Curwins Insurance Services Limited

General information

Name:

Curwins Insurance Services Ltd

Office Address:

26-28 Southernhay East EX1 1NS Exeter

Number: 06516634

Incorporation date: 2008-02-27

Dissolution date: 2022-12-23

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was based in Exeter registered with number: 06516634. This firm was registered in the year 2008. The headquarters of this company was located at 26-28 Southernhay East . The zip code is EX1 1NS. The company was formally closed on 23rd December 2022, which means it had been active for fourteen years.

The data obtained related to this particular firm's personnel suggests that the last two directors were: Jacqueline W. and David W. who were appointed on 27th February 2008.

Executives who controlled the firm include: Jacqueline W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. David W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jacqueline W.

Role: Director

Appointed: 27 February 2008

Latest update: 10 January 2024

Jacqueline W.

Role: Secretary

Appointed: 27 February 2008

Latest update: 10 January 2024

David W.

Role: Director

Appointed: 27 February 2008

Latest update: 10 January 2024

People with significant control

Jacqueline W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 06 March 2022
Confirmation statement last made up date 20 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 17 April 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 April 2015
Annual Accounts 27 April 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 19 April 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 April 2013
Annual Accounts 9 April 2014
Date Approval Accounts 9 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 23rd, December 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

249 Dean Cross Road Plymstock

Post code:

PL9 7AZ

City / Town:

Plymouth

HQ address,
2014

Address:

249 Dean Cross Road Plymstock

Post code:

PL9 7AZ

City / Town:

Plymouth

HQ address,
2015

Address:

249 Dean Cross Road Plymstock

Post code:

PL9 7AZ

City / Town:

Plymouth

HQ address,
2016

Address:

249 Dean Cross Road Plymstock

Post code:

PL9 7AZ

City / Town:

Plymouth

Search other companies

Services (by SIC Code)

  • 66220 : Activities of insurance agents and brokers
14
Company Age

Closest Companies - by postcode