UKBizDB.co.uk

PSP INSURANCE & FINANCIAL SOLUTIONS LIMITED

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

This company is commonly known as Psp Insurance & Financial Solutions Limited. The company was founded 21 years ago and was given the registration number 04616351. The firm's registered office is in CHIPPENHAM. You can find them at 20-22 The Bridge, , Chippenham, Wiltshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PSP INSURANCE & FINANCIAL SOLUTIONS LIMITED
Company Number:04616351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:20-22 The Bridge, Chippenham, Wiltshire, SN15 1EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Lansdowne Crescent, Derry Hill, Calne, SN11 9NT

Secretary12 December 2002Active
33, Lanhill View, Chippenham, England, SN14 6XS

Director01 August 2007Active
13 Longshore Apartments, Dane Road, Newquay, England, TR7 1EN

Director15 July 2016Active
36, Wood Park, Ivybridge, PL21 0PP

Director01 January 2009Active
17 Bridge, St Columb Major, United Kingdom, TR9 6BB

Director15 July 2016Active
7 Higher Rydons, Brixham, United Kingdom, TQ5 8QD

Director15 July 2016Active
20-22, The Bridge, Chippenham, SN15 1EX

Director01 June 2010Active
45, Gresham Street, London, England, EC2V 7BG

Director01 January 2024Active
The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR

Director01 June 2023Active
2 Riverside Cottages, Newbridge, Gunnislake, PL18 9LQ

Director01 April 2009Active
20-22 The Bridge, Chippenham, England, SN151EX

Director15 July 2016Active
Willow Mead, 20a High Street, Bulkington, Devizes, England, SN10 1SN

Director12 December 2002Active
1 St Gerards Court, Ansteys Cove Road, Torquay, England, TQ1 3TE

Director12 December 2002Active
7, Lansdowne Crescent, Derry Hill, Calne, SN11 9NT

Director12 December 2002Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary12 December 2002Active
46, Underleaf Way, Peasedown St. John, Bath, England, BA2 8SY

Director01 August 2007Active

People with Significant Control

Assuredpartners Holdings Limited
Notified on:01 June 2022
Status:Active
Country of residence:United Kingdom
Address:45 Gresham Street, London, United Kingdom, EC2V 7BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Robert Parkins
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:Monk Retreat, Wood Barton, Kingsbridge, England, TQ7 4DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip John Oakey
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:Willow Mead, 20a High Street, Devizes, England, SN10 1SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Terence Roy Parkins
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:United Kingdom
Address:7 Lansdowne Crescent, Derry Hill, Calne, United Kingdom, SN11 9NT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Officers

Appoint person director company with name date.

Download
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-05-27Capital

Capital variation of rights attached to shares.

Download
2023-05-20Resolution

Resolution.

Download
2023-05-20Capital

Capital name of class of shares.

Download
2023-05-20Capital

Capital name of class of shares.

Download
2023-05-20Capital

Capital name of class of shares.

Download
2023-05-18Capital

Capital allotment shares.

Download
2023-05-10Incorporation

Memorandum articles.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-12-07Persons with significant control

Notification of a person with significant control.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Accounts

Change account reference date company current shortened.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Resolution

Resolution.

Download
2020-08-06Capital

Capital name of class of shares.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.