Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE POLICY SHOP INSURANCE SERVICES LIMITED
Company Information for

THE POLICY SHOP INSURANCE SERVICES LIMITED

45 WESTERHAM ROAD, SEVENOAKS, KENT, TN13 2QB,
Company Registration Number
04398937
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Policy Shop Insurance Services Ltd
THE POLICY SHOP INSURANCE SERVICES LIMITED was founded on 2002-03-20 and has its registered office in Sevenoaks. The organisation's status is listed as "Active - Proposal to Strike off". The Policy Shop Insurance Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE POLICY SHOP INSURANCE SERVICES LIMITED
 
Legal Registered Office
45 WESTERHAM ROAD
SEVENOAKS
KENT
TN13 2QB
Other companies in CV1
 
Filing Information
Company Number 04398937
Company ID Number 04398937
Date formed 2002-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts FULL
Last Datalog update: 2019-02-05 07:25:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE POLICY SHOP INSURANCE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE POLICY SHOP INSURANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES PAYNE
Company Secretary 2015-09-18
KEITH JOHN BARBER
Director 2015-03-04
MICHAEL RICHARD BRITTAIN
Director 2015-03-04
GARY HUMPHREYS
Director 2015-03-04
KEVIN RONALD SPENCER
Director 2015-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL JAMES BENCE
Director 2015-03-04 2016-04-30
SUSAN ELIZABETH HAYWARD
Company Secretary 2015-03-04 2015-09-18
SEAN FRANCIS BYRNE
Company Secretary 2002-03-20 2015-03-04
DARREN ANSELL
Director 2003-05-01 2015-03-04
ANDREW MARK BRISCOE
Director 2012-10-01 2015-03-04
SEAN FRANCIS BYRNE
Director 2002-03-20 2015-03-04
SUSAN ELIZABETH BYRNE
Director 2002-03-20 2015-03-04
NEIL MULDOON
Director 2013-10-14 2014-09-09
DOROTHY MAY GRAEME
Nominated Secretary 2002-03-20 2002-03-20
LESLEY JOYCE GRAEME
Nominated Director 2002-03-20 2002-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES PAYNE 55VS NO 2 LIMITED Company Secretary 2016-02-26 CURRENT 2013-11-13 Active
CHRISTOPHER JAMES PAYNE 55VS HL N2 LIMITED Company Secretary 2016-02-26 CURRENT 2013-11-19 Active
CHRISTOPHER JAMES PAYNE 55VS UL N1 LIMITED Company Secretary 2016-02-26 CURRENT 2013-11-19 Active
CHRISTOPHER JAMES PAYNE 55VS UL N2 LIMITED Company Secretary 2016-02-26 CURRENT 2013-11-19 Active
CHRISTOPHER JAMES PAYNE 55VS NO 1 LIMITED Company Secretary 2016-02-26 CURRENT 2013-11-13 Active
CHRISTOPHER JAMES PAYNE 55VS HL N1 LIMITED Company Secretary 2016-02-26 CURRENT 2013-11-19 Active
CHRISTOPHER JAMES PAYNE VS 203 LIMITED Company Secretary 2016-02-12 CURRENT 2016-02-12 Active
CHRISTOPHER JAMES PAYNE VS 403 LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Active
CHRISTOPHER JAMES PAYNE VS 602 LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Active
CHRISTOPHER JAMES PAYNE VS 506 LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Active
CHRISTOPHER JAMES PAYNE VS 106 LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Active
CHRISTOPHER JAMES PAYNE VS 109 LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Active
CHRISTOPHER JAMES PAYNE ARMATIRE LIMITED Company Secretary 2016-02-10 CURRENT 2016-01-07 Active
CHRISTOPHER JAMES PAYNE OZBURY LIMITED Company Secretary 2016-02-10 CURRENT 2016-01-07 Active
CHRISTOPHER JAMES PAYNE TILBORNE LIMITED Company Secretary 2016-02-10 CURRENT 2016-01-07 Active
CHRISTOPHER JAMES PAYNE AUTOWINDSHIELDS (UK) LIMITED Company Secretary 2015-10-01 CURRENT 2002-12-13 Active
CHRISTOPHER JAMES PAYNE BEWL EVENTS & WATERPARK LIMITED Company Secretary 2015-09-25 CURRENT 2015-09-25 Active
CHRISTOPHER JAMES PAYNE QDOS TUITION LIMITED Company Secretary 2015-09-18 CURRENT 2013-03-18 Dissolved 2016-08-09
CHRISTOPHER JAMES PAYNE ULTIMATE PET INSURANCE SOLUTIONS LIMITED Company Secretary 2015-09-18 CURRENT 2008-07-11 Dissolved 2016-07-26
CHRISTOPHER JAMES PAYNE ENSURE KIDS ACADEMY CIC Company Secretary 2015-09-18 CURRENT 2015-03-14 Dissolved 2016-10-04
CHRISTOPHER JAMES PAYNE INTEGRA CONSTRUCTION & MAINTENANCE LIMITED Company Secretary 2015-09-18 CURRENT 2014-05-15 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE AUTO-M8 SOLUTIONS LIMITED Company Secretary 2015-09-18 CURRENT 2011-12-05 Dissolved 2017-10-14
CHRISTOPHER JAMES PAYNE ULTIMATE PET PARTNERS LIMITED Company Secretary 2015-09-18 CURRENT 2008-11-04 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE LANCASTER INSURANCE SERVICES LIMITED Company Secretary 2015-09-18 CURRENT 1989-06-15 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE INSURANCE SHOP LIMITED Company Secretary 2015-09-18 CURRENT 2004-01-19 Dissolved 2018-05-01
