About

Registered Number: 04318656
Date of Incorporation: 07/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Denbigh House Denbigh Road, Bletchley, Milton Keynes, MK1 1DF

 

Rival Insurance Services Ltd was registered on 07 November 2001 and has its registered office in Milton Keynes, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Gear, Clive, Green, Jerry Sinton for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Jerry Sinton 01 March 2014 - 1
Secretary Name Appointed Resigned Total Appointments
GEAR, Clive 23 November 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 December 2019
CS01 - N/A 29 October 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 24 October 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 01 September 2017
MR04 - N/A 02 August 2017
MR01 - N/A 16 February 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 31 October 2016
SH03 - Return of purchase of own shares 10 June 2016
TM01 - Termination of appointment of director 31 May 2016
RESOLUTIONS - N/A 26 April 2016
RESOLUTIONS - N/A 11 March 2016
SH01 - Return of Allotment of shares 29 February 2016
TM01 - Termination of appointment of director 01 December 2015
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 21 September 2015
AD01 - Change of registered office address 08 December 2014
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 12 August 2014
AP01 - Appointment of director 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
AR01 - Annual Return 29 October 2013
CH01 - Change of particulars for director 29 October 2013
TM01 - Termination of appointment of director 11 October 2013
AP01 - Appointment of director 11 October 2013
AA - Annual Accounts 12 December 2012
AP01 - Appointment of director 26 November 2012
AD01 - Change of registered office address 26 November 2012
AA01 - Change of accounting reference date 26 November 2012
AP03 - Appointment of secretary 26 November 2012
AP01 - Appointment of director 26 November 2012
AP01 - Appointment of director 26 November 2012
AP01 - Appointment of director 26 November 2012
TM01 - Termination of appointment of director 26 November 2012
TM01 - Termination of appointment of director 26 November 2012
TM02 - Termination of appointment of secretary 26 November 2012
TM01 - Termination of appointment of director 26 November 2012
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 27 June 2012
CH01 - Change of particulars for director 03 November 2011
AR01 - Annual Return 03 November 2011
CH01 - Change of particulars for director 03 November 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 01 November 2010
SH01 - Return of Allotment of shares 01 November 2010
AA - Annual Accounts 25 May 2010
RESOLUTIONS - N/A 15 January 2010
SH01 - Return of Allotment of shares 15 January 2010
AR01 - Annual Return 10 December 2009
AD01 - Change of registered office address 10 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 05 May 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 20 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 27 February 2006
RESOLUTIONS - N/A 01 February 2006
RESOLUTIONS - N/A 01 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2006
123 - Notice of increase in nominal capital 01 February 2006
363s - Annual Return 24 November 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 01 July 2005
RESOLUTIONS - N/A 07 June 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 29 July 2004
RESOLUTIONS - N/A 18 May 2004
RESOLUTIONS - N/A 18 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2004
123 - Notice of increase in nominal capital 18 May 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 11 May 2003
363s - Annual Return 25 November 2002
225 - Change of Accounting Reference Date 18 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2002
288b - Notice of resignation of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 27 December 2001
287 - Change in situation or address of Registered Office 27 December 2001
NEWINC - New incorporation documents 07 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.