Company NameArkwright Insurance Brokers Limited
DirectorElyas Mogra
Company StatusActive
Company Number05479162
CategoryPrivate Limited Company
Incorporation Date13 June 2005(18 years, 10 months ago)
Previous NameArkwright Insurance Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Elyas Mogra
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(2 years, 6 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Fir Street
Bolton
Lancashire
BL1 8JX
Director NameShafiq Ahmed
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(same day as company formation)
RoleCo Director
Correspondence Address171 Arnold Street
Bolton
Lancashire
BL1 3EX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.arkwrightinsurance.co.uk/
Email address[email protected]
Telephone01204 392525
Telephone regionBolton

Location

Registered Address115 Blackburn Road
Bolton
Lancashire
BL1 8HF
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Elyas Mogra
100.00%
Ordinary

Financials

Year2014
Net Worth£83,137
Cash£167,848
Current Liabilities£200,562

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

3 June 2014Delivered on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

5 July 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
15 July 2022Confirmation statement made on 13 June 2022 with updates (4 pages)
18 May 2022Amended accounts made up to 31 May 2021 (9 pages)
28 February 2022Unaudited abridged accounts made up to 31 May 2021 (9 pages)
2 July 2021Confirmation statement made on 13 June 2021 with updates (4 pages)
28 May 2021Unaudited abridged accounts made up to 31 May 2020 (9 pages)
1 July 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
3 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
16 July 2018Amended total exemption full accounts made up to 31 May 2017 (5 pages)
25 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
25 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
22 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
1 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 5,000
(6 pages)
1 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 5,000
(6 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
6 July 2015Amended total exemption small company accounts made up to 31 May 2014 (4 pages)
6 July 2015Amended total exemption small company accounts made up to 31 May 2014 (4 pages)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 5,000
(3 pages)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 5,000
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 5,000
(3 pages)
3 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 5,000
(3 pages)
9 June 2014Registration of charge 054791620001 (8 pages)
9 June 2014Registration of charge 054791620001 (8 pages)
8 May 2014Amended accounts made up to 31 May 2013 (4 pages)
8 May 2014Amended accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
29 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
29 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
2 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
15 October 2010Annual return made up to 13 June 2010 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 13 June 2010 with a full list of shareholders (3 pages)
14 October 2010Director's details changed for Elyas Mogra on 13 June 2010 (2 pages)
14 October 2010Director's details changed for Elyas Mogra on 13 June 2010 (2 pages)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
21 May 2010Amended accounts made up to 31 May 2009 (4 pages)
21 May 2010Amended accounts made up to 31 May 2009 (4 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 August 2009Return made up to 13/06/09; full list of members (3 pages)
24 August 2009Return made up to 13/06/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 January 2009Return made up to 13/06/08; full list of members (3 pages)
30 January 2009Return made up to 13/06/08; full list of members (3 pages)
2 September 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
2 September 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
5 April 2008Registered office changed on 05/04/2008 from suite 2, sanderson house salter street preston lancashire PR1 1NT (1 page)
5 April 2008Registered office changed on 05/04/2008 from suite 2, sanderson house salter street preston lancashire PR1 1NT (1 page)
27 March 2008Appointment terminated director shafiq ahmed (1 page)
27 March 2008Appointment terminated director shafiq ahmed (1 page)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
28 June 2007Return made up to 13/06/07; full list of members (2 pages)
28 June 2007Return made up to 13/06/07; full list of members (2 pages)
12 April 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
12 April 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
10 April 2007Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
10 April 2007Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
16 June 2006Return made up to 13/06/06; full list of members (2 pages)
16 June 2006Return made up to 13/06/06; full list of members (2 pages)
16 May 2006Registered office changed on 16/05/06 from: 171 arnold street bolton lancashire BL1 3EX (1 page)
16 May 2006Registered office changed on 16/05/06 from: 171 arnold street bolton lancashire BL1 3EX (1 page)
13 March 2006£ nc 100/5000 03/03/06 (1 page)
13 March 2006£ nc 100/5000 03/03/06 (1 page)
27 June 2005Registered office changed on 27/06/05 from: 18 nottingham road preston lancashire PR1 6LE (1 page)
27 June 2005New director appointed (1 page)
27 June 2005Registered office changed on 27/06/05 from: 18 nottingham road preston lancashire PR1 6LE (1 page)
27 June 2005New director appointed (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Company name changed arkwright insurance services lim ited\certificate issued on 20/06/05 (2 pages)
20 June 2005Registered office changed on 20/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Company name changed arkwright insurance services lim ited\certificate issued on 20/06/05 (2 pages)
20 June 2005Registered office changed on 20/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 June 2005Incorporation (6 pages)
13 June 2005Incorporation (6 pages)