CHRISTOPHER JAMES PAYNE E.J.MARKHAM & SON LIMITED Company Secretary 2015-09-18 CURRENT 1948-02-02 Active
CHRISTOPHER JAMES PAYNE SURETERM DIRECT LIMITED Company Secretary 2015-09-18 CURRENT 1998-11-20 Dissolved 2018-05-01
CHRISTOPHER JAMES PAYNE ONE WARWICK PARK LIMITED Company Secretary 2015-09-18 CURRENT 2007-04-02 Active
CHRISTOPHER JAMES PAYNE FLANSTEAD LIMITED Company Secretary 2015-09-18 CURRENT 2008-01-02 Active
CHRISTOPHER JAMES PAYNE LIONHEART INSURANCE SERVICES LTD Company Secretary 2015-09-18 CURRENT 2009-03-19 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE ZENITH AVIATION LIMITED Company Secretary 2015-09-18 CURRENT 2010-10-04 Active
CHRISTOPHER JAMES PAYNE INTEGRA PROPERTY MANAGEMENT LIMITED Company Secretary 2015-09-18 CURRENT 2010-10-07 Active
CHRISTOPHER JAMES PAYNE CONNECT CENTRE LIMITED Company Secretary 2015-09-18 CURRENT 2014-03-26 Active
CHRISTOPHER JAMES PAYNE LONSDALE EMERALD LIMITED Company Secretary 2015-09-18 CURRENT 2014-07-09 Active
CHRISTOPHER JAMES PAYNE VISION VEHICLE SOLUTIONS LIMITED Company Secretary 2015-09-18 CURRENT 1995-02-07 Active
CHRISTOPHER JAMES PAYNE SUPERCOVER INSURANCE LTD Company Secretary 2015-09-18 CURRENT 1995-05-19 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE VISIONTRACK LIMITED Company Secretary 2015-09-18 CURRENT 1997-04-10 Active
CHRISTOPHER JAMES PAYNE WESSEX INSURANCE FUNDING LIMITED Company Secretary 2015-09-18 CURRENT 2004-05-13 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE ZENITH INSURANCE MANAGEMENT UK LIMITED Company Secretary 2015-09-18 CURRENT 2004-12-09 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE SYNCHRONICITY INSURANCE SOLUTIONS LIMITED Company Secretary 2015-09-18 CURRENT 2008-04-29 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE ULTIMATE HC LIMITED Company Secretary 2015-09-18 CURRENT 2010-11-15 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE AUTO WINDSCREENS SERVICES LIMITED Company Secretary 2015-09-18 CURRENT 2011-02-07 Active
CHRISTOPHER JAMES PAYNE ZENITH CHESTER LIMITED Company Secretary 2015-09-18 CURRENT 2012-03-27 Active
CHRISTOPHER JAMES PAYNE SALOMONS UK LIMITED Company Secretary 2015-09-18 CURRENT 2013-04-24 Active
CHRISTOPHER JAMES PAYNE SQIB LIMITED Company Secretary 2015-09-18 CURRENT 2013-05-14 Active
CHRISTOPHER JAMES PAYNE MARKERSTUDY HOLDINGS (UK) LIMITED Company Secretary 2015-09-18 CURRENT 2013-08-21 Active
CHRISTOPHER JAMES PAYNE MARKERSTUDY INSURANCE SERVICES LIMITED Company Secretary 2015-09-18 CURRENT 1987-05-29 Active
CHRISTOPHER JAMES PAYNE JEENSBANNET INVESTMENTS LIMITED Company Secretary 2015-09-18 CURRENT 1964-04-22 Active
CHRISTOPHER JAMES PAYNE BDML CONNECT LIMITED Company Secretary 2015-09-18 CURRENT 1993-02-01 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE INSURANCE FACTORY LIMITED Company Secretary 2015-09-18 CURRENT 1994-10-24 Active
CHRISTOPHER JAMES PAYNE ASA BROKING LIMITED Company Secretary 2015-09-18 CURRENT 1999-04-15 Active
CHRISTOPHER JAMES PAYNE BISHOPS U.K. LIMITED Company Secretary 2015-09-18 CURRENT 2003-12-23 Active
CHRISTOPHER JAMES PAYNE GO GET IT LIMITED Company Secretary 2015-09-18 CURRENT 2004-09-21 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE ONE MEDIA AND CREATIVE UK LIMITED Company Secretary 2015-09-18 CURRENT 2005-03-19 Active
CHRISTOPHER JAMES PAYNE DELTA UNDERWRITING AGENCY LIMITED Company Secretary 2015-09-18 CURRENT 2006-03-30 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE NDA GYMNASTICS LTD Company Secretary 2015-09-18 CURRENT 2011-07-14 Liquidation
CHRISTOPHER JAMES PAYNE FATHER CHRISTMAS WORLD LIMITED Company Secretary 2015-09-18 CURRENT 2014-01-20 Liquidation
CHRISTOPHER JAMES PAYNE THAMES CITY INSURANCE CONSULTANTS LIMITED Company Secretary 2015-09-18 CURRENT 1965-09-03 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE MARKERSTUDY DIRECT LIMITED Company Secretary 2015-09-18 CURRENT 1996-07-23 Active
CHRISTOPHER JAMES PAYNE ULTIMATE INSURANCE SOLUTIONS LTD Company Secretary 2015-09-18 CURRENT 1997-01-08 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE ZENITH FREEHOLDS (WHITSTABLE) LIMITED Company Secretary 2015-09-18 CURRENT 1999-05-25 Active
