This company is commonly known as All Sport Insurance Services Limited. The company was founded 8 years ago and was given the registration number 09897561. The firm's registered office is in TORQUAY. You can find them at Petitor House, Nicholson Road, Torquay, Devon. This company's SIC code is 65120 - Non-life insurance.
Name | : | ALL SPORT INSURANCE SERVICES LIMITED |
---|---|---|
Company Number | : | 09897561 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Petitor House, Nicholson Road, Torquay, Devon, United Kingdom, TQ2 7TD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Petitor House, Nicholson Road, Torquay, United Kingdom, TQ2 7TD | Corporate Secretary | 30 April 2018 | Active |
Petitor House, Nicholson Road, Torquay, United Kingdom, TQ2 7TD | Director | 16 April 2016 | Active |
A1 Chaucer Business Park, Dittons Road, Polegate, United Kingdom, BN26 6JF | Director | 01 December 2015 | Active |
Petitor House, Nicholson Road, Torquay, United Kingdom, TQ2 7TD | Director | 16 June 2023 | Active |
A1 Chaucer Business Park, Dittons Road, Polegate, United Kingdom, BN26 6JF | Director | 01 December 2015 | Active |
21, Chelston Avenue, Hove, United Kingdom, BN3 5SR | Director | 01 December 2015 | Active |
Petitor House, Nicholson Road, Torquay, United Kingdom, TQ2 7TD | Director | 25 July 2018 | Active |
25, Warren Lane, Friston, Eastbourne, United Kingdom, BN20 0EP | Director | 01 December 2015 | Active |
Mr Trevor David Cutts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | A1 Chaucer Business Park, Dittons Road, Polegate, United Kingdom, BN26 6JF |
Nature of control | : |
|
Mr Paul Eric Muir | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | A1 Chaucer Business Park, Dittons Road, Polegate, United Kingdom, BN26 6JF |
Nature of control | : |
|
Mr Andrew Pearce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Petitor House, Nicholson Road, Torquay, United Kingdom, TQ2 7TD |
Nature of control | : |
|
Mr Geoff Derham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Petitor House, Nicholson Road, Torquay, United Kingdom, TQ2 7TD |
Nature of control | : |
|
Mr Kevin Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Petitor House, Nicholson Road, Torquay, United Kingdom, TQ2 7TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-19 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-10 | Officers | Termination director company with name termination date. | Download |
2021-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-14 | Officers | Appoint person director company with name date. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-12 | Address | Change registered office address company with date old address new address. | Download |
2018-07-12 | Officers | Appoint corporate secretary company with name date. | Download |
2018-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-20 | Officers | Termination director company with name termination date. | Download |
2018-01-23 | Officers | Termination director company with name termination date. | Download |
2018-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-08 | Officers | Change person director company with change date. | Download |
2018-01-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.