This company is commonly known as Cotters Insurance Services Limited. The company was founded 27 years ago and was given the registration number 03307999. The firm's registered office is in WITNEY. You can find them at 2 Des Roches Square, , Witney, Oxfordshire. This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | COTTERS INSURANCE SERVICES LIMITED |
---|---|---|
Company Number | : | 03307999 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 1997 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Des Roches Square, Witney, Oxfordshire, England, OX28 4LE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Creechurch Place, London, United Kingdom, EC3A 5AF | Secretary | 27 November 2023 | Active |
One Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 09 March 2020 | Active |
One Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 06 October 2023 | Active |
One Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 22 September 2023 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 27 January 1997 | Active |
64 High Street, Harpole, Northampton, NN7 4BS | Secretary | 12 May 1997 | Active |
14 Peveril Road, Duston, Northampton, NN5 6JW | Secretary | 05 February 1997 | Active |
7 Sandy Lane, Kislingbury, NN7 4AP | Director | 05 February 1997 | Active |
2, Des Roches Square, Witney, England, OX28 4LE | Director | 09 March 2020 | Active |
2, Des Roches Square, Witney, England, OX28 4LE | Director | 12 May 1997 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 27 January 1997 | Active |
2, Des Roches Square, Witney, England, OX28 4LE | Director | 15 November 2022 | Active |
2, Des Roches Square, Witney, England, OX28 4LE | Director | 09 March 2020 | Active |
64 High Street, Harpole, Northampton, NN7 4BS | Director | 12 May 1997 | Active |
Park House, 4 Sandy Way, Grange Park, Northampton, NN4 5EJ | Director | 05 November 2013 | Active |
Howden Broking Group Limited | ||
Notified on | : | 26 February 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | One Creechurch Place, London, United Kingdom, EC3A 5AF |
Nature of control | : |
|
A-Plan Holdings | ||
Notified on | : | 09 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, Des Roches Square, Witney, United Kingdom, OX28 4LE |
Nature of control | : |
|
Mr Richard Paul Bailey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Sandy Way, Northampton, England, NN4 5EJ |
Nature of control | : |
|
Mr Sean David Mabbutt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Sandy Way, Northampton, England, NN4 5EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-27 | Officers | Appoint person secretary company with name date. | Download |
2023-10-12 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-09-26 | Officers | Change person director company with change date. | Download |
2023-06-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-06-05 | Accounts | Legacy. | Download |
2023-06-05 | Other | Legacy. | Download |
2023-06-05 | Other | Legacy. | Download |
2023-05-30 | Change of name | Certificate change of name company. | Download |
2023-05-30 | Address | Change registered office address company with date old address new address. | Download |
2023-05-23 | Officers | Termination director company with name termination date. | Download |
2022-11-25 | Officers | Change person director company with change date. | Download |
2022-11-21 | Officers | Termination director company with name termination date. | Download |
2022-11-21 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Accounts | Accounts with accounts type small. | Download |
2021-10-11 | Accounts | Accounts with accounts type small. | Download |
2021-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.