CHRISTOPHER JAMES PAYNE OLD ML LIMITED Company Secretary 2015-09-18 CURRENT 2000-04-11 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE CATERERS CLUB LIMITED Company Secretary 2015-09-18 CURRENT 2004-12-30 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE BISHOPS INVESTMENTS LIMITED Company Secretary 2015-09-18 CURRENT 2006-09-13 Active
CHRISTOPHER JAMES PAYNE GOSWELL PROPERTIES LIMITED Company Secretary 2015-09-18 CURRENT 2007-01-18 Active
CHRISTOPHER JAMES PAYNE WE TRADE IT LIMITED Company Secretary 2015-09-18 CURRENT 2011-11-10 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE KHJR LIMITED Company Secretary 2015-09-18 CURRENT 2013-01-28 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE JET AIRCRAFT LIMITED Company Secretary 2015-09-18 CURRENT 2013-08-08 Active
CHRISTOPHER JAMES PAYNE MS SPV LIMITED Company Secretary 2015-09-18 CURRENT 2013-08-27 Active
CHRISTOPHER JAMES PAYNE TELEMGA LIMITED Company Secretary 2015-09-18 CURRENT 2013-09-13 Active - Proposal to Strike off
KEITH JOHN BARBER INTAA LIMITED Director 2017-03-07 CURRENT 2017-03-07 Active
KEITH JOHN BARBER BAFOR PROPERTY LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
KEITH JOHN BARBER DRIVOLOGY LIMITED Director 2016-06-29 CURRENT 2012-10-29 Active - Proposal to Strike off
KEITH JOHN BARBER DRIVOLOGY HOLDINGS LIMITED Director 2016-06-29 CURRENT 2013-05-17 Active
KEITH JOHN BARBER ZENITH AIRCRAFT LIMITED Director 2016-06-27 CURRENT 2016-06-27 Active
KEITH JOHN BARBER 55VS NO 2 LIMITED Director 2016-02-26 CURRENT 2013-11-13 Active
KEITH JOHN BARBER 55VS HL N2 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
KEITH JOHN BARBER 55VS UL N1 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
KEITH JOHN BARBER 55VS UL N2 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
KEITH JOHN BARBER 55VS NO 1 LIMITED Director 2016-02-26 CURRENT 2013-11-13 Active
KEITH JOHN BARBER 55VS HL N1 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
KEITH JOHN BARBER VS 506 LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
KEITH JOHN BARBER VS 106 LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
KEITH JOHN BARBER OZBURY LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
KEITH JOHN BARBER OSBURY LIMITED Director 2016-01-06 CURRENT 2016-01-06 Dissolved 2016-04-19
KEITH JOHN BARBER FATHER CHRISTMAS WORLD LIMITED Director 2015-11-01 CURRENT 2014-01-20 Liquidation
KEITH JOHN BARBER AUTOWINDSHIELDS (UK) LIMITED Director 2015-10-01 CURRENT 2002-12-13 Active
KEITH JOHN BARBER BEWL EVENTS & WATERPARK LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
KEITH JOHN BARBER LIONHEART INSURANCE SERVICES LTD Director 2015-09-03 CURRENT 2009-03-19 Active - Proposal to Strike off
KEITH JOHN BARBER MARKERSTUDY INSURANCE SERVICES LIMITED Director 2015-06-30 CURRENT 1987-05-29 Active
KEITH JOHN BARBER ZENITH FREEHOLDS (WHITSTABLE) LIMITED Director 2015-06-30 CURRENT 1999-05-25 Active
KEITH JOHN BARBER ENSURE KIDS ACADEMY CIC Director 2015-03-14 CURRENT 2015-03-14 Dissolved 2016-10-04
KEITH JOHN BARBER BPIC LIMITED Director 2015-03-09 CURRENT 2004-01-29 Dissolved 2015-03-24
KEITH JOHN BARBER ULTIMATE PET INSURANCE SOLUTIONS LIMITED Director 2015-03-09 CURRENT 2008-07-11 Dissolved 2016-07-26
KEITH JOHN BARBER ULTIMATE PET PARTNERS LIMITED Director 2015-03-09 CURRENT 2008-11-04 Active - Proposal to Strike off
KEITH JOHN BARBER ULTIMATE HC LIMITED Director 2015-03-09 CURRENT 2010-11-15 Active - Proposal to Strike off
KEITH JOHN BARBER ULTIMATE INSURANCE SOLUTIONS LTD Director 2015-03-09 CURRENT 1997-01-08 Active - Proposal to Strike off
KEITH JOHN BARBER JET AIRCRAFT LIMITED Director 2014-09-19 CURRENT 2013-08-08 Active
KEITH JOHN BARBER SUPERCOVER INSURANCE LTD Director 2014-07-25 CURRENT 1995-05-19 Active - Proposal to Strike off
KEITH JOHN BARBER INTEGRA CONSTRUCTION & MAINTENANCE LIMITED Director 2014-05-15 CURRENT 2014-05-15 Active - Proposal to Strike off
KEITH JOHN BARBER CONNECT CENTRE LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
KEITH JOHN BARBER TELEMGA LIMITED Director 2014-03-17 CURRENT 2013-09-13 Active - Proposal to Strike off
KEITH JOHN BARBER GOSWELL PROPERTIES LIMITED Director 2014-02-03 CURRENT 2007-01-18 Active
KEITH JOHN BARBER AFFINITY RELATIONSHIPS LIMITED Director 2013-12-04 CURRENT 2013-08-20 Dissolved 2015-10-27
KEITH JOHN BARBER BDML INSURANCE SOLUTIONS LTD Director 2013-12-04 CURRENT 2000-04-12 Dissolved 2016-01-12
KEITH JOHN BARBER HERO INSURANCE SERVICES LIMITED Director 2013-12-04 CURRENT 2000-10-13 Dissolved 2016-03-29
KEITH JOHN BARBER LANCASTER INSURANCE SERVICES LIMITED Director 2013-12-04 CURRENT 1989-06-15 Active - Proposal to Strike off
