UKBizDB.co.uk

COMMITMENTS PROTECTION LIMITED

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

This company is commonly known as Commitments Protection Limited. The company was founded 22 years ago and was given the registration number 04450200. The firm's registered office is in HUNTINGDON. You can find them at Unit Aa, The Anderson Centre Spitfire Close, Ermine Business Park, Huntingdon, Cambs. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:COMMITMENTS PROTECTION LIMITED
Company Number:04450200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2002
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 65202 - Non-life reinsurance

Office Address & Contact

Registered Address:Unit Aa, The Anderson Centre Spitfire Close, Ermine Business Park, Huntingdon, Cambs, England, PE29 6XY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blue Bells, The Lane, Stow Longa, PE28 0TP

Director29 May 2002Active
2b, Farquhar Road, Edgbaston, Birmingham, United Kingdom, B15 3RB

Director01 May 2011Active
Inglewood, Welsh End, Whitchurch, SY13 2SE

Secretary29 May 2002Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary29 May 2002Active
8, Church Green East, Redditch, United Kingdom, B98 8BP

Director11 March 2015Active
1 Rectory Close, The Green, Tadley, RG26 3PH

Director01 June 2008Active
2, Seathwaite, Huntingdon, United Kingdom, PE29 6UY

Director01 May 2011Active
Beaumaris Villa, 18 Beaumaris Road, Newport, TF10 7BN

Director04 April 2005Active
Maresol, Berrington, Shrewsbury, SY5 6HB

Director01 November 2006Active
Maresol, Berrington, Shrewsbury, SY5 6HB

Director29 January 2003Active
6 Walton, High Ercall, TF6 6AR

Director29 May 2002Active
43 Edward German Drive, Whitchurch, SY13 1TL

Director01 January 2003Active
8, Church Green East, Redditch, United Kingdom, B98 8BP

Director02 February 2015Active
5 Kings Drive, Bashchurch, Shrewsbury, SY2 2DG

Director11 October 2005Active
7 Newbridge Avenue, Newbridge, Wolverhampton, WV6 0LW

Director01 January 2003Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director29 May 2002Active

People with Significant Control

Lawcost Underwriting Ltd
Notified on:01 September 2016
Status:Active
Country of residence:England
Address:Wykeham House, Market Hill, Huntingdon, England, PE29 3NR
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.