Company number 01991162
Status Active
Incorporation Date 19 February 1986
Company Type Private Limited Company
Address 32-36 CHORLEY NEW ROAD, BOLTON, LANCASHIRE, BL1 7BB
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
GBP 4,380
. The most likely internet sites of INSURANCE MATTERS LIMITED are www.insurancematters.co.uk, and www.insurance-matters.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Insurance Matters Limited is a Private Limited Company.
The company registration number is 01991162. Insurance Matters Limited has been working since 19 February 1986.
The present status of the company is Active. The registered address of Insurance Matters Limited is 32 36 Chorley New Road Bolton Lancashire Bl1 7bb. . BURGESS, Carole Ann is a Secretary of the company. BURGESS, Carole Ann is a Director of the company. JONES, David Andrew is a Director of the company. Secretary REES, John Stuart has been resigned. Director TAYLOR, Martin has been resigned. Director TAYLOR, Nigel has been resigned. The company operates in "Activities of insurance agents and brokers".
Current Directors
Resigned Directors
Persons With Significant Control
Mr David Andrew Jones
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Carole Ann Burgess
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
INSURANCE MATTERS LIMITED Events
17 Oct 2016
Confirmation statement made on 10 October 2016 with updates
22 Jan 2016
Total exemption small company accounts made up to 31 December 2015
19 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
23 Feb 2015
Total exemption small company accounts made up to 31 December 2014
28 Nov 2014
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
...
... and 87 more events
16 Oct 1986
New director appointed
11 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
11 Aug 1986
Registered office changed on 11/08/86 from: regis house 134 percival road enfield middlesex EN1 1QU