Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CENTRAL INSURANCE SERVICES LIMITED
Company Information for

CENTRAL INSURANCE SERVICES LIMITED

Crown House, Prospect Road Arnhall Business, Park Westhill, ABERDEENSHIRE, AB32 6FE,
Company Registration Number
SC100053
Private Limited Company
Liquidation

Company Overview

About Central Insurance Services Ltd
CENTRAL INSURANCE SERVICES LIMITED was founded on 1986-07-15 and has its registered office in Park Westhill. The organisation's status is listed as "Liquidation". Central Insurance Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CENTRAL INSURANCE SERVICES LIMITED
 
Legal Registered Office
Crown House
Prospect Road Arnhall Business
Park Westhill
ABERDEENSHIRE
AB32 6FE
Other companies in AB32
 
 
Filing Information
Company Number SC100053
Company ID Number SC100053
Date formed 1986-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts DORMANT
Last Datalog update: 2023-06-29 11:57:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL 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.
Companies with same name CENTRAL INSURANCE SERVICES LIMITED
The following companies were found which have the same name as CENTRAL INSURANCE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTRAL INSURANCE SERVICES (HOLDINGS) LIMITED CROWN HOUSE, PROSPECT ROAD ARNHALL BUSINESS PARK WESTHILL ABERDEEN AB32 6FE Active - Proposal to Strike off Company formed on the 2007-10-24
CENTRAL INSURANCE SERVICES OF VIRGINIA, INC. CORNER OF HWY US11 E COUNTY PO BOX 1032 VERONA VA 24482 Active Company formed on the 1997-08-28
Central Insurance Services Limited Newfoundland and Labrador Dissolved
CENTRAL INSURANCE SERVICES LIMITED Dissolved Company formed on the 1991-09-26
CENTRAL INSURANCE SERVICES, INC. 6220 SOUTH ORANGE BLOSSOM TRAIL ORLANDO FL 32809 Inactive Company formed on the 1991-05-16
CENTRAL INSURANCE SERVICES INC California Unknown
CENTRAL INSURANCE SERVICES AGENCY INCORPORATED Michigan UNKNOWN
CENTRAL INSURANCE SERVICES, INC. 609 W WINDSOR AVE ALEXANDRIA VA 22302 REVOKED-AUTO AR/$ CORP-NO REPORT AND/OR FEES Company formed on the 2009-03-20
Central Insurance Services Inc Maryland Unknown
Central Insurance Services Inc Maryland Unknown
CENTRAL INSURANCE SERVICES INC Mississippi Unknown
CENTRAL INSURANCE SERVICES INC Mississippi Unknown
CENTRAL INSURANCE SERVICES INC Arkansas Unknown

