Company NameMarquis Insurance Brokers Limited
DirectorMark Stephen Millar
Company StatusActive
Company Number09214326
CategoryPrivate Limited Company
Incorporation Date11 September 2014(9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Mark Stephen Millar
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2018(3 years, 7 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Main Street
Garforth
Leeds
LS25 1AF
Director NameMr Christopher John Hallsworth
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Main Street
Garforth
Leeds
LS25 1AF
Director NameMrs Jenny Lyn Maria Millar
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2016(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2018)
RoleBusiness & Finance Manager
Country of ResidenceEngland
Correspondence Address125 Main Street
Garforth
Leeds
LS25 1AF

Location

Registered Address125 Main Street
Garforth
Leeds
LS25 1AF
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Filing History

24 September 2020Confirmation statement made on 11 September 2020 with updates (4 pages)
23 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
11 September 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
5 September 2019Notification of Mark Stephen Millar as a person with significant control on 1 May 2019 (2 pages)
21 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 April 2018Termination of appointment of Jenny Lyn Maria Millar as a director on 31 March 2018 (1 page)
17 April 2018Appointment of Mr Mark Stephen Millar as a director on 10 April 2018 (2 pages)
22 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
16 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
16 September 2016Director's details changed for Mrs Jenny Lyn Maria Millar on 16 September 2016 (2 pages)
16 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
16 September 2016Director's details changed for Mrs Jenny Lyn Maria Millar on 16 September 2016 (2 pages)
16 June 2016Appointment of Jennifer Lyn Maria Millar as a director on 16 February 2016 (2 pages)
16 June 2016Appointment of Jennifer Lyn Maria Millar as a director on 16 February 2016 (2 pages)
15 June 2016Registered office address changed from 125 Main Street Main Street Garforth Leeds LS25 1AF England to 125 Main Street Garforth Leeds LS25 1AF on 15 June 2016 (1 page)
15 June 2016Registered office address changed from 135 Park Hall Avenue Horsforth Leeds LS18 5LY to 125 Main Street Main Street Garforth Leeds LS25 1AF on 15 June 2016 (1 page)
15 June 2016Registered office address changed from 125 Main Street Main Street Garforth Leeds LS25 1AF England to 125 Main Street Garforth Leeds LS25 1AF on 15 June 2016 (1 page)
15 June 2016Registered office address changed from 135 Park Hall Avenue Horsforth Leeds LS18 5LY to 125 Main Street Main Street Garforth Leeds LS25 1AF on 15 June 2016 (1 page)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 April 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
4 April 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
22 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 50
  • GBP 50
(21 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 50
  • GBP 50
(21 pages)