Company Information for PROVINCIAL UNDERWRITING LIMITED
LLOYDS BUILDING 10 THE SQUARE, ALVECHURCH, BIRMINGHAM, WEST MIDLANDS, B48 7LA,
|
Company Registration Number
04329989
Private Limited Company
Active |
Company Name | |
---|---|
PROVINCIAL UNDERWRITING LIMITED | |
Legal Registered Office | |
LLOYDS BUILDING 10 THE SQUARE ALVECHURCH BIRMINGHAM WEST MIDLANDS B48 7LA Other companies in B48 | |
Company Number | 04329989 | |
---|---|---|
Company ID Number | 04329989 | |
Date formed | 2001-11-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 28/11/2015 | |
Return next due | 26/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-02-05 14:28:28 |
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 |
---|---|---|
CAROLE IRENE BERRY |
||
CAROLE IRENE BERRY |
||
RONALD THOMAS BERRY |
||
JOHN HILTON MAYFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER MARK ADKINS |
Director | ||
TERENCE JOHN LIPSCOMBE |
Company Secretary | ||
TERENCE JOHN LIPSCOMBE |
Director | ||
RONALD THOMAS BERRY |
Company Secretary | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GAS SAFE INSURANCE SERVICES LIMITED | Company Secretary | 2009-06-03 | CURRENT | 2009-06-03 | Active | |
COURTPRICE LIMITED | Company Secretary | 1991-10-30 | CURRENT | 1984-08-23 | Active | |
B.R.S.A. SERVICES COMPANY LIMITED | Company Secretary | 1991-07-24 | CURRENT | 1988-04-08 | Active | |
GAS SAFE INSURANCE SERVICES LIMITED | Director | 2009-06-03 | CURRENT | 2009-06-03 | Active | |
COURTPRICE LIMITED | Director | 1991-10-30 | CURRENT | 1984-08-23 | Active | |
B.R.S.A. SERVICES COMPANY LIMITED | Director | 1991-07-24 | CURRENT | 1988-04-08 | Active | |
GAS SAFE INSURANCE SERVICES LIMITED | Director | 2009-06-03 | CURRENT | 2009-06-03 | Active | |
COURTPRICE LIMITED | Director | 1991-10-30 | CURRENT | 1984-08-23 | Active | |
B.R.S.A. SERVICES COMPANY LIMITED | Director | 1991-07-24 | CURRENT | 1988-04-08 | Active | |
RAILWAY PENSION INVESTMENTS LIMITED | Director | 2014-02-06 | CURRENT | 1980-04-16 | Active | |
RAILWAYS PENSION TRUSTEE COMPANY LIMITED | Director | 1996-08-21 | CURRENT | 1994-05-25 | Active | |
RAILTRUST HOLDINGS LIMITED | Director | 1996-08-21 | CURRENT | 1994-05-25 | Active | |
THE INSTITUTE OF PLUMBING AND HEATING ENGINEERING | Director | 1991-07-11 | CURRENT | 1907-03-04 | Dissolved 2013-11-19 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 7507 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 7507 | |
AR01 | 28/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 7507 | |
AR01 | 28/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 7507 | |
AR01 | 28/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 28/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/11/11 ANNUAL RETURN FULL LIST | |
AR01 | 28/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 01/04/10 STATEMENT OF CAPITAL GBP 7507 | |
AR01 | 28/11/09 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/10 FROM Lloyds Building 10 the Square Alvechurch B48 7LA | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 28/11/08; full list of members | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RONALD BERRY / 30/10/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROLE BERRY / 30/10/2008 | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER ADKINS | |
363a | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05 | |
88(2)R | AD 10/11/04--------- £ SI 7150@1 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 21/10/04 | |
RES04 | £ NC 1000/50000 21/10/ | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/12/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ | |
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 | 16.42 | 97 |
MortgagesNumMortOutstanding | 15.15 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance
Creditors Due Within One Year | 2013-03-31 | £ 2,654 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 2,654 |
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 PROVINCIAL UNDERWRITING LIMITED
Called Up Share Capital | 2013-03-31 | £ 7,507 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 7,507 |
Current Assets | 2013-03-31 | £ 13,534 |
Current Assets | 2012-03-31 | £ 15,440 |
Debtors | 2013-03-31 | £ 12,253 |
Debtors | 2012-03-31 | £ 14,734 |
Shareholder Funds | 2013-03-31 | £ 10,880 |
Shareholder Funds | 2012-03-31 | £ 12,879 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as PROVINCIAL UNDERWRITING LIMITED 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. |