About

Registered Number: 01868300
Date of Incorporation: 03/12/1984 (39 years and 4 months ago)
Company Status: Active
Registered Address: Cover House, The Ringway, Stourport Road, Kidderminster, DY10 1HE

 

K.L. Plester Insurance Services Ltd was setup in 1984, it's status is listed as "Active". This business has 5 directors listed as Breakwell, Lynda Beatrice, Hogan, Mark Philip Anthony, Mc Cullagh, Peter, Plester, Glenda, Wright, Shirley Freda at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREAKWELL, Lynda Beatrice N/A 19 December 1995 1
HOGAN, Mark Philip Anthony 17 November 1992 02 February 1996 1
MC CULLAGH, Peter 01 August 1997 23 March 2009 1
PLESTER, Glenda N/A 31 May 1992 1
WRIGHT, Shirley Freda N/A 02 September 1998 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 29 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 20 March 2014
TM02 - Termination of appointment of secretary 07 February 2014
TM01 - Termination of appointment of director 07 February 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 07 April 2010
TM01 - Termination of appointment of director 10 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 February 2010
363a - Annual Return 27 May 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 14 June 2007
AA - Annual Accounts 30 March 2007
363s - Annual Return 29 June 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 05 January 2005
288a - Notice of appointment of directors or secretaries 29 July 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 03 June 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
MEM/ARTS - N/A 15 May 2004
RESOLUTIONS - N/A 14 May 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
363s - Annual Return 10 July 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 18 June 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 01 June 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 27 June 2000
AA - Annual Accounts 03 February 2000
288c - Notice of change of directors or secretaries or in their particulars 25 August 1999
363s - Annual Return 20 June 1999
AA - Annual Accounts 01 April 1999
288b - Notice of resignation of directors or secretaries 06 October 1998
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 1998
363s - Annual Return 23 June 1998
AA - Annual Accounts 10 June 1998
288a - Notice of appointment of directors or secretaries 28 August 1997
363s - Annual Return 02 July 1997
AA - Annual Accounts 20 March 1997
363s - Annual Return 17 May 1996
288 - N/A 26 March 1996
288 - N/A 29 February 1996
AA - Annual Accounts 11 January 1996
CERTNM - Change of name certificate 04 December 1995
363s - Annual Return 31 May 1995
RESOLUTIONS - N/A 31 May 1995
AA - Annual Accounts 11 May 1995
363s - Annual Return 24 May 1994
AA - Annual Accounts 11 May 1994
RESOLUTIONS - N/A 28 July 1993
363s - Annual Return 28 July 1993
AA - Annual Accounts 28 June 1993
288 - N/A 15 December 1992
288 - N/A 02 December 1992
288 - N/A 02 December 1992
363s - Annual Return 19 June 1992
AA - Annual Accounts 19 May 1992
288 - N/A 02 August 1991
288 - N/A 02 August 1991
AA - Annual Accounts 22 July 1991
363b - Annual Return 11 June 1991
AA - Annual Accounts 12 December 1990
363a - Annual Return 31 October 1990
288 - N/A 12 September 1990
AA - Annual Accounts 04 September 1989
363 - Annual Return 04 September 1989
288 - N/A 10 August 1989
288 - N/A 19 October 1988
363 - Annual Return 30 June 1988
288 - N/A 27 April 1988
288 - N/A 27 April 1988
AA - Annual Accounts 27 April 1988
288 - N/A 24 February 1988
AA - Annual Accounts 26 October 1987
363 - Annual Return 26 October 1987
288 - N/A 12 May 1987
AA - Annual Accounts 31 October 1986

Mortgages & Charges

Description Date Status Charge by
Charge 09 January 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.