UKBizDB.co.uk

PEOPLES CHOICE (EUROPE) LIMITED

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

This company is commonly known as Peoples Choice (europe) Limited. The company was founded 26 years ago and was given the registration number 03434283. The firm's registered office is in BEXHILL ON SEA. You can find them at Conquest House, Collington Avenue, Bexhill On Sea, East Sussex. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:PEOPLES CHOICE (EUROPE) LIMITED
Company Number:03434283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Conquest House, Collington Avenue, Bexhill On Sea, East Sussex, TN39 3LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Conquest House, Collington Avenue, Bexhill On Sea, TN39 3LW

Secretary30 April 2009Active
Conquest House, Collington Avenue, Bexhill On Sea, TN39 3LW

Director01 March 2018Active
55 Bishopsgate, London, EC2N 3AS

Secretary28 March 2002Active
63, Ranulf Road, Little Dunmow, CM6 3GR

Secretary29 June 2007Active
The Pines, 1 Hall Drive, Long Buckby, NN6 7QU

Secretary29 September 2000Active
The Pines, 1 Hall Drive, Long Buckby, NN6 7QU

Secretary27 May 1998Active
Fernmead, Glebe Road, Fernhurst, Haslemere, GU27 3EQ

Secretary23 March 2001Active
Holliwell, Chandlers, Burnham On Crouch, CM0 8NY

Secretary31 August 2007Active
111 Pear Tree Lane, Little Common, Bexhill On Sea, TN39 4NS

Secretary30 January 2007Active
39 Heta Road, New Plymouth, New Zealand,

Secretary31 July 2003Active
93 Station Lane, Scraptoft, Leicester, LE7 9UG

Secretary02 March 1999Active
C/O Reorient Legal Limited, 148 Leadenhall Street, London, EC3V 4QT

Corporate Secretary12 May 2005Active
292, St. Vincent Street, Glasgow, G2 5TQ

Corporate Nominee Secretary15 September 1997Active
12 Langley Close, Winslow, Buckingham, MK18 3RG

Director26 January 2001Active
20 Compton Drive, Eastbourne, BN20 8BX

Director31 July 2003Active
1 Canon Road, Little Dunmow, Dunmow, CM6 3GF

Director29 June 2007Active
The Pines, 1 Hall Drive, Long Buckby, NN6 7QU

Director27 May 1998Active
Chalvington House, Chalvington, Hailsham, BN27 3TQ

Director23 March 2001Active
Freshcombe Lodge, Truleigh Hill, Shoreham By Sea, BN43 5FB

Director21 March 2003Active
Conquest House, Collington Avenue, Bexhill On Sea, TN39 3LW

Director08 January 2009Active
High Edser Farm, Shere Road, Ewhurst, Cranleigh, GU6 7PQ

Director23 March 2001Active
Spring Villa, Lower Street Ninfield, Battle, TN33 9EB

Director31 July 2003Active
Holliwell, Chandlers, Burnham On Crouch, CM0 8NY

Director31 August 2007Active
1 Robin Hill, Little Common Road, Bexhill On Sea, TN39 4QS

Director31 July 2003Active
Conquest House, Collington Avenue, Bexhill On Sea, TN39 3LW

Director27 June 2014Active
Amberley, Park Lane, Broxbourne, EN10 7PG

Director24 October 2002Active
18 Wadhurst Close, St. Leonards On Sea, TN37 7AZ

Director31 July 2003Active
27 Percy Laurie House, 217 Upper Richmond Road, London, SW15 6SY

Director22 January 1999Active
Conquest House, Collington Avenue, Bexhill On Sea, TN39 3LW

Director27 June 2014Active
Little Culmer Hill Road, Haslemere, GU27 2JP

Director03 December 1998Active
Cutt Mill Rise, Suffield Lane Puttenham, Guildford, GU3 1BG

Director03 December 1998Active
Conquest House, Collington Avenue, Bexhill On Sea, TN39 3LW

Director08 January 2009Active
464 Walkden Road, Worsley, M28 2NF

Director27 May 1998Active
4 Ringstone, Kromlin Barkisland, Halifax, HX4 0EU

Director22 January 2008Active
85 The Waterfront, Mill Road, Hertford, SG14 1SD

Director22 January 2008Active

People with Significant Control

Hastings Insurance Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Conquest House, Collington Avenue, Bexhill-On-Sea, England, TN39 3LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type dormant.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type dormant.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type dormant.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type dormant.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type dormant.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type dormant.

Download
2018-03-02Officers

Appoint person director company with name date.

Download
2018-03-02Officers

Termination director company with name termination date.

Download
2017-10-16Officers

Change person director company with change date.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Accounts

Accounts with accounts type dormant.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Accounts

Accounts with accounts type dormant.

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-08Accounts

Accounts with accounts type dormant.

Download
2014-10-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-14Accounts

Accounts with accounts type dormant.

Download
2014-07-10Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.