KEITH JOHN BARBER SURETERM DIRECT LIMITED Director 2013-12-04 CURRENT 1998-11-20 Dissolved 2018-05-01
KEITH JOHN BARBER BDML CONNECT LIMITED Director 2013-12-04 CURRENT 1993-02-01 Active - Proposal to Strike off
KEITH JOHN BARBER DELTA UNDERWRITING AGENCY LIMITED Director 2013-12-04 CURRENT 2006-03-30 Active - Proposal to Strike off
KEITH JOHN BARBER MS SPV LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
KEITH JOHN BARBER MARKERSTUDY HOLDINGS (UK) LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
KEITH JOHN BARBER SQIB LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
KEITH JOHN BARBER SALOMONS UK LIMITED Director 2013-04-24 CURRENT 2013-04-24 Active
KEITH JOHN BARBER QDOS TUITION LIMITED Director 2013-03-18 CURRENT 2013-03-18 Dissolved 2016-08-09
KEITH JOHN BARBER KHJR LIMITED Director 2013-01-28 CURRENT 2013-01-28 Active - Proposal to Strike off
KEITH JOHN BARBER VISION VEHICLE SOLUTIONS LIMITED Director 2012-12-17 CURRENT 1995-02-07 Active
KEITH JOHN BARBER AUTO-M8 SOLUTIONS LIMITED Director 2012-05-22 CURRENT 2011-12-05 Dissolved 2017-10-14
KEITH JOHN BARBER WE TRADE IT LIMITED Director 2011-11-10 CURRENT 2011-11-10 Active - Proposal to Strike off
KEITH JOHN BARBER E.J.MARKHAM & SON LIMITED Director 2011-11-03 CURRENT 1948-02-02 Active
KEITH JOHN BARBER CANTERBURY ACCIDENT REPAIR SPECIALISTS LIMITED Director 2011-10-21 CURRENT 2011-06-14 Dissolved 2013-09-03
KEITH JOHN BARBER EUROPEAN AUTOMOTIVE SOLUTIONS LIMITED Director 2011-10-21 CURRENT 2011-06-14 Dissolved 2013-09-03
KEITH JOHN BARBER SYNCHRONICITY INSURANCE SOLUTIONS LIMITED Director 2011-08-31 CURRENT 2008-04-29 Active - Proposal to Strike off
KEITH JOHN BARBER NDA GYMNASTICS LTD Director 2011-07-14 CURRENT 2011-07-14 Liquidation
KEITH JOHN BARBER TCW INVESTMENTS LIMITED Director 2011-06-13 CURRENT 2002-05-02 Dissolved 2013-11-26
KEITH JOHN BARBER GO GET IT LIMITED Director 2011-06-08 CURRENT 2004-09-21 Active - Proposal to Strike off
KEITH JOHN BARBER AUTO WINDSCREENS SERVICES LIMITED Director 2011-02-21 CURRENT 2011-02-07 Active
KEITH JOHN BARBER BISHOPS U.K. LIMITED Director 2010-12-01 CURRENT 2003-12-23 Active
KEITH JOHN BARBER INTEGRA PROPERTY MANAGEMENT LIMITED Director 2010-10-07 CURRENT 2010-10-07 Active
KEITH JOHN BARBER ZENITH INSURANCE MANAGEMENT UK LIMITED Director 2010-02-19 CURRENT 2004-12-09 Active - Proposal to Strike off
KEITH JOHN BARBER THAMES CITY INSURANCE CONSULTANTS LIMITED Director 2008-06-19 CURRENT 1965-09-03 Active - Proposal to Strike off
KEITH JOHN BARBER VISIONTRACK LIMITED Director 2007-12-21 CURRENT 1997-04-10 Active
KEITH JOHN BARBER MARKERSTUDY DIRECT LIMITED Director 2007-12-21 CURRENT 1996-07-23 Active
KEITH JOHN BARBER CATERERS CLUB LIMITED Director 2007-12-21 CURRENT 2004-12-30 Active - Proposal to Strike off
KEITH JOHN BARBER INSURANCE SHOP LIMITED Director 2006-11-16 CURRENT 2004-01-19 Dissolved 2018-05-01
KEITH JOHN BARBER WESSEX INSURANCE FUNDING LIMITED Director 2006-11-16 CURRENT 2004-05-13 Active - Proposal to Strike off
KEITH JOHN BARBER INSURANCE FACTORY LIMITED Director 2006-11-16 CURRENT 1994-10-24 Active
KEITH JOHN BARBER ASA BROKING LIMITED Director 2006-10-24 CURRENT 1999-04-15 Active
KEITH JOHN BARBER OLD ML LIMITED Director 2005-08-01 CURRENT 2000-04-11 Active - Proposal to Strike off
KEITH JOHN BARBER ONE MEDIA AND CREATIVE UK LIMITED Director 2005-03-19 CURRENT 2005-03-19 Active
MICHAEL RICHARD BRITTAIN DRIVOLOGY LIMITED Director 2016-06-29 CURRENT 2012-10-29 Active - Proposal to Strike off
MICHAEL RICHARD BRITTAIN DRIVOLOGY HOLDINGS LIMITED Director 2016-06-29 CURRENT 2013-05-17 Active
MICHAEL RICHARD BRITTAIN E.J.MARKHAM & SON LIMITED Director 2016-03-21 CURRENT 1948-02-02 Active
MICHAEL RICHARD BRITTAIN LIONHEART INSURANCE SERVICES LTD Director 2015-09-03 CURRENT 2009-03-19 Active - Proposal to Strike off
MICHAEL RICHARD BRITTAIN ULTIMATE INSURANCE SOLUTIONS LTD Director 2015-03-09 CURRENT 1997-01-08 Active - Proposal to Strike off
MICHAEL RICHARD BRITTAIN LANCASTER INSURANCE SERVICES LIMITED Director 2015-02-23 CURRENT 1989-06-15 Active - Proposal to Strike off
MICHAEL RICHARD BRITTAIN SUPERCOVER INSURANCE LTD Director 2015-02-23 CURRENT 1995-05-19 Active - Proposal to Strike off
MICHAEL RICHARD BRITTAIN BDML CONNECT LIMITED Director 2015-02-23 CURRENT 1993-02-01 Active - Proposal to Strike off
MICHAEL RICHARD BRITTAIN INSURANCE FACTORY LIMITED Director 2015-02-23 CURRENT 1994-10-24 Active
