About

Registered Number: 02128205
Date of Incorporation: 06/05/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: 4 - 6 Aaron Road, Whittlesey, Peterborough, PE7 2EX

 

Founded in 1987, Culpeck Insurance Services Ltd have registered office in Peterborough, it's status in the Companies House registry is set to "Active". The current directors of Culpeck Insurance Services Ltd are listed as Adams, David Keith, Atkins, Deborah Mary, Bull, Loolse Soroya, Hamill, James Stewart, Hounsell, Ryan Parick, Meredith, Brian, Stamp, David Paul in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILL, James Stewart 09 June 1998 30 June 2002 1
HOUNSELL, Ryan Parick 04 April 2002 07 November 2002 1
MEREDITH, Brian N/A 28 March 1999 1
STAMP, David Paul 01 May 1993 03 April 2006 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, David Keith 09 April 2012 - 1
ATKINS, Deborah Mary 11 November 2004 09 April 2012 1
BULL, Loolse Soroya N/A 03 January 1994 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 27 September 2019
MR04 - N/A 26 September 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 12 May 2015
AD01 - Change of registered office address 21 November 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 13 July 2012
AP03 - Appointment of secretary 13 July 2012
TM02 - Termination of appointment of secretary 13 July 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 26 January 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 21 May 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 21 July 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 21 July 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 18 July 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 22 November 2004
AA - Annual Accounts 01 November 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 27 July 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
AA - Annual Accounts 25 October 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
363s - Annual Return 08 July 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 03 July 2001
395 - Particulars of a mortgage or charge 30 March 2001
AA - Annual Accounts 31 January 2001
AA - Annual Accounts 23 August 2000
363s - Annual Return 16 June 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 29 December 1998
363s - Annual Return 26 June 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1998
AA - Annual Accounts 24 October 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
363s - Annual Return 06 July 1997
287 - Change in situation or address of Registered Office 02 June 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 26 June 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 28 July 1995
288 - N/A 28 July 1995
AA - Annual Accounts 19 August 1994
AA - Annual Accounts 19 August 1994
363s - Annual Return 29 July 1994
395 - Particulars of a mortgage or charge 21 January 1994
363s - Annual Return 15 October 1993
287 - Change in situation or address of Registered Office 03 October 1993
288 - N/A 21 July 1993
288 - N/A 21 July 1993
CERTNM - Change of name certificate 23 April 1993
AA - Annual Accounts 06 November 1992
363b - Annual Return 15 October 1992
288 - N/A 02 June 1992
288 - N/A 02 June 1992
288 - N/A 02 June 1992
288 - N/A 16 April 1992
288 - N/A 25 February 1992
288 - N/A 11 February 1992
288 - N/A 11 February 1992
288 - N/A 03 January 1992
288 - N/A 22 October 1991
AA - Annual Accounts 14 October 1991
363b - Annual Return 28 August 1991
288 - N/A 07 April 1991
288 - N/A 26 February 1991
288 - N/A 21 December 1990
AA - Annual Accounts 24 August 1990
363 - Annual Return 02 August 1990
288 - N/A 02 May 1990
RESOLUTIONS - N/A 01 March 1990
RESOLUTIONS - N/A 01 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1990
123 - Notice of increase in nominal capital 01 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1990
287 - Change in situation or address of Registered Office 08 January 1990
AA - Annual Accounts 04 October 1989
363 - Annual Return 26 September 1989
288 - N/A 22 June 1989
395 - Particulars of a mortgage or charge 21 December 1988
288 - N/A 17 November 1988
288 - N/A 17 November 1988
363 - Annual Return 13 September 1988
RESOLUTIONS - N/A 18 August 1988
RESOLUTIONS - N/A 18 August 1988
PUC 2 - N/A 18 August 1988
123 - Notice of increase in nominal capital 18 August 1988
AA - Annual Accounts 09 August 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 21 July 1988
288 - N/A 10 March 1988
288 - N/A 29 February 1988
MEM/ARTS - N/A 20 October 1987
287 - Change in situation or address of Registered Office 07 October 1987
288 - N/A 07 October 1987
288 - N/A 07 October 1987
CERTNM - Change of name certificate 24 September 1987
RESOLUTIONS - N/A 15 September 1987
CERTINC - N/A 06 May 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 20 March 2001 Fully Satisfied

N/A

Debenture 31 December 1993 Fully Satisfied

N/A

Debenture 02 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.