SHERWIN INSURANCE SERVICES LIMITED

Hellopages » Derbyshire » Derby » DE1 1HU

Company number 01434770
Status Active
Incorporation Date 4 July 1979
Company Type Private Limited Company
Address 3 BRAMBLE STREET, DERBY, DE1 1HU
Home Country United Kingdom
Nature of Business 66210 - Risk and damage evaluation
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 29,000 . The most likely internet sites of SHERWIN INSURANCE SERVICES LIMITED are www.sherwininsuranceservices.co.uk, and www.sherwin-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Sherwin Insurance Services Limited is a Private Limited Company. The company registration number is 01434770. Sherwin Insurance Services Limited has been working since 04 July 1979. The present status of the company is Active. The registered address of Sherwin Insurance Services Limited is 3 Bramble Street Derby De1 1hu. The company`s financial liabilities are £78.51k. It is £-3.13k against last year. The cash in hand is £38.85k. It is £-17.59k against last year. And the total assets are £140.81k, which is £-25.09k against last year. SHERWIN, Stephen Mark is a Secretary of the company. PARR, David Jonathan is a Director of the company. SHERWIN, Stephen Mark is a Director of the company. WILLIAMS, Michael Roger is a Director of the company. Secretary SAVAGE, Gordon John Scott has been resigned. Director GRANVILLE, William Andrew has been resigned. Director SAVAGE, Christine has been resigned. Director SAVAGE, Gordon John Scott has been resigned. Director SHERWIN, Kenneth has been resigned. Director SHERWIN, Stephen Mark has been resigned. The company operates in "Risk and damage evaluation".


sherwin insurance services Key Finiance

LIABILITIES £78.51k
-4%
CASH £38.85k
-32%
TOTAL ASSETS £140.81k
-16%
All Financial Figures

Current Directors

Secretary
SHERWIN, Stephen Mark
Appointed Date: 02 January 1999

Director
PARR, David Jonathan
Appointed Date: 09 January 2006
60 years old

Director
SHERWIN, Stephen Mark
Appointed Date: 02 January 1999
59 years old

Director
WILLIAMS, Michael Roger
Appointed Date: 09 January 2006
65 years old

Resigned Directors

Secretary
SAVAGE, Gordon John Scott
Resigned: 02 January 1999

Director
GRANVILLE, William Andrew
Resigned: 31 March 2002
Appointed Date: 19 December 1997
78 years old

Director
SAVAGE, Christine
Resigned: 31 May 2006
Appointed Date: 19 December 1997
76 years old

Director
SAVAGE, Gordon John Scott
Resigned: 31 May 2006
82 years old

Director
SHERWIN, Kenneth
Resigned: 18 December 1997
92 years old

Director
SHERWIN, Stephen Mark
Resigned: 19 December 1997
Appointed Date: 19 December 1997
59 years old

Persons With Significant Control

Mr Stephen Mark Sherwin
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SHERWIN INSURANCE SERVICES LIMITED Events

30 Jan 2017
Confirmation statement made on 30 January 2017 with updates
13 Jul 2016
Total exemption small company accounts made up to 30 September 2015
02 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 29,000

09 Mar 2015
Total exemption small company accounts made up to 30 September 2014
03 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 29,000

...
... and 65 more events
10 Mar 1989
Return made up to 26/01/89; full list of members

11 Aug 1988
Return made up to 05/05/88; full list of members

20 May 1988
Accounts for a small company made up to 30 September 1987

22 May 1987
Return made up to 31/03/87; full list of members

22 May 1987
Accounts for a small company made up to 30 September 1986