MICHAEL RICHARD BRITTAIN ASA BROKING LIMITED Director 2015-02-23 CURRENT 1999-04-15 Active
MICHAEL RICHARD BRITTAIN GO GET IT LIMITED Director 2015-02-23 CURRENT 2004-09-21 Active - Proposal to Strike off
MICHAEL RICHARD BRITTAIN MARKERSTUDY DIRECT LIMITED Director 2015-02-23 CURRENT 1996-07-23 Active
MICHAEL RICHARD BRITTAIN CATERERS CLUB LIMITED Director 2015-02-23 CURRENT 2004-12-30 Active - Proposal to Strike off
MICHAEL RICHARD BRITTAIN THAMES CITY INSURANCE CONSULTANTS LIMITED Director 2015-01-23 CURRENT 1965-09-03 Active - Proposal to Strike off
GARY HUMPHREYS ZENITH AVIATION LIMITED Director 2017-04-13 CURRENT 2010-10-04 Active
GARY HUMPHREYS DRIVOLOGY LIMITED Director 2016-06-29 CURRENT 2012-10-29 Active - Proposal to Strike off
GARY HUMPHREYS DRIVOLOGY HOLDINGS LIMITED Director 2016-06-29 CURRENT 2013-05-17 Active
GARY HUMPHREYS ZENITH AIRCRAFT LIMITED Director 2016-06-27 CURRENT 2016-06-27 Active
GARY HUMPHREYS 55VS NO 2 LIMITED Director 2016-02-26 CURRENT 2013-11-13 Active
GARY HUMPHREYS 55VS HL N2 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
GARY HUMPHREYS 55VS UL N1 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
GARY HUMPHREYS 55VS UL N2 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
GARY HUMPHREYS 55VS NO 1 LIMITED Director 2016-02-26 CURRENT 2013-11-13 Active
GARY HUMPHREYS 55VS HL N1 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
GARY HUMPHREYS TILBORNE LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
GARY HUMPHREYS FATHER CHRISTMAS WORLD LIMITED Director 2015-11-01 CURRENT 2014-01-20 Liquidation
GARY HUMPHREYS AUTOWINDSHIELDS (UK) LIMITED Director 2015-10-01 CURRENT 2002-12-13 Active
GARY HUMPHREYS BEWL EVENTS & WATERPARK LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
GARY HUMPHREYS LIONHEART INSURANCE SERVICES LTD Director 2015-09-03 CURRENT 2009-03-19 Active - Proposal to Strike off
GARY HUMPHREYS MARKERSTUDY INSURANCE SERVICES LIMITED Director 2015-06-30 CURRENT 1987-05-29 Active
GARY HUMPHREYS ZENITH FREEHOLDS (WHITSTABLE) LIMITED Director 2015-06-30 CURRENT 1999-05-25 Active
GARY HUMPHREYS ULTIMATE HC LIMITED Director 2015-03-09 CURRENT 2010-11-15 Active - Proposal to Strike off
GARY HUMPHREYS ULTIMATE INSURANCE SOLUTIONS LTD Director 2015-03-09 CURRENT 1997-01-08 Active - Proposal to Strike off
GARY HUMPHREYS JET AIRCRAFT LIMITED Director 2014-09-19 CURRENT 2013-08-08 Active
GARY HUMPHREYS SUPERCOVER INSURANCE LTD Director 2014-07-25 CURRENT 1995-05-19 Active - Proposal to Strike off
GARY HUMPHREYS CONNECT CENTRE LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
GARY HUMPHREYS TELEMGA LIMITED Director 2014-03-17 CURRENT 2013-09-13 Active - Proposal to Strike off
GARY HUMPHREYS GOSWELL PROPERTIES LIMITED Director 2014-02-03 CURRENT 2007-01-18 Active
GARY HUMPHREYS BDML CONNECT LIMITED Director 2013-12-04 CURRENT 1993-02-01 Active - Proposal to Strike off
GARY HUMPHREYS DELTA UNDERWRITING AGENCY LIMITED Director 2013-12-04 CURRENT 2006-03-30 Active - Proposal to Strike off
GARY HUMPHREYS MS SPV LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
GARY HUMPHREYS MARKERSTUDY HOLDINGS (UK) LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
GARY HUMPHREYS SQIB LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
GARY HUMPHREYS SALOMONS UK LIMITED Director 2013-04-24 CURRENT 2013-04-24 Active
GARY HUMPHREYS VISION VEHICLE SOLUTIONS LIMITED Director 2012-12-17 CURRENT 1995-02-07 Active
GARY HUMPHREYS WE TRADE IT LIMITED Director 2011-11-10 CURRENT 2011-11-10 Active - Proposal to Strike off
GARY HUMPHREYS E.J.MARKHAM & SON LIMITED Director 2011-11-03 CURRENT 1948-02-02 Active
GARY HUMPHREYS NDA GYMNASTICS LTD Director 2011-10-06 CURRENT 2011-07-14 Liquidation
GARY HUMPHREYS SYNCHRONICITY INSURANCE SOLUTIONS LIMITED Director 2011-08-31 CURRENT 2008-04-29 Active - Proposal to Strike off
GARY HUMPHREYS AUTO WINDSCREENS SERVICES LIMITED Director 2011-05-11 CURRENT 2011-02-07 Active
GARY HUMPHREYS BISHOPS U.K. LIMITED Director 2010-12-01 CURRENT 2003-12-23 Active
GARY HUMPHREYS INTEGRA PROPERTY MANAGEMENT LIMITED Director 2010-10-07 CURRENT 2010-10-07 Active
GARY HUMPHREYS ZENITH INSURANCE MANAGEMENT UK LIMITED Director 2010-02-19 CURRENT 2004-12-09 Active - Proposal to Strike off
GARY HUMPHREYS THAMES CITY INSURANCE CONSULTANTS LIMITED Director 2008-06-19 CURRENT 1965-09-03 Active - Proposal to Strike off
GARY HUMPHREYS VISIONTRACK LIMITED Director 2007-12-21 CURRENT 1997-04-10 Active
