Commercial Insurance Services Direct Ltd (Companies House Registration Number NI064825) is a private limited company started on 2007-05-23. This enterprise is situated at 42-44 Spencer Road, Derry BT47 6AA. Commercial Insurance Services Direct Ltd operates Standard Industrial Classification code: 70100 that means "activities of head offices".

Company details

Name Commercial Insurance Services Direct Ltd
Number NI064825
Date of Incorporation: 2007/05/23
End of financial year: 30 April
Address: 42-44 Spencer Road, Derry, BT47 6AA
SIC code: 70100 - Activities of head offices

Moving on to the 3 directors that can be found in this particular enterprise, we can name: Julie G. (appointed on 07 February 2024), Paul H. (appointment date: 07 February 2024), Justin H. (appointed on 07 February 2024). The official register reports 4 persons of significant control, namely: Prestige Insurance Holdings Limited is located at Governors Place, BT38 7BN Carrickfergus. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Colin M. has substantial control or influence, Elizabeth M. owns 1/2 or less of shares.

Directors

Accounts data

Date of Accounts 2013-04-30 2014-04-30 2015-04-30 2016-04-30
Current Assets 40 40 40 40
Fixed Assets 2,003,400 2,003,400 2,003,400 2,003,400
Number Shares Allotted - 40 - 40
Shareholder Funds 40 40 40 40
Total Assets Less Current Liabilities 40 40 40 40