Warning: file_put_contents(c/41d66c7f6149af0285b79d20291d7831.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Crk Motor Insurance Services Limited, LE17 4PN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CRK MOTOR INSURANCE SERVICES LIMITED

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

This company is commonly known as Crk Motor Insurance Services Limited. The company was founded 20 years ago and was given the registration number 04924224. The firm's registered office is in LUTTERWORTH. You can find them at 12 Midland Court, Central Park Leicester Road, Lutterworth, Leicestershire. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:CRK MOTOR INSURANCE SERVICES LIMITED
Company Number:04924224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:12 Midland Court, Central Park Leicester Road, Lutterworth, Leicestershire, LE17 4PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Station House, Station Road, Rugeley, England, WS15 3HA

Director07 October 2003Active
Towers Point, Towers Plaza, Wheelhouse Road, Rugeley, WS15 1UN

Secretary07 October 2003Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary07 October 2003Active
Sparrow House, Daventry Road, Staverton, England, NN11 6JH

Director07 October 2003Active

People with Significant Control

Crk Commercial Insurance Services Limited
Notified on:15 June 2017
Status:Active
Country of residence:England
Address:12 Midland Court, Central Park, Lutterworth, England, LE17 4PN
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Mr Michael Needham
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:Sparrow House, Daventry Road, Staverton, England, NN11 6JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Darren Robert Wills
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Station House, Station Road, Rugeley, England, WS15 3HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-12-29Persons with significant control

Cessation of a person with significant control.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Persons with significant control

Change to a person with significant control.

Download
2023-10-19Officers

Change person director company with change date.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Persons with significant control

Notification of a person with significant control.

Download
2017-10-12Persons with significant control

Cessation of a person with significant control.

Download
2017-07-03Officers

Termination director company with name termination date.

Download
2016-10-11Accounts

Accounts with accounts type total exemption small.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-27Accounts

Accounts with accounts type total exemption small.

Download
2014-10-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.