GARY HUMPHREYS MARKERSTUDY DIRECT LIMITED Director 2007-12-21 CURRENT 1996-07-23 Active
GARY HUMPHREYS CATERERS CLUB LIMITED Director 2007-12-21 CURRENT 2004-12-30 Active - Proposal to Strike off
GARY HUMPHREYS WESSEX INSURANCE FUNDING LIMITED Director 2006-11-16 CURRENT 2004-05-13 Active - Proposal to Strike off
GARY HUMPHREYS INSURANCE FACTORY LIMITED Director 2006-11-16 CURRENT 1994-10-24 Active
GARY HUMPHREYS ASA BROKING LIMITED Director 2005-04-11 CURRENT 1999-04-15 Active
GARY HUMPHREYS ONE MEDIA AND CREATIVE UK LIMITED Director 2005-03-19 CURRENT 2005-03-19 Active
GARY HUMPHREYS OLD ML LIMITED Director 2000-04-11 CURRENT 2000-04-11 Active - Proposal to Strike off
KEVIN RONALD SPENCER ZENITH LANCASTER HOUSE LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active - Proposal to Strike off
KEVIN RONALD SPENCER ZENITH AVIATION LIMITED Director 2017-04-13 CURRENT 2010-10-04 Active
KEVIN RONALD SPENCER INTAA LIMITED Director 2017-03-07 CURRENT 2017-03-07 Active
KEVIN RONALD SPENCER GO KART RACING LIMITED Director 2016-08-15 CURRENT 2016-08-15 Dissolved 2017-10-03
KEVIN RONALD SPENCER DRIVOLOGY HOLDINGS LIMITED Director 2016-06-29 CURRENT 2013-05-17 Active
KEVIN RONALD SPENCER ZENITH AIRCRAFT LIMITED Director 2016-06-27 CURRENT 2016-06-27 Active
KEVIN RONALD SPENCER 55VS NO 2 LIMITED Director 2016-02-26 CURRENT 2013-11-13 Active
KEVIN RONALD SPENCER 55VS HL N2 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
KEVIN RONALD SPENCER 55VS UL N1 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
KEVIN RONALD SPENCER 55VS UL N2 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
KEVIN RONALD SPENCER 55VS NO 1 LIMITED Director 2016-02-26 CURRENT 2013-11-13 Active
KEVIN RONALD SPENCER 55VS HL N1 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
KEVIN RONALD SPENCER VS 203 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active
KEVIN RONALD SPENCER VS 403 LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
KEVIN RONALD SPENCER VS 602 LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
KEVIN RONALD SPENCER VS 109 LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
KEVIN RONALD SPENCER ARMATIRE LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
KEVIN RONALD SPENCER ARMETIR LIMITED Director 2016-01-06 CURRENT 2016-01-06 Dissolved 2016-04-19
KEVIN RONALD SPENCER AUTOWINDSHIELDS (UK) LIMITED Director 2015-10-01 CURRENT 2002-12-13 Active
KEVIN RONALD SPENCER BEWL EVENTS & WATERPARK LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
KEVIN RONALD SPENCER LIONHEART INSURANCE SERVICES LTD Director 2015-09-03 CURRENT 2009-03-19 Active - Proposal to Strike off
KEVIN RONALD SPENCER MARKERSTUDY INSURANCE SERVICES LIMITED Director 2015-06-30 CURRENT 1987-05-29 Active
KEVIN RONALD SPENCER ZENITH FREEHOLDS (WHITSTABLE) LIMITED Director 2015-06-30 CURRENT 1999-05-25 Active
KEVIN RONALD SPENCER ULTIMATE PET PARTNERS LIMITED Director 2015-03-09 CURRENT 2008-11-04 Active - Proposal to Strike off
KEVIN RONALD SPENCER ULTIMATE HC LIMITED Director 2015-03-09 CURRENT 2010-11-15 Active - Proposal to Strike off
KEVIN RONALD SPENCER ULTIMATE INSURANCE SOLUTIONS LTD Director 2015-03-09 CURRENT 1997-01-08 Active - Proposal to Strike off
KEVIN RONALD SPENCER JET AIRCRAFT LIMITED Director 2014-09-19 CURRENT 2013-08-08 Active
KEVIN RONALD SPENCER SUPERCOVER INSURANCE LTD Director 2014-07-25 CURRENT 1995-05-19 Active - Proposal to Strike off
KEVIN RONALD SPENCER INTEGRA CONSTRUCTION & MAINTENANCE LIMITED Director 2014-05-15 CURRENT 2014-05-15 Active - Proposal to Strike off
KEVIN RONALD SPENCER CONNECT CENTRE LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
KEVIN RONALD SPENCER TELEMGA LIMITED Director 2014-03-17 CURRENT 2013-09-13 Active - Proposal to Strike off
KEVIN RONALD SPENCER GOSWELL PROPERTIES LIMITED Director 2014-02-03 CURRENT 2007-01-18 Active
KEVIN RONALD SPENCER FATHER CHRISTMAS WORLD LIMITED Director 2014-01-20 CURRENT 2014-01-20 Liquidation
KEVIN RONALD SPENCER LANCASTER INSURANCE SERVICES LIMITED Director 2013-12-04 CURRENT 1989-06-15 Active - Proposal to Strike off
KEVIN RONALD SPENCER SURETERM DIRECT LIMITED Director 2013-12-04 CURRENT 1998-11-20 Dissolved 2018-05-01
KEVIN RONALD SPENCER BDML CONNECT LIMITED Director 2013-12-04 CURRENT 1993-02-01 Active - Proposal to Strike off
KEVIN RONALD SPENCER DELTA UNDERWRITING AGENCY LIMITED Director 2013-12-04 CURRENT 2006-03-30 Active - Proposal to Strike off
KEVIN RONALD SPENCER MS SPV LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
