UKBizDB.co.uk

ALL SPORT INSURANCE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 65120 - Non-life insurance

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Petitor House, Nicholson Road, Torquay, United Kingdom, TQ2 7TD

Corporate Secretary30 April 2018Active
Petitor House, Nicholson Road, Torquay, United Kingdom, TQ2 7TD

Director16 April 2016Active
A1 Chaucer Business Park, Dittons Road, Polegate, United Kingdom, BN26 6JF

Director01 December 2015Active
Petitor House, Nicholson Road, Torquay, United Kingdom, TQ2 7TD

Director16 June 2023Active
A1 Chaucer Business Park, Dittons Road, Polegate, United Kingdom, BN26 6JF

Director01 December 2015Active
21, Chelston Avenue, Hove, United Kingdom, BN3 5SR

Director01 December 2015Active
Petitor House, Nicholson Road, Torquay, United Kingdom, TQ2 7TD

Director25 July 2018Active
25, Warren Lane, Friston, Eastbourne, United Kingdom, BN20 0EP

Director01 December 2015Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Address

Change registered office address company with date old address new address.

Download
2018-07-12Officers

Appoint corporate secretary company with name date.

Download
2018-02-20Persons with significant control

Cessation of a person with significant control.

Download
2018-02-20Persons with significant control

Cessation of a person with significant control.

Download
2018-02-20Officers

Termination director company with name termination date.

Download
2018-01-23Officers

Termination director company with name termination date.

Download
2018-01-08Persons with significant control

Change to a person with significant control.

Download
2018-01-08Persons with significant control

Change to a person with significant control.

Download
2018-01-08Officers

Change person director company with change date.

Download
2018-01-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.