Company NameBuysure Trust & Insurance Services GB Ltd
DirectorDonald Kenneth Croman
Company StatusActive
Company Number04747160
CategoryPrivate Limited Company
Incorporation Date29 April 2003(21 years ago)
Previous NameBuyer Guide Mortgages Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Donald Kenneth Croman
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2003(1 week, 2 days after company formation)
Appointment Duration20 years, 12 months
RoleFinance Consultant
Country of ResidenceEngland
Correspondence Address192 Mosslands Drive
Wallasey
Merseyside
CH44 2EF
Wales
Director NameMr Nicholas James Allsopp
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Gwyn
Pattingham Road
Perton Wolverhampton
Staffordshire
WV6 7HD
Director NameMrs Karen Ann Croman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(1 week, 2 days after company formation)
Appointment Duration9 years, 4 months (resigned 03 September 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address192 Mosslands Drive
Wallasey
Wirral
Merseyside
CH44 2EF
Wales
Secretary NameMrs Karen Ann Croman
NationalityBritish
StatusResigned
Appointed02 February 2004(9 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 03 September 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address192 Mosslands Drive
Wallasey
Wirral
Merseyside
CH44 2EF
Wales
Director NameMr Andrew Loraine
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(10 years after company formation)
Appointment Duration6 months, 1 week (resigned 15 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGallagher House 10 Market Street
Birkenhead
Wirral
Merseyside
CH41 5ER
Wales
Director NameJoanne Tracey McDonald
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2017(14 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Market Street
Birkenhead
CH41 5ER
Wales
Secretary NameMidlands Secretarial Management Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence AddressMillfields House Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JE

Contact

Telephone0151 6662044
Telephone regionLiverpool

Location

Registered AddressSpectrum House 20 Prenton Way
North Cheshire Trading Estate
Prenton
CH43 3DU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardPrenton
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Donald Kenneth Croman
100.00%
Ordinary

Financials

Year2014
Net Worth£561
Cash£1,311
Current Liabilities£14,772

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due29 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 3 weeks from now)

Filing History

25 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
7 September 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
12 March 2020Termination of appointment of Joanne Tracey Mcdonald as a director on 12 March 2020 (1 page)
29 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
9 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
14 May 2018Registered office address changed from Gallagher House 10 Market Street Birkenhead Wirral Merseyside CH41 5ER to Spectrum House 20 Prenton Way North Cheshire Trading Estate Prenton CH43 3DU on 14 May 2018 (1 page)
11 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
7 April 2018Compulsory strike-off action has been discontinued (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
29 January 2018Appointment of Joanne Tracey Mcdonald as a director on 8 August 2017 (3 pages)
17 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
27 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 5,000
(3 pages)
27 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 5,000
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 5,000
(3 pages)
26 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 5,000
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 October 2014Statement of capital following an allotment of shares on 13 October 2014
  • GBP 5,000
(3 pages)
13 October 2014Statement of capital following an allotment of shares on 13 October 2014
  • GBP 5,000
(3 pages)
17 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
17 June 2014Termination of appointment of Andrew Loraine as a director (1 page)
17 June 2014Termination of appointment of Andrew Loraine as a director (1 page)
17 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
30 May 2013Appointment of Mr Andrew Loraine as a director (2 pages)
30 May 2013Appointment of Mr Andrew Loraine as a director (2 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 September 2012Termination of appointment of Karen Croman as a secretary (2 pages)
10 September 2012Termination of appointment of Karen Croman as a director (2 pages)
10 September 2012Termination of appointment of Karen Croman as a director (2 pages)
10 September 2012Termination of appointment of Karen Croman as a secretary (2 pages)
18 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 August 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
1 August 2011Registered office address changed from 168 Hoylake Road Moreton Wirral CH46 8TQ on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 168 Hoylake Road Moreton Wirral CH46 8TQ on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 168 Hoylake Road Moreton Wirral CH46 8TQ on 1 August 2011 (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
2 September 2010Director's details changed for Mrs Karen Ann Croman on 28 April 2010 (2 pages)
2 September 2010Secretary's details changed for Karen Ann Croman on 29 April 2010 (1 page)
2 September 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Mr Donald Kenneth Croman on 28 April 2010 (2 pages)
2 September 2010Secretary's details changed for Karen Ann Croman on 29 April 2010 (1 page)
2 September 2010Director's details changed for Mrs Karen Ann Croman on 28 April 2010 (2 pages)
2 September 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Mr Donald Kenneth Croman on 28 April 2010 (2 pages)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 June 2009Return made up to 29/04/09; full list of members (4 pages)
8 June 2009Return made up to 29/04/09; full list of members (4 pages)
26 March 2009Return made up to 29/04/08; full list of members (4 pages)
26 March 2009Return made up to 29/04/08; full list of members (4 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
10 December 2008Registered office changed on 10/12/2008 from 15 yew tree close upton wirral CH49 5PA (1 page)
10 December 2008Registered office changed on 10/12/2008 from 15 yew tree close upton wirral CH49 5PA (1 page)
4 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
18 June 2007Return made up to 29/04/07; full list of members (2 pages)
18 June 2007Return made up to 29/04/07; full list of members (2 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
28 July 2006Return made up to 29/04/06; full list of members (2 pages)
28 July 2006Return made up to 29/04/06; full list of members (2 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
27 July 2005Return made up to 29/04/05; full list of members (2 pages)
27 July 2005Return made up to 29/04/05; full list of members (2 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
19 October 2004New secretary appointed (2 pages)
19 October 2004New secretary appointed (2 pages)
19 October 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2003Director's particulars changed (1 page)
31 July 2003Director's particulars changed (1 page)
31 July 2003Director's particulars changed (1 page)
31 July 2003Director's particulars changed (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003Secretary resigned (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003Director resigned (1 page)
12 June 2003Registered office changed on 12/06/03 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Registered office changed on 12/06/03 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003Secretary resigned (1 page)
29 April 2003Incorporation (16 pages)
29 April 2003Incorporation (16 pages)