UKBizDB.co.uk

THISTLE INSURANCE SERVICES LIMITED

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

This company is commonly known as Thistle Insurance Services Limited. The company was founded 86 years ago and was given the registration number 00338645. The firm's registered office is in RETFORD. You can find them at Rossington's Business Park, West Carr Road, Retford, Nottinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THISTLE INSURANCE SERVICES LIMITED
Company Number:00338645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1938
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:Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director30 December 2016Active
Rossington’S Business Park, West Carr Road, Retford, United Kingdom, DN22 7SW

Director13 November 2023Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director07 November 2019Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director07 November 2019Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director21 March 2023Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director16 January 2023Active
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW

Secretary26 June 2015Active
4b Sunningvale Avenue, Biggin Hill, Westerham, TN16 3BT

Secretary30 November 1995Active
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW

Secretary31 March 1997Active
Jardine House, 6 Crutched Friars, London, EC3N 2HT

Corporate Secretary-Active
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW

Corporate Secretary26 June 2015Active
4 Park Avenue, Poynton, Stockport, SK12 1QY

Director02 October 2000Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director07 November 2019Active
17 Thurloe Square, London, SW7 2TE

Director-Active
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW

Director02 April 2012Active
1 Summerfield House, 21 Royal Parade, Cheltenham, GL50 3AY

Director06 November 2007Active
Two Chimneys 104 Manor Road, Chigwell, IG7 5PQ

Director23 April 1991Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director09 April 2018Active
The Lake House, Cuttinglye Road, Crawley Down, RH10 4LR

Director12 February 2003Active
Park Wood Farm, Leighterton, GL8 8UO

Director16 August 2000Active
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW

Director29 March 2011Active
2, The Spinnings, Waterside Road, Summerseat, Bury, England, BL9 5QW

Director03 December 2009Active
2 The Spinnings, Waterside Road, Summerseat, BL9 5QW

Director02 October 2000Active
3 Kingsgate, King Harry Lane, St. Albans, AL3 4AR

Director02 October 2000Active
9 Tomswood Road, Chigwell, IG7 5QP

Director-Active
Adlestrop Park, Adlestrop, Moreton In Marsh, GL56 0YN

Director19 January 2006Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director22 March 2018Active
42 Roedean Crescent, London, England, SW15 5JU

Director25 September 1995Active
6, Crutched Friars, London, England, EC3N 2PH

Director19 February 2008Active
Clayhurst, Bagwell Lane Odiham, Basingstoke, RG29 1JG

Director-Active
56 Kings Court, Bishops Stortford, CM23 2AA

Director-Active
Grange Stables, 141 Norley Road, Cuddington, CW8 2TB

Director15 March 2006Active
Park Farmhouse Vicarage Lane, Little Budworth, Tarporley, CW6 9BP

Director16 August 2000Active
25 Cheadle Wood, Cheadle Hulme, Cheadle, SK8 6SS

Director06 March 2002Active
1 Valley View, Bewdley, DY12 2JX

Director22 March 1999Active

People with Significant Control

Pib Group Limited
Notified on:30 December 2016
Status:Active
Country of residence:England
Address:Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-04-03Officers

Termination director company with name termination date.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2023-11-20Officers

Appoint person director company with name date.

Download
2023-09-12Accounts

Accounts with accounts type full.

Download
2023-07-18Officers

Change person director company with change date.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Officers

Change person director company with change date.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-18Accounts

Accounts with accounts type full.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Mortgage

Mortgage satisfy charge full.

Download
2022-03-16Mortgage

Mortgage satisfy charge full.

Download
2021-09-03Accounts

Accounts with accounts type full.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Persons with significant control

Change to a person with significant control.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-19Officers

Change person director company with change date.

Download
2020-09-03Accounts

Accounts with accounts type full.

Download
2020-04-01Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.