BESURE COVER LTD
COWBRIDGE

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF71 7AJ

Company number 09397947
Status Active
Incorporation Date 20 January 2015
Company Type Private Limited Company
Address THE VALE BARN, VERITYS COURT, COWBRIDGE, WALES, CF71 7AJ
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Registered office address changed from Office 4 , Business Development Centre Main Avenue, Treforest Cardiff CF37 5UR United Kingdom to The Vale Barn Veritys Court Cowbridge CF71 7AJ on 18 May 2017; Termination of appointment of Stephen John Fox as a director on 16 May 2017; Termination of appointment of Julian David Paul Davies as a director on 16 May 2017. The most likely internet sites of BESURE COVER LTD are www.besurecover.co.uk, and www.besure-cover.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and nine months. The distance to to Pontyclun Rail Station is 4.9 miles; to Bridgend Rail Station is 6.3 miles; to Wildmill Rail Station is 6.9 miles; to Sarn Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Besure Cover Ltd is a Private Limited Company. The company registration number is 09397947. Besure Cover Ltd has been working since 20 January 2015. The present status of the company is Active. The registered address of Besure Cover Ltd is The Vale Barn Veritys Court Cowbridge Wales Cf71 7aj. The company`s financial liabilities are £50.34k. It is £0.34k against last year. . HAJGATO, Geza Paul is a Director of the company. Secretary DAVIES, Julian has been resigned. Director DAVIES, Julian David Paul has been resigned. Director DAVIES, Julian David Paul has been resigned. Director FOX, Stephen John has been resigned. Director FOX, Stephen has been resigned. The company operates in "Activities of insurance agents and brokers".


besure cover Key Finiance

LIABILITIES £50.34k
+0%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HAJGATO, Geza Paul
Appointed Date: 20 January 2015
43 years old

Resigned Directors

Secretary
DAVIES, Julian
Resigned: 03 February 2017
Appointed Date: 20 January 2015

Director
DAVIES, Julian David Paul
Resigned: 16 May 2017
Appointed Date: 03 February 2017
62 years old

Director
DAVIES, Julian David Paul
Resigned: 03 February 2017
Appointed Date: 20 January 2015
62 years old

Director
FOX, Stephen John
Resigned: 16 May 2017
Appointed Date: 03 February 2017
51 years old

Director
FOX, Stephen
Resigned: 03 February 2017
Appointed Date: 20 January 2015
51 years old

Persons With Significant Control

Mr Julian David Paul Davies
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Stephen Fox
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Geza Paul Hajgato
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BESURE COVER LTD Events

18 May 2017
Registered office address changed from Office 4 , Business Development Centre Main Avenue, Treforest Cardiff CF37 5UR United Kingdom to The Vale Barn Veritys Court Cowbridge CF71 7AJ on 18 May 2017
18 May 2017
Termination of appointment of Stephen John Fox as a director on 16 May 2017
18 May 2017
Termination of appointment of Julian David Paul Davies as a director on 16 May 2017
27 Apr 2017
Total exemption small company accounts made up to 31 July 2016
16 Mar 2017
Confirmation statement made on 20 January 2017 with updates
...
... and 8 more events
28 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 50,000

28 Jan 2016
Registered office address changed from Unit 7 Wimborne Road Barry CF63 3DH United Kingdom to 2nd Floor 95 Pontcanna Street Cardiff CF11 9HS on 28 January 2016
17 Jul 2015
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities

08 Jul 2015
Statement of capital following an allotment of shares on 30 June 2015
  • GBP 50,000

20 Jan 2015
Incorporation
Statement of capital on 2015-01-20
  • GBP 100