KEVIN RONALD SPENCER MARKERSTUDY HOLDINGS (UK) LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
KEVIN RONALD SPENCER SQIB LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
KEVIN RONALD SPENCER SALOMONS UK LIMITED Director 2013-04-24 CURRENT 2013-04-24 Active
KEVIN RONALD SPENCER KHJR LIMITED Director 2013-01-28 CURRENT 2013-01-28 Active - Proposal to Strike off
KEVIN RONALD SPENCER VISION VEHICLE SOLUTIONS LIMITED Director 2012-12-17 CURRENT 1995-02-07 Active
KEVIN RONALD SPENCER AUTO-M8 SOLUTIONS LIMITED Director 2012-05-22 CURRENT 2011-12-05 Dissolved 2017-10-14
KEVIN RONALD SPENCER ZENITH CHESTER LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
KEVIN RONALD SPENCER JEENSBANNET INVESTMENTS LIMITED Director 2012-01-20 CURRENT 1964-04-22 Active
KEVIN RONALD SPENCER WE TRADE IT LIMITED Director 2011-11-10 CURRENT 2011-11-10 Active - Proposal to Strike off
KEVIN RONALD SPENCER E.J.MARKHAM & SON LIMITED Director 2011-11-03 CURRENT 1948-02-02 Active
KEVIN RONALD SPENCER SYNCHRONICITY INSURANCE SOLUTIONS LIMITED Director 2011-08-31 CURRENT 2008-04-29 Active - Proposal to Strike off
KEVIN RONALD SPENCER NDA GYMNASTICS LTD Director 2011-07-14 CURRENT 2011-07-14 Liquidation
KEVIN RONALD SPENCER AUTO WINDSCREENS SERVICES LIMITED Director 2011-05-11 CURRENT 2011-02-07 Active
KEVIN RONALD SPENCER INTEGRA PROPERTY MANAGEMENT LIMITED Director 2010-10-07 CURRENT 2010-10-07 Active
KEVIN RONALD SPENCER ZENITH INSURANCE MANAGEMENT UK LIMITED Director 2010-02-19 CURRENT 2004-12-09 Active - Proposal to Strike off
KEVIN RONALD SPENCER THAMES CITY INSURANCE CONSULTANTS LIMITED Director 2008-06-18 CURRENT 1965-09-03 Active - Proposal to Strike off
KEVIN RONALD SPENCER FLANSTEAD LIMITED Director 2008-06-02 CURRENT 2008-01-02 Active
KEVIN RONALD SPENCER VISIONTRACK LIMITED Director 2007-12-21 CURRENT 1997-04-10 Active
KEVIN RONALD SPENCER MARKERSTUDY DIRECT LIMITED Director 2007-12-21 CURRENT 1996-07-23 Active
KEVIN RONALD SPENCER CATERERS CLUB LIMITED Director 2007-12-21 CURRENT 2004-12-30 Active - Proposal to Strike off
KEVIN RONALD SPENCER ONE WARWICK PARK LIMITED Director 2007-04-23 CURRENT 2007-04-02 Active
KEVIN RONALD SPENCER INSURANCE SHOP LIMITED Director 2006-11-16 CURRENT 2004-01-19 Dissolved 2018-05-01
KEVIN RONALD SPENCER WESSEX INSURANCE FUNDING LIMITED Director 2006-11-16 CURRENT 2004-05-13 Active - Proposal to Strike off
KEVIN RONALD SPENCER INSURANCE FACTORY LIMITED Director 2006-11-16 CURRENT 1994-10-24 Active
KEVIN RONALD SPENCER BISHOPS INVESTMENTS LIMITED Director 2006-09-13 CURRENT 2006-09-13 Active
KEVIN RONALD SPENCER ONE MEDIA AND CREATIVE UK LIMITED Director 2005-03-19 CURRENT 2005-03-19 Active
KEVIN RONALD SPENCER BISHOPS U.K. LIMITED Director 2004-11-22 CURRENT 2003-12-23 Active
KEVIN RONALD SPENCER ASA BROKING LIMITED Director 2003-08-01 CURRENT 1999-04-15 Active
KEVIN RONALD SPENCER OLD ML LIMITED Director 2000-04-11 CURRENT 2000-04-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-01-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-01-09DS01Application to strike the company off the register
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-24CH01Director's details changed for Mr Gary Humphreys on 2018-05-14
2018-04-16CH01Director's details changed for Mr Michael Richard Brittain on 2018-03-01
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN RONALD SPENCER
2017-07-06PSC07CESSATION OF MARKERSTUDY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 152
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-10DISS40Compulsory strike-off action has been discontinued
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-12AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL JAMES BENCE
2016-03-22AR0120/03/16 ANNUAL RETURN FULL LIST
2015-12-07CH01Director's details changed for Mr Kevin Ronald Spencer on 2015-12-05
2015-09-22AP03Appointment of Mr Christopher James Payne as company secretary on 2015-09-18
2015-09-22TM02Termination of appointment of Susan Elizabeth Hayward on 2015-09-18
2015-06-05AA01Current accounting period shortened from 30/04/16 TO 31/12/15
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 152
2015-05-06AR0120/03/15 ANNUAL RETURN FULL LIST
2015-05-06AD04Register(s) moved to registered office address 45 Westerham Road Sevenoaks Kent TN13 2QB
2015-05-06AD02Register inspection address changed from C/O Paul Beech and Company Ltd 1 the Terrace Rugby Road Lutterworth Leicestershire LE17 4BW United Kingdom to 45 Westerham Road Sevenoaks Kent TN13 2QB
