CBS UNDERWRITING 2002 LIMITED - LINCOLNSHIRE
Company Profile | Company Filings |
Overview
CBS UNDERWRITING 2002 LIMITED is a Private Limited Company from LINCOLNSHIRE and has the status: Active - Proposal to Strike off.
CBS UNDERWRITING 2002 LIMITED was incorporated 22 years ago on 15/06/2001 and has the registered number: 04235366. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CBS UNDERWRITING 2002 LIMITED was incorporated 22 years ago on 15/06/2001 and has the registered number: 04235366. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CBS UNDERWRITING 2002 LIMITED - LINCOLNSHIRE
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
65202 - Non-life reinsurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3 CASTLEGATE
LINCOLNSHIRE
NG31 6SF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/01/2023 | 10/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
FIDENTIA TRUSTEES LIMITED | Corporate Director | 2013-04-12 | CURRENT | ||
MR MICHAEL JOHN ARGYLE | Jul 1961 | British | Director | 2013-04-12 | CURRENT |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2001-06-15 UNTIL 2001-10-16 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-06-15 UNTIL 2001-10-16 | RESIGNED | ||
IAN JOHN WEBB | Aug 1957 | British | Director | 2001-10-16 UNTIL 2001-10-29 | RESIGNED |
MICHAEL JOHN BANNATYNE WATSON | May 1952 | British | Director | 2001-10-17 UNTIL 2003-05-09 | RESIGNED |
MR ANDREW JAMES SPARROW | Jun 1954 | British | Director | 2001-10-17 UNTIL 2008-06-04 | RESIGNED |
BRIAN ARTHUR MURPHY | May 1951 | British | Director | 2001-10-16 UNTIL 2001-10-29 | RESIGNED |
CHARLES ANTHONY ASSHETON HARBORD-HAMOND | Dec 1953 | British | Director | 2001-10-17 UNTIL 2013-04-12 | RESIGNED |
MR DAVID JOHN EWART | Apr 1936 | British | Director | 2001-10-17 UNTIL 2013-04-12 | RESIGNED |
ANDREW SEAN CASTELL | Aug 1968 | British | Director | 2004-05-20 UNTIL 2007-06-29 | RESIGNED |
BRIAN ARTHUR MURPHY | May 1951 | British | Secretary | 2001-10-16 UNTIL 2001-10-29 | RESIGNED |
GERALD PHIPPS MCMULLEN | British | Secretary | 2001-10-29 UNTIL 2004-07-29 | RESIGNED | |
NEIL LESLIE CRAWFORD SMITH | British | Secretary | 2004-07-29 UNTIL 2006-09-28 | RESIGNED | |
ANDREW STALEY FOX | Jun 1945 | British | Secretary | 2006-09-28 UNTIL 2013-04-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Fidentia Holdings Limited | 2016-04-06 | Grantham Lincolnshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CBS Underwriting 2002 Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-09-13 | 31-12-2022 | |
CBS Underwriting 2002 Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-01 | 31-12-2021 | |
CBS Underwriting 2002 Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-30 | 31-12-2020 | |
CBS Underwriting 2002 Limited - Accounts to registrar (filleted) - small 18.2 | 2020-11-27 | 31-12-2019 | |
CBS Underwriting 2002 Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-01 | 31-12-2018 | |
CBS Underwriting 2002 Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-26 | 31-12-2017 |