Company NameOne Business Cover Limited
Company StatusActive
Company Number09373879
CategoryPrivate Limited Company
Incorporation Date5 January 2015(9 years, 3 months ago)
Previous NamesInsure Me 4 Less Limited and Cover 4 You Limited

Business Activity

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

Directors

Director NameMiss Joanna Bernadette McAlpine
Date of BirthApril 1984 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed05 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200e Bury Road
Tottington
Bury
BL8 3DX
Director NameMrs Amy Burrows
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(3 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200e Bury Road
Tottington
Bury
BL8 3DX
Director NameMr Steve Burrows
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(3 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200e Bury Road
Tottington
Bury
BL8 3DX

Contact

Websitewww.protectme4less.com

Location

Registered Address200e Bury Road
Tottington
Bury
BL8 3DX
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardTottington
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 June 2023 (10 months, 1 week ago)
Next Return Due23 June 2024 (2 months, 1 week from now)

Filing History

22 June 2023Change of details for Mr Steve Burrows as a person with significant control on 9 June 2023 (2 pages)
21 June 2023Confirmation statement made on 9 June 2023 with updates (5 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
2 October 2022Company name changed cover 4 you LIMITED\certificate issued on 02/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-30
(3 pages)
16 September 2022Director's details changed for Mr Steve Burrows on 26 October 2020 (2 pages)
16 September 2022Director's details changed for Miss Joanna Bernadette Mcalpine on 26 October 2020 (2 pages)
16 September 2022Director's details changed for Mrs Amy Burrows on 26 October 2020 (2 pages)
16 September 2022Director's details changed for Mr Steve Burrows on 26 October 2020 (2 pages)
16 September 2022Change of details for Mrs Amy Burrows as a person with significant control on 26 October 2020 (2 pages)
15 September 2022Notification of Joanna Bernadette Mcalpine as a person with significant control on 19 May 2021 (2 pages)
15 September 2022Change of details for Mr Steve Burrows as a person with significant control on 19 May 2021 (2 pages)
8 July 2022Confirmation statement made on 9 June 2022 with updates (5 pages)
2 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 March 2022Change of share class name or designation (2 pages)
24 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
22 June 2021Confirmation statement made on 9 June 2021 with updates (5 pages)
7 June 2021Director's details changed for Miss Joanna Bernadette Mcalpine on 1 May 2021 (2 pages)
30 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
26 October 2020Registered office address changed from The Exchange Bank Street Bury BL9 0DN United Kingdom to 200E Bury Road Tottington Bury BL8 3DX on 26 October 2020 (1 page)
12 August 2020Confirmation statement made on 9 June 2020 with updates (5 pages)
12 August 2020Change of details for Mr Steve Burrows as a person with significant control on 9 June 2020 (2 pages)
11 August 2020Cessation of Joanna Bernadette Mcalpine as a person with significant control on 9 June 2020 (1 page)
10 June 2020Confirmation statement made on 8 June 2020 with updates (5 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
8 October 2019Director's details changed for Miss Joanna Bernadette Mcalpine on 8 October 2019 (2 pages)
11 June 2019Confirmation statement made on 8 June 2019 with updates (5 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
22 January 2019Director's details changed for Mr Steve Burrows on 22 January 2019 (2 pages)
22 January 2019Director's details changed for Mrs Amy Burrows on 22 January 2019 (2 pages)
9 October 2018Change of details for Miss Joanna Bernadette Mcalpine as a person with significant control on 5 October 2018 (2 pages)
8 October 2018Notification of Steve Burrows as a person with significant control on 5 October 2018 (2 pages)
8 October 2018Notification of Amy Burrows as a person with significant control on 5 October 2018 (2 pages)
8 October 2018Appointment of Mrs Amy Burrows as a director on 5 October 2018 (2 pages)
8 October 2018Appointment of Mr Steve Burrows as a director on 5 October 2018 (2 pages)
11 June 2018Confirmation statement made on 8 June 2018 with updates (5 pages)
16 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-15
(3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (8 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (8 pages)
23 January 2017Confirmation statement made on 5 January 2017 with updates (8 pages)
23 January 2017Confirmation statement made on 5 January 2017 with updates (8 pages)
6 January 2017Registered office address changed from Imperial House 79-81 Back Hornby St W Bury BL9 5BN United Kingdom to The Exchange 79-81 Back Hornby St W Bury BL9 5BN on 6 January 2017 (1 page)
6 January 2017Registered office address changed from The Exchange 79-81 Back Hornby St W Bury BL9 5BN United Kingdom to The Exchange Bank Street Bury BL9 0DN on 6 January 2017 (1 page)
6 January 2017Registered office address changed from Imperial House 79-81 Back Hornby St W Bury BL9 5BN United Kingdom to The Exchange 79-81 Back Hornby St W Bury BL9 5BN on 6 January 2017 (1 page)
6 January 2017Registered office address changed from The Exchange 79-81 Back Hornby St W Bury BL9 5BN United Kingdom to The Exchange Bank Street Bury BL9 0DN on 6 January 2017 (1 page)
5 October 2016Total exemption full accounts made up to 31 May 2016 (12 pages)
5 October 2016Total exemption full accounts made up to 31 May 2016 (12 pages)
11 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10
(3 pages)
11 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10
(3 pages)
11 January 2016Current accounting period extended from 31 January 2016 to 31 May 2016 (1 page)
11 January 2016Current accounting period extended from 31 January 2016 to 31 May 2016 (1 page)
7 January 2016Registered office address changed from 24 Fold Mews Bury Lancashire BL9 6WD England to Imperial House 79-81 Back Hornby St W Bury BL9 5BN on 7 January 2016 (1 page)
7 January 2016Registered office address changed from 24 Fold Mews Bury Lancashire BL9 6WD England to Imperial House 79-81 Back Hornby St W Bury BL9 5BN on 7 January 2016 (1 page)
7 December 2015Registered office address changed from C/O Mm Accountants Maritime House Business Centre 14/16 Balls Road Prenton Cheshire CH43 5RE England to 24 Fold Mews Bury Lancashire BL9 6WD on 7 December 2015 (1 page)
7 December 2015Registered office address changed from C/O Mm Accountants Maritime House Business Centre 14/16 Balls Road Prenton Cheshire CH43 5RE England to 24 Fold Mews Bury Lancashire BL9 6WD on 7 December 2015 (1 page)
23 November 2015Registered office address changed from 61 Queen Square Bristol BS1 4JZ United Kingdom to C/O Mm Accountants Maritime House Business Centre 14/16 Balls Road Prenton Cheshire CH43 5RE on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 61 Queen Square Bristol BS1 4JZ United Kingdom to C/O Mm Accountants Maritime House Business Centre 14/16 Balls Road Prenton Cheshire CH43 5RE on 23 November 2015 (1 page)
10 July 2015Registered office address changed from Horsfield Smith Tower House Bury BL9 6NX England to 61 Queen Square Bristol BS1 4JZ on 10 July 2015 (1 page)
10 July 2015Registered office address changed from Horsfield Smith Tower House Bury BL9 6NX England to 61 Queen Square Bristol BS1 4JZ on 10 July 2015 (1 page)
5 January 2015Incorporation
Statement of capital on 2015-01-05
  • GBP 10
(24 pages)
5 January 2015Incorporation
Statement of capital on 2015-01-05
  • GBP 10
(24 pages)