's objects
2017-02-10AP03Appointment of Mrs Lydia Florinette Gabrielle Harratt as company secretary on 2017-02-06
2017-01-12CH01Director's details changed for Mr Stephen David Terrell on 2014-05-20
2016-12-23CH01Director's details changed for Mr Chandrasekhar Babloo Ramamurthy on 2013-11-08
2016-11-18AP01DIRECTOR APPOINTED MR JOHN ALLOTT
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BLACKMAN
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 60000000
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-08-05TM02APPOINTMENT TERMINATED, SECRETARY PAUL FORSTER
2016-07-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TERRELL / 23/05/2016
2016-01-26ANNOTATIONClarification
2016-01-26RP04SECOND FILING FOR FORM AP01
2015-11-26AP01DIRECTOR APPOINTED MR BRIAN PETER RYE
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURPHY
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 60000000
2015-08-25AR0116/08/15 FULL LIST
2015-08-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-11AP03SECRETARY APPOINTED MR PAUL MARTIN FORSTER
2015-08-11TM02APPOINTMENT TERMINATED, SECRETARY SALLY WILLIAMS
2015-01-05AP03SECRETARY APPOINTED MS SALLY JANE WILLIAMS
2015-01-05TM02APPOINTMENT TERMINATED, SECRETARY CLAIR MILTON
2014-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GRAHAM FIVEASH / 30/12/2014
2014-08-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 60000000
2014-08-18AR0116/08/14 FULL LIST
2014-05-20AP01DIRECTOR APPOINTED MR STEPHEN TERRELL
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SPANSWICK
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JORY
2014-02-18AP01DIRECTOR APPOINTED MR JOHN WILLIAM HOUGH
2014-02-18AP01DIRECTOR APPOINTED MR JOHN MACAULAY CULLEN
2013-11-13AP01DIRECTOR APPOINTED MR CHANDRASEKHAR BABLOO RAMAMURTHY
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHILCOT
2013-08-20AR0116/08/13 FULL LIST
2013-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK IAIN HEATH-LAY / 01/10/2012
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GRIFFITHS
2012-08-24AR0116/08/12 FULL LIST
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GREEN
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PICKERING CBE
2012-05-15AP01DIRECTOR APPOINTED MR ALAN PICKERING
2012-04-13AP01DIRECTOR APPOINTED MR STEPHEN DAVID MURPHY
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RITCHIE
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-05AR0116/08/11 FULL LIST
2011-09-05AP01DIRECTOR APPOINTED MR JOHN EDWARD SPANSWICK
2011-06-03AP01DIRECTOR APPOINTED MR JAMES GRAHAM FIVEASH
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR GERALD LEAN
2010-11-15RES0105/11/2010
2010-10-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-18AR0116/08/10 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD CHARLES LEAN / 01/01/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL JORY / 01/01/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BLACKMAN / 03/05/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM FRASER SMALL / 02/09/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ASHURST SOUTHWORTH / 02/09/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / THE RT HON SIR JOHN ANTHONY CHILCOT / 02/09/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ASHURST SOUTHWORTH / 27/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM FRASER SMALL / 02/09/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN SIM RITCHIE / 02/09/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD CHARLES LEAN / 02/09/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL JORY / 02/09/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN GRIFFITHS / 02/09/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CHARLES GREEN / 02/09/2010
2010-09-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIR ELIZABETH MILTON / 02/09/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BLACKMAN / 02/09/2010
2010-08-12AP01DIRECTOR APPOINTED MR PATRICK IAIN HEATH-LAY
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-18363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-02-02288aSECRETARY APPOINTED MRS CLAIR ELIZABETH MILTON
2009-01-06288bAPPOINTMENT TERMINATED SECRETARY DAVID MCMANUS
2008-08-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-18363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-02-08288aNEW DIRECTOR APPOINTED
2007-09-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-01363sRETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS
2006-09-25288cDIRECTOR'S PARTICULARS CHANGED
2006-08-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-31363sRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-04-18288aNEW SECRETARY APPOINTED
2006-04-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-09288aNEW DIRECTOR APPOINTED
2005-11-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65110 - Life insurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
652 - Reinsurance
65201 - Life reinsurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding


Licences & Regulatory approval
We could not find any licences issued to B & C E INSURANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B & C E INSURANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
B & C E INSURANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges39.6099
MortgagesNumMortOutstanding38.8299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.789

This shows the max and average number of mortgages for companies with the same SIC code of 65110 - Life insurance

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B & C E INSURANCE LIMITED

Intangible Assets
Patents
We have not found any records of B & C E INSURANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B & C E INSURANCE LIMITED
Trademarks
We have not found any records of B & C E INSURANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B & C E INSURANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65110 - Life insurance) as B & C E INSURANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where B & C E INSURANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B & C E INSURANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B & C E INSURANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.