About

Registered Number: 05137288
Date of Incorporation: 25/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Thitd Floor Merchant Exchange, Waters Green, Macclesfield, Cheshire, SK11 6JX,

 

The Insurance Surgery Ltd was registered on 25 May 2004 and has its registered office in Cheshire, it's status in the Companies House registry is set to "Active". The current directors of The Insurance Surgery Ltd are listed as Horton, Thomas, Mellor, Paul, Mellor, Tracey, Sharpe-szunko, Daniel, Mellor, Paul Stephen, Sharpe, Daniel at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORTON, Thomas 05 January 2018 - 1
MELLOR, Paul Stephen 25 May 2004 18 August 2015 1
SHARPE, Daniel 01 April 2010 05 January 2018 1
Secretary Name Appointed Resigned Total Appointments
MELLOR, Paul 01 April 2011 18 August 2015 1
MELLOR, Tracey 25 May 2004 31 March 2011 1
SHARPE-SZUNKO, Daniel 18 August 2015 05 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 29 May 2020
AA - Annual Accounts 05 August 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 30 October 2018
AD01 - Change of registered office address 11 July 2018
CS01 - N/A 25 May 2018
TM02 - Termination of appointment of secretary 18 January 2018
TM01 - Termination of appointment of director 18 January 2018
AP01 - Appointment of director 18 January 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 16 August 2017
PSC02 - N/A 19 July 2017
AAMD - Amended Accounts 17 January 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 24 September 2015
AP03 - Appointment of secretary 19 August 2015
TM01 - Termination of appointment of director 19 August 2015
TM02 - Termination of appointment of secretary 19 August 2015
AP01 - Appointment of director 19 August 2015
MR01 - N/A 19 August 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 08 June 2012
AP03 - Appointment of secretary 08 June 2012
TM02 - Termination of appointment of secretary 08 June 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 07 June 2011
CH03 - Change of particulars for secretary 07 June 2011
AA - Annual Accounts 03 December 2010
AP01 - Appointment of director 15 November 2010
AR01 - Annual Return 24 June 2010
AD01 - Change of registered office address 29 March 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 02 June 2008
287 - Change in situation or address of Registered Office 29 October 2007
AA - Annual Accounts 21 June 2007
363a - Annual Return 08 June 2007
RESOLUTIONS - N/A 26 April 2007
RESOLUTIONS - N/A 26 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2007
123 - Notice of increase in nominal capital 26 April 2007
RESOLUTIONS - N/A 24 April 2007
RESOLUTIONS - N/A 24 April 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 26 May 2006
AA - Annual Accounts 22 August 2005
363s - Annual Return 27 May 2005
225 - Change of Accounting Reference Date 06 July 2004
RESOLUTIONS - N/A 02 July 2004
RESOLUTIONS - N/A 02 July 2004
RESOLUTIONS - N/A 02 July 2004
NEWINC - New incorporation documents 25 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 August 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.