Company Officers of CENTRAL INSURANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE MARGARET VALENTINE
Company Secretary 2017-02-08
JANE VICTORIA BARKER
Director 2014-02-28
PHILIP ANDREW BARTON
Director 2017-10-19
PETER JOHN BOX
Director 2014-02-28
MARK CHRISTOPHER CHESSHER
Director 2014-02-28
JOSEPH CHRISTOPHER GROGAN
Director 2014-02-28
SALLY ANGELA HELEN WILLIAMS
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANTHONY WEIL
Director 2014-02-28 2018-05-04
ADRIANNE HELEN MARIE ABBOTT
Company Secretary 2014-04-09 2017-02-08
IAIN DAVID HENRY
Director 2000-12-29 2016-07-26
JOHN JAMES NICHOLSON
Director 2014-02-28 2015-03-31
WENDY PATRICIA MARSH
Company Secretary 2014-02-28 2014-04-09
IAN ALEXANDER FRASER
Company Secretary 2008-01-14 2014-02-28
DAVID ALEXANDER BINNIE
Director 2006-10-01 2014-02-28
HARRY NEILSON BURNESS
Director 2011-04-28 2014-02-28
IAN ALEXANDER FRASER
Director 1997-08-22 2014-02-28
GILLIAN ELIZABETH HASTINGS
Director 2012-02-16 2014-02-28
NEIL ALEXANDER KERR
Director 2006-10-01 2014-02-28
ALAN GRAEME MANSON
Director 2012-02-20 2014-02-28
STEVEN DAVID THOMSON
Director 2008-01-14 2014-02-28
CHRISTOPHER MICHAEL FRASER TOSH
Director 2009-01-16 2014-02-28
GRAEME ANDERSON YULE
Director 2011-04-28 2014-02-28
DARREN SCOTT JAMES
Director 2006-10-01 2009-09-30
KENNETH ANDREW MATHESON
Director 2005-04-20 2009-05-22
PAULL & WILLIAMSONS
Company Secretary 2006-10-25 2008-01-14
DAVID ANDREW THOMSON
Director 1989-03-01 2008-01-14
A C MORRISON & RICHARDS
Company Secretary 1989-03-01 2006-10-25
ALISTAIR BALLANTYNE
Director 1989-03-01 2006-09-30
ANTHONY CHARLES DYER
Director 2000-12-29 2006-03-31
PETER FRASER
Director 1997-08-22 2004-03-31
JOHN MCDONALD BREMNER
Director 1989-03-01 2000-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE VICTORIA BARKER BLUEFIN INSURANCE SERVICES LIMITED Director 2017-01-04 CURRENT 1968-05-13 Liquidation
PHILIP ANDREW BARTON CLARK THOMSON INSURANCE BROKERS LIMITED Director 2018-06-04 CURRENT 1997-03-17 Liquidation
PETER JOHN BOX NORTHERN ALLIANCE BROKERS LIMITED Director 2017-01-04 CURRENT 2008-06-27 Liquidation
PETER JOHN BOX BLUEFIN INSURANCE SERVICES LIMITED Director 2017-01-04 CURRENT 1968-05-13 Liquidation
MARK CHRISTOPHER CHESSHER BBPS LIMITED Director 2017-01-04 CURRENT 2003-02-10 Active
MARK CHRISTOPHER CHESSHER HAMILTON BOND LIMITED Director 2015-12-22 CURRENT 2004-04-29 Active
MARK CHRISTOPHER CHESSHER JELF WELLBEING LIMITED Director 2015-12-15 CURRENT 1991-09-20 Liquidation
MARK CHRISTOPHER CHESSHER JELF INSURANCE BROKERS LIMITED Director 2015-12-15 CURRENT 1965-02-10 Active
MARK CHRISTOPHER CHESSHER SME INSURANCE SERVICES LIMITED Director 2015-10-07 CURRENT 1999-06-30 Liquidation
MARK CHRISTOPHER CHESSHER SOFTWARE UNDERWRITING SYSTEMS LTD Director 2015-07-31 CURRENT 2002-12-03 Liquidation
