Company Information for SENTINEL INSURANCE SOLUTIONS LTD
1 CITY LIMITS, DANEHILL, READING, BERKSHIRE, RG6 4UP,
|
Company Registration Number
06596326
Private Limited Company
Active |
Company Name | |
---|---|
SENTINEL INSURANCE SOLUTIONS LTD | |
Legal Registered Office | |
1 CITY LIMITS DANEHILL READING BERKSHIRE RG6 4UP Other companies in PE3 | |
Company Number | 06596326 | |
---|---|---|
Company ID Number | 06596326 | |
Date formed | 2008-05-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 30/09/2025 | |
Latest return | 19/05/2016 | |
Return next due | 16/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 04:13:34 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SEAN RONALD ECKTON |
||
JAMES MICHAEL COOPER |
||
JONATHAN DUNCAN |
||
SEAN RONALD ECKTON |
||
DENNIS EDWIN HARPER |
||
MICHAEL JAMES KING |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WENDEX VEHICLE RENTAL LIMITED | Company Secretary | 2006-10-25 | CURRENT | 2006-10-25 | In Administration/Administrative Receiver | |
REMEDIUM LIMITED | Company Secretary | 2006-03-03 | CURRENT | 2006-03-03 | Dissolved 2016-11-29 | |
WENDEX VEHICLE RENTAL LIMITED | Director | 2006-10-25 | CURRENT | 2006-10-25 | In Administration/Administrative Receiver | |
REMEDIUM LIMITED | Director | 2006-03-03 | CURRENT | 2006-03-03 | Dissolved 2016-11-29 | |
HMS PROPERTY MANAGEMENT SERVICES LIMITED | Director | 2005-11-28 | CURRENT | 2005-11-28 | Active | |
REMEDIUM LIMITED | Director | 2011-01-19 | CURRENT | 2006-03-03 | Dissolved 2016-11-29 | |
HMS PROPERTY MANAGEMENT SERVICES LIMITED | Director | 2005-11-28 | CURRENT | 2005-11-28 | Active | |
HARPER MARKETING SERVICES LIMITED | Director | 2004-10-26 | CURRENT | 2004-10-26 | Dissolved 2013-11-12 | |
TRIANGLE TRAVEL LIMITED | Director | 2013-09-30 | CURRENT | 2001-03-06 | Active | |
AUDIBLE MILITARY HISTORY LIMITED | Director | 2011-05-24 | CURRENT | 2011-05-24 | Dissolved 2013-09-10 | |
SEAFOOD ON A PLATE LIMITED | Director | 2010-06-28 | CURRENT | 2010-06-28 | Dissolved 2016-05-17 | |
CHAMPION SEAFOODS LIMITED | Director | 2002-12-05 | CURRENT | 1988-11-21 | Active | |
PROTOCOL GROUP LIMITED | Director | 1999-03-18 | CURRENT | 1994-02-24 | Active - Proposal to Strike off | |
CLARENDON PREMIUM FINANCE LIMITED | Director | 1991-12-31 | CURRENT | 1988-02-05 | Active - Proposal to Strike off | |
M W F CARTER LIMITED | Director | 1991-07-09 | CURRENT | 1981-02-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR JAMES STEVEN YEANDLE | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL COOPER | ||
CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES | ||
Current accounting period extended from 30/06/24 TO 31/12/24 | ||
DIRECTOR APPOINTED MR RICHARD TUPLIN | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Ardonagh Advisory Holdings Limited as a person with significant control on 2023-10-02 | ||
Appointment of Ardonagh Corporate Secretary Limited as company secretary on 2023-09-13 | ||
Previous accounting period extended from 31/03/23 TO 30/06/23 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN DUNCAN | ||
Memorandum articles filed | ||
CESSATION OF JON DUNCAN AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Ardonagh Advisory Holdings Limited as a person with significant control on 2023-07-03 | ||
Change of details for Mr Jon Duncan as a person with significant control on 2023-05-30 | ||
REGISTERED OFFICE CHANGED ON 21/05/23 FROM Asset House 28 Thorpe Wood Peterborough Cambridgeshire PE3 6SR | ||
CONFIRMATION STATEMENT MADE ON 23/02/23, WITH UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2021-07-09 GBP 90 | |
SH03 | Purchase of own shares | |
TM02 | Termination of appointment of Dennis Edwin Harper on 2021-07-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES | |
SH02 | Statement of capital on 2021-01-22 GBP100 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES | |
CH01 | Director's details changed for James Michael Cooper on 2020-05-28 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS EDWIN HARPER | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES KING | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | Second filing of Confirmation Statement dated 19/05/2018 | |
TM02 | Termination of appointment of Sean Ronald Eckton on 2018-07-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN RONALD ECKTON | |
AP03 | Appointment of Mr Dennis Edwin Harper as company secretary on 2018-07-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/17 FROM Litton House Saville Rd Peterborough Cambs PE3 7PR | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 50100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 50100 | |
AR01 | 19/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 50100 | |
AR01 | 19/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 50100 | |
AR01 | 19/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Jonathan Duncan on 2011-10-01 | |
AR01 | 19/05/11 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 06/06/11 | |
SH01 | 18/02/11 STATEMENT OF CAPITAL GBP 50100 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DUNCAN / 19/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL COOPER / 19/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED JAMES MICHAEL COOPER | |
225 | CURRSHO FROM 31/05/2009 TO 31/03/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 9 |
MortgagesNumMortOutstanding | 0.33 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.21 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers
Creditors Due After One Year | 2013-03-31 | £ 66,000 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 50,000 |
Creditors Due Within One Year | 2013-03-31 | £ 43,612 |
Creditors Due Within One Year | 2012-03-31 | £ 44,567 |
Creditors and other liabilities
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 SENTINEL INSURANCE SOLUTIONS LTD
Called Up Share Capital | 2013-03-31 | £ 50,100 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 50,100 |
Cash Bank In Hand | 2013-03-31 | £ 22,750 |
Cash Bank In Hand | 2012-03-31 | £ 1,589 |
Current Assets | 2013-03-31 | £ 54,851 |
Current Assets | 2012-03-31 | £ 76,169 |
Debtors | 2013-03-31 | £ 32,101 |
Debtors | 2012-03-31 | £ 74,580 |
Tangible Fixed Assets | 2013-03-31 | £ 4,435 |
Tangible Fixed Assets | 2012-03-31 | £ 5,913 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as SENTINEL INSURANCE SOLUTIONS LTD are:
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. |