UKBizDB.co.uk

SMITH & PINCHING GENERAL INSURANCE SERVICES LIMITED

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

This company is commonly known as Smith & Pinching General Insurance Services Limited. The company was founded 34 years ago and was given the registration number 02426474. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SMITH & PINCHING GENERAL INSURANCE SERVICES LIMITED
Company Number:02426474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 September 1989
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:15 Canada Square, London, E14 5GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Canada Square, London, E14 5GL

Secretary11 December 2018Active
15, Canada Square, London, E14 5GL

Director27 July 2017Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Secretary03 September 2012Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, ME14 3EN

Secretary03 August 2018Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, ME14 3EN

Secretary24 January 2017Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, ME14 3EN

Secretary25 November 2013Active
The Laurels 4 Coltishall Road, Belaugh, Norwich, NR12 8UX

Secretary07 March 1997Active
11 Rectory Gardens, Hingham, Norwich, NR9 4RG

Secretary-Active
Flat 4, Elmfield House, 20 Bordyke, Tonbridge, TN9 1NW

Director31 May 2007Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Director03 September 2012Active
The Lime Kilns 43 Rectory Road, Coltishall, Norwich, NR12 7HL

Director07 March 1997Active
Milestones, 33 Western Road, Newick, England, BN8 4LE

Director21 January 2011Active
9 High Street, Marsham, Norfolk, NR9 5AE

Director26 February 2004Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Director03 September 2012Active
5 Wild Radish Close, Mulbarton, Norwich, NR14 8DB

Director04 November 1997Active
Hamilton House, 7 Weybourne Road, Sheringham, NR26 8HF

Director07 March 1997Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Director03 September 2012Active
6 Croft Head, Skelmanthorpe, Huddersfield, HD8 9EB

Director03 July 1997Active
The Hollow Westbourne Road, Coltishall, Norwich, NR12 7HT

Director07 March 1997Active
295, Aylsham Road, Norwich, NR3 2RY

Director07 December 2009Active
Nursery Cottage 3a, The Green, Westerham, Kent, TN16 1AS

Director31 May 2007Active
18 Atkinson Close, Norwich, NR5 9NE

Director04 November 1997Active
Blickling House, Celandine Lane, Sheringham, NR26 8UY

Director07 March 1997Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, ME14 3EN

Director11 September 2015Active
The Laurels 4 Coltishall Road, Belaugh, Norwich, NR12 8UX

Director07 March 1997Active
2 County Gate, Staceys Street, Maidstone, ME14 1ST

Director17 May 2010Active
Rosella,Heath Loke, Poringland, Norwich, NR14 7JU

Director07 March 1997Active
Park Wall Cottage, The Street,Taverham, Norwich, NR8 6TE

Director-Active
1 Buccaneer Way, Hethersett, Norwich, NR9 3QJ

Director04 November 1997Active
11 Rectory Gardens, Hingham, Norwich, NR9 4RG

Director-Active

People with Significant Control

Cullum Capital Ventures Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, Minster Court, London, United Kingdom, EC3R 7PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2021-01-15Gazette

Gazette dissolved liquidation.

Download
2020-10-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-09-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-14Persons with significant control

Change to a person with significant control.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-09-19Resolution

Resolution.

Download
2019-07-18Address

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

Download
2019-07-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Officers

Appoint person secretary company with name date.

Download
2019-01-04Officers

Termination secretary company with name termination date.

Download
2018-09-10Accounts

Accounts with accounts type dormant.

Download
2018-08-14Officers

Termination secretary company with name termination date.

Download
2018-08-03Officers

Appoint person secretary company with name date.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Officers

Termination director company with name termination date.

Download
2017-09-29Accounts

Accounts with accounts type dormant.

Download
2017-08-14Officers

Termination director company with name termination date.

Download
2017-08-14Officers

Appoint person director company with name date.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Officers

Appoint person secretary company with name date.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Accounts

Accounts with accounts type dormant.

Download
2016-06-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.