UKBizDB.co.uk

COTTERS INSURANCE SERVICES LIMITED

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

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.

Company Information

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:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:2 Des Roches Square, Witney, Oxfordshire, England, OX28 4LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Creechurch Place, London, United Kingdom, EC3A 5AF

Secretary27 November 2023Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director09 March 2020Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director06 October 2023Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director22 September 2023Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary27 January 1997Active
64 High Street, Harpole, Northampton, NN7 4BS

Secretary12 May 1997Active
14 Peveril Road, Duston, Northampton, NN5 6JW

Secretary05 February 1997Active
7 Sandy Lane, Kislingbury, NN7 4AP

Director05 February 1997Active
2, Des Roches Square, Witney, England, OX28 4LE

Director09 March 2020Active
2, Des Roches Square, Witney, England, OX28 4LE

Director12 May 1997Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director27 January 1997Active
2, Des Roches Square, Witney, England, OX28 4LE

Director15 November 2022Active
2, Des Roches Square, Witney, England, OX28 4LE

Director09 March 2020Active
64 High Street, Harpole, Northampton, NN7 4BS

Director12 May 1997Active
Park House, 4 Sandy Way, Grange Park, Northampton, NN4 5EJ

Director05 November 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (6 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
2024-03-05Persons with significant control

Cessation of a person with significant control.

Download
2024-03-05Persons with significant control

Notification of a person with significant control.

Download
2023-11-27Officers

Appoint person secretary company with name date.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-06-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-05Accounts

Legacy.

Download
2023-06-05Other

Legacy.

Download
2023-06-05Other

Legacy.

Download
2023-05-30Change of name

Certificate change of name company.

Download
2023-05-30Address

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

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2022-11-25Officers

Change person director company with change date.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-01-31Accounts

Accounts with accounts type small.

Download
2021-10-11Accounts

Accounts with accounts type small.

Download
2021-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.