UKBizDB.co.uk

NORMAN P. PARTRIDGE (INSURANCE SERVICES) LIMITED

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

This company is commonly known as Norman P. Partridge (insurance Services) Limited. The company was founded 53 years ago and was given the registration number 01010530. The firm's registered office is in GLOUCESTER. You can find them at 5 Ballinska Mews, Longlevens, Gloucester, Gloucestershire. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:NORMAN P. PARTRIDGE (INSURANCE SERVICES) LIMITED
Company Number:01010530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1971
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:5 Ballinska Mews, Longlevens, Gloucester, Gloucestershire, United Kingdom, GL2 0AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Ballinska Mews, Longlevens, Gloucester, GL2 0AR

Secretary31 December 1995Active
Rose Cottage, Tibbiwell Lane, Painswick, United Kingdom, GL6 6YA

Director01 April 2019Active
11 Lancaster Grove, Gloucester, United Kingdom, GL4 6BT

Director01 October 2015Active
5 Ballinska Mews, Longlevens, Gloucester, GL2 0AR

Director01 December 2008Active
4 Ermin Street, Brockworth, Gloucester, GL3 4HJ

Secretary-Active
Lynwood House, The Pludds, Ruardean, GL17 9TU

Director01 December 2008Active
11 Lancaster Grove, Gloucester, United Kingdom, GL4 6BT

Director13 October 2014Active
17 Armscroft Place, Barnwood, Gloucester, GL2 0SW

Director-Active
4 Ermin Street, Brockworth, Gloucester, GL3 4HJ

Director-Active
Highland Rise, Woodmancote, Cheltenham, United Kingdom, GL52 9HR

Director13 October 2014Active

People with Significant Control

Mr Adrian Cornelius Gyde
Notified on:14 January 2019
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:Rose Cottage, Tibbiwell Lane, Painswick, United Kingdom, GL6 6YA
Nature of control:
  • Significant influence or control
Mrs Pauline Ann Lanceley
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:United Kingdom
Address:5 Ballinska Mews, Longlevens, Gloucester, United Kingdom, GL2 0AR
Nature of control:
  • Significant influence or control
Mr Graeme Edward Clark
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:United Kingdom
Address:Lynwood House, The Pludds, Nr Ruardeen, United Kingdom, GL17 9TU
Nature of control:
  • Significant influence or control
Mr Geoffrey Mark Lanceley
Notified on:06 April 2016
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:United Kingdom
Address:11 Lancaster Grove, Gloucester, United Kingdom, GL4 6BT
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Persons with significant control

Notification of a person with significant control.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Persons with significant control

Change to a person with significant control.

Download
2019-01-16Persons with significant control

Change to a person with significant control.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-10-17Address

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

Download
2017-03-27Accounts

Accounts with accounts type total exemption small.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.