2015-03-05AP01DIRECTOR APPOINTED MR RUSSELL JAMES BENCE
2015-03-05AP01DIRECTOR APPOINTED MR MICHAEL RICHARD BRITTAIN
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRISCOE
2015-03-05AP03SECRETARY APPOINTED MRS SUSAN ELIZABETH HAYWARD
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SEAN BYRNE
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DARREN ANSELL
2015-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 46-47 QUEENS ROAD COVENTRY CV1 3EH
2015-03-05AP01DIRECTOR APPOINTED MR KEVIN RONALD SPENCER
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BYRNE
2015-03-05TM02APPOINTMENT TERMINATED, SECRETARY SEAN BYRNE
2015-03-05AP01DIRECTOR APPOINTED MR GARY HUMPHREYS
2015-03-05AP01DIRECTOR APPOINTED MR KEITH JOHN BARBER
2015-01-29AA30/04/14 TOTAL EXEMPTION SMALL
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MULDOON
2014-06-18AP01DIRECTOR APPOINTED MR NEIL MULDOON
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 152
2014-06-10AR0120/03/14 FULL LIST
2014-01-23AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-04AR0120/03/13 FULL LIST
2013-04-04SH0101/10/12 STATEMENT OF CAPITAL GBP 152
2012-11-26AA30/04/12 TOTAL EXEMPTION SMALL
2012-11-12AP01DIRECTOR APPOINTED MR ANDREW MARK BRISCOE
2012-03-28AR0120/03/12 FULL LIST
2011-09-22AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-30AR0120/03/11 FULL LIST
2010-11-11AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-01AR0120/03/10 FULL LIST
2010-04-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-01AD02SAIL ADDRESS CREATED
2010-04-0188(2)AD 01/06/09 GBP SI 25@1=25 GBP IC 125/150
2009-10-25AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-07363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / DARREN ANSELL / 18/03/2009
2008-08-13AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-1288(2)CAPITALS NOT ROLLED UP
2008-06-1288(2)AD 01/05/08 GBP SI 13@1=13 GBP IC 100/113
2008-04-03363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-30363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2006-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-06287REGISTERED OFFICE CHANGED ON 06/04/06 FROM: 9 NORTON HILL DRIVE WYKEN COVENTRY WEST MIDLANDS CV2 3AS
2006-03-29363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-01-13395PARTICULARS OF MORTGAGE/CHARGE
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-26363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2004-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-26288cDIRECTOR'S PARTICULARS CHANGED
2004-04-26363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2004-04-26287REGISTERED OFFICE CHANGED ON 26/04/04 FROM: EAGLE HOUSE 14 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EN
2004-04-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-11-05225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03
2003-05-29288aNEW DIRECTOR APPOINTED
2003-04-14363(287)REGISTERED OFFICE CHANGED ON 14/04/03
2003-04-14363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2002-04-1588(2)RAD 27/03/02--------- £ SI 99@1=99 £ IC 1/100
2002-04-05288aNEW DIRECTOR APPOINTED
2002-04-05288bDIRECTOR RESIGNED
2002-04-05288bSECRETARY RESIGNED
2002-04-05287REGISTERED OFFICE CHANGED ON 05/04/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2002-04-05288aNEW SECRETARY APPOINTED
2002-04-05288aNEW DIRECTOR APPOINTED
2002-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to THE POLICY SHOP INSURANCE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE POLICY SHOP INSURANCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-01-13 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE POLICY SHOP INSURANCE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of THE POLICY SHOP INSURANCE SERVICES LIMITED registering or being granted any patents
Domain Names

THE POLICY SHOP INSURANCE SERVICES LIMITED owns 3 domain names.

quotemybike.co.uk   quotemyvan.co.uk   thepolicyshop.co.uk  

Trademarks
We have not found any records of THE POLICY SHOP INSURANCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE POLICY SHOP INSURANCE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as THE POLICY SHOP INSURANCE SERVICES LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where THE POLICY SHOP INSURANCE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE POLICY SHOP INSURANCE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE POLICY SHOP INSURANCE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.