MARK CHRISTOPHER CHESSHER PROFESSIONAL CLAIMS HANDLING LTD Director 2015-07-31 CURRENT 2012-11-27 Liquidation
MARK CHRISTOPHER CHESSHER SMEI GROUP LIMITED Director 2015-07-31 CURRENT 2007-03-23 Active - Proposal to Strike off
MARK CHRISTOPHER CHESSHER MMC FINANCE (US) LIMITED Director 2015-01-27 CURRENT 2015-01-27 Active
MARK CHRISTOPHER CHESSHER MMC FINANCE HOLDINGS (US) LIMITED Director 2015-01-27 CURRENT 2015-01-27 Active
MARK CHRISTOPHER CHESSHER CENTRAL INSURANCE SERVICES (HOLDINGS) LIMITED Director 2014-02-28 CURRENT 2007-10-24 Active - Proposal to Strike off
MARK CHRISTOPHER CHESSHER MARSH & MCLENNAN COMPANIES UK LIMITED Director 2013-10-23 CURRENT 1995-05-05 Active
MARK CHRISTOPHER CHESSHER MARSH BROKERS LIMITED Director 2011-11-01 CURRENT 1917-11-29 Liquidation
MARK CHRISTOPHER CHESSHER MARSH LIMITED Director 2011-10-05 CURRENT 1980-07-11 Active
JOSEPH CHRISTOPHER GROGAN MMC FINANCE (US) LIMITED Director 2015-08-21 CURRENT 2015-01-27 Active
JOSEPH CHRISTOPHER GROGAN CENTRAL INSURANCE SERVICES (HOLDINGS) LIMITED Director 2014-02-28 CURRENT 2007-10-24 Active - Proposal to Strike off
JOSEPH CHRISTOPHER GROGAN MARSH LIMITED Director 2009-06-25 CURRENT 1980-07-11 Active
SALLY ANGELA HELEN WILLIAMS CLARK THOMSON INSURANCE BROKERS LIMITED Director 2018-05-30 CURRENT 1997-03-17 Liquidation
SALLY ANGELA HELEN WILLIAMS BLUEFIN INSURANCE SERVICES LIMITED Director 2017-01-04 CURRENT 1968-05-13 Liquidation
SALLY ANGELA HELEN WILLIAMS BBPS LIMITED Director 2017-01-04 CURRENT 2003-02-10 Active
SALLY ANGELA HELEN WILLIAMS HAMILTON BOND LIMITED Director 2015-12-22 CURRENT 2004-04-29 Active
SALLY ANGELA HELEN WILLIAMS JELF WELLBEING LIMITED Director 2015-12-15 CURRENT 1991-09-20 Liquidation
SALLY ANGELA HELEN WILLIAMS JELF INSURANCE BROKERS LIMITED Director 2015-12-15 CURRENT 1965-02-10 Active
SALLY ANGELA HELEN WILLIAMS SME INSURANCE SERVICES LIMITED Director 2015-08-25 CURRENT 1999-06-30 Liquidation
SALLY ANGELA HELEN WILLIAMS MMC FINANCE (US) LIMITED Director 2015-08-21 CURRENT 2015-01-27 Active
SALLY ANGELA HELEN WILLIAMS SMEI GROUP LIMITED Director 2015-07-31 CURRENT 2007-03-23 Active - Proposal to Strike off
SALLY ANGELA HELEN WILLIAMS CENTRAL INSURANCE SERVICES (HOLDINGS) LIMITED Director 2015-04-01 CURRENT 2007-10-24 Active - Proposal to Strike off
SALLY ANGELA HELEN WILLIAMS MARSH BROKERS LIMITED Director 2015-04-01 CURRENT 1917-11-29 Liquidation
SALLY ANGELA HELEN WILLIAMS MARSH LIMITED Director 2015-04-01 CURRENT 1980-07-11 Active
SALLY ANGELA HELEN WILLIAMS NATIONAL AUSTRALIA GROUP EUROPE ASSET HOLDINGS LIMITED Director 2010-03-26 CURRENT 2002-07-12 Converted / Closed
SALLY ANGELA HELEN WILLIAMS NATIONAL AUSTRALIA GROUP EUROPE ASSET HOLDINGS LIMITED Director 2010-03-26 CURRENT 2002-07-12 Converted / Closed
SALLY ANGELA HELEN WILLIAMS PEA INVESTMENTS LIMITED Director 2010-03-24 CURRENT 2006-12-18 Dissolved 2014-03-05

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
2023-06-29Final Gazette dissolved via compulsory strike-off
2023-03-29Error
2023-03-01APPOINTMENT TERMINATED, DIRECTOR JEREMIAH FLAHIVE
2023-03-01DIRECTOR APPOINTED MR JAMES TRAPNELL
2023-01-10Termination of appointment of Claire Margaret Valentine on 2022-10-04
2022-02-15CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2021-12-31APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRUPPO
2021-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRUPPO
2021-12-24Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2021-12-24LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-15
2021-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-23SH20Statement by Directors
2021-06-23SH19Statement of capital on 2021-06-23 GBP 1
2021-06-23CAP-SSSolvency Statement dated 10/06/21
2021-06-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ORANYE EMEMBOLU
2020-12-18CH01Director's details changed for Mr Oranye Emembolu on 2020-10-01
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JANE VICTORIA BARKER
2020-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2020-01-08PSC05Change of details for Jelf Insurance Brokers Limited as a person with significant control on 2020-01-01
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-05AP01DIRECTOR APPOINTED MR ANTHONY GRUPPO
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER CHESSHER
2019-05-21AP01DIRECTOR APPOINTED MR ORANYE EMEMBOLU
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW BARTON
2019-03-13AP01DIRECTOR APPOINTED MR JEREMIAH FLAHIVE
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH CHRISTOPHER GROGAN
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN BOX
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ANGELA HELEN WILLIAMS
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY WEIL
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2017-12-07PSC02Notification of Jelf Insurance Brokers Limited as a person with significant control on 2017-10-31
2017-12-07PSC07CESSATION OF CENTRAL INSURANCE SERVICES (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-10AP01DIRECTOR APPOINTED MR PHILIP ANDREW BARTON
2017-08-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 100000
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-02-09TM02Termination of appointment of Adrianne Helen Marie Abbott on 2017-02-08
2017-02-09AP03Appointment of Miss Claire Margaret Valentine as company secretary on 2017-02-08
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR IAIN DAVID HENRY
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 100000
2016-03-16AR0101/03/16 ANNUAL RETURN FULL LIST
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14AP01DIRECTOR APPOINTED MRS SALLY ANGELA HELEN WILLIAMS
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES NICHOLSON
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-05AR0101/03/15 FULL LIST
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DAVID HENRY / 19/02/2015
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY WEIL / 19/02/2015
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CHRISTOPHER GROGAN / 19/02/2015
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES NICHOLSON / 19/02/2015
2015-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-12RES01ADOPT ARTICLES 31/12/2014
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER CHESSHER / 29/09/2014
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES NICHOLSON / 14/04/2014
2014-04-15AP03SECRETARY APPOINTED MRS ADRIANNE HELEN MARIE ABBOTT
2014-04-15AA01CURREXT FROM 30/09/2014 TO 31/12/2014
2014-04-15TM02APPOINTMENT TERMINATED, SECRETARY WENDY MARSH
2014-03-27AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 100000
2014-03-17AR0101/03/14 FULL LIST
2014-03-17AUDAUDITOR'S RESIGNATION
2014-03-14AP01DIRECTOR APPOINTED MARK CHRISTOPHER CHESSHER
2014-03-10TM02APPOINTMENT TERMINATED, SECRETARY IAN FRASER
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME YULE
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOSH
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MANSON
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN THOMSON
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN FRASER
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN HASTINGS
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL KERR
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR HARRY BURNESS
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BINNIE
2014-03-10AP03SECRETARY APPOINTED WENDY PATRICIA MARSH
2014-03-10AP01DIRECTOR APPOINTED JOSEPH CHRISTOPHER GROGAN
2014-03-10AP01DIRECTOR APPOINTED JOHN JAMES NICHOLSON
2014-03-10AP01DIRECTOR APPOINTED MR MARK ANTHONY WEIL
2014-03-10AP01DIRECTOR APPOINTED PETER JOHN BOX
2014-03-10AP01DIRECTOR APPOINTED JANE VICTORIA BARKER
2014-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY NEILSON BURNESS / 08/03/2013
2013-03-04AR0101/03/13 FULL LIST
2013-02-12AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALEXANDER KERR / 10/06/2012
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID THOMSON / 09/03/2012
2012-03-05AR0101/03/12 FULL LIST
2012-03-01AP01DIRECTOR APPOINTED MR ALAN GRAEME MANSON
2012-02-24AP01DIRECTOR APPOINTED MS GILLIAN ELIZABETH HASTINGS
2012-01-12AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL FRASER TOSH / 24/06/2011
2011-06-02MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4
2011-05-19MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-05-09AP01DIRECTOR APPOINTED MR HARRY NEILSON BURNESS
2011-05-09AP01DIRECTOR APPOINTED MR GRAEME ANDERSON YULE
2011-03-02AR0101/03/11 FULL LIST
2011-01-24AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-03-02AR0101/03/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID THOMSON / 18/08/2008
2010-01-20AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JAMES
2009-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BINNIE / 12/06/2009
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR KENNETH MATHESON
2009-03-31363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-03-31190LOCATION OF DEBENTURE REGISTER
2009-03-31353LOCATION OF REGISTER OF MEMBERS
2009-01-25AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-20288aDIRECTOR APPOINTED CHRISTOPHER MICHAEL FRASER TOSH
2008-11-26RES13RESTATEMENT AGREEMENT/FACILITY AGREEMENT 18/11/2008
2008-03-17363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-02-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-02-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-14288aNEW SECRETARY APPOINTED
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-14288bSECRETARY RESIGNED
2008-02-14288bDIRECTOR RESIGNED
2008-02-06AAFULL ACCOUNTS MADE UP TO 30/09/07
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to CENTRAL 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
Resolutions for Winding-up2021-12-29
Notices to Creditors2021-12-29
Appointment of Liquidators2021-12-29
Fines / Sanctions
No fines or sanctions have been issued against CENTRAL INSURANCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2011-05-12 Satisfied MACQUARIE BANK LIMITED
FLOATING CHARGE 2008-01-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1988-04-26 Satisfied CENTRAL INSURANCE SERVICES (ABERDEEN) LTD
STANDARD SECURITY 1988-03-23 Satisfied CENTRAL INSURANCE SERVICES (ABERDEEN) LTD
STANDARD SECURITY 1987-04-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-09-30

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 CENTRAL INSURANCE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CENTRAL INSURANCE SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CENTRAL INSURANCE SERVICES LIMITED owns 1 domain names.

centralinsurancegroup.co.uk  

Trademarks
We have not found any records of CENTRAL INSURANCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL 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 (66220 - Activities of insurance agents and brokers) as CENTRAL 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 CENTRAL 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 CENTRAL 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 CENTRAL 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.