About

Registered Number: 05739167
Date of Incorporation: 10/03/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: Practical House, 21-23 Little Broom Street, Camp Hill Birmingham, West Midlands, B12 0EU

 

Practical Insurance Holdings Ltd was setup in 2006, it's status at Companies House is "Active". Furneaux, Colin Graham, Lloyd, Jennifer Rosemary are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FURNEAUX, Colin Graham 27 June 2014 - 1
LLOYD, Jennifer Rosemary 24 April 2013 27 June 2014 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
MR04 - N/A 26 September 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 16 March 2017
MR04 - N/A 20 January 2017
AA - Annual Accounts 25 July 2016
CH01 - Change of particulars for director 01 April 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 19 August 2015
MISC - Miscellaneous document 15 July 2015
AR01 - Annual Return 23 March 2015
AUD - Auditor's letter of resignation 04 August 2014
TM01 - Termination of appointment of director 17 July 2014
TM01 - Termination of appointment of director 17 July 2014
TM01 - Termination of appointment of director 17 July 2014
TM02 - Termination of appointment of secretary 17 July 2014
TM01 - Termination of appointment of director 17 July 2014
TM01 - Termination of appointment of director 17 July 2014
AP03 - Appointment of secretary 17 July 2014
TM02 - Termination of appointment of secretary 17 July 2014
AP01 - Appointment of director 17 July 2014
AP01 - Appointment of director 17 July 2014
AP01 - Appointment of director 17 July 2014
MR04 - N/A 16 July 2014
AA01 - Change of accounting reference date 09 July 2014
MR01 - N/A 03 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 12 March 2014
AAMD - Amended Accounts 03 May 2013
AP03 - Appointment of secretary 25 April 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 16 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2012
MG01 - Particulars of a mortgage or charge 12 May 2011
MG01 - Particulars of a mortgage or charge 14 April 2011
MG01 - Particulars of a mortgage or charge 01 April 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 13 March 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 05 April 2008
395 - Particulars of a mortgage or charge 02 October 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 21 March 2007
RESOLUTIONS - N/A 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
287 - Change in situation or address of Registered Office 11 August 2006
SA - Shares agreement 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
225 - Change of Accounting Reference Date 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
123 - Notice of increase in nominal capital 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
CERTNM - Change of name certificate 09 August 2006
395 - Particulars of a mortgage or charge 01 August 2006
288c - Notice of change of directors or secretaries or in their particulars 11 May 2006
288c - Notice of change of directors or secretaries or in their particulars 11 May 2006
NEWINC - New incorporation documents 10 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2014 Outstanding

N/A

Legal charge 10 May 2011 Fully Satisfied

N/A

Guarantee & debenture 05 April 2011 Fully Satisfied

N/A

Guarantee & debenture 25 March 2011 Fully Satisfied

N/A

Debenture 27 September 2007 Fully Satisfied

N/A

Legal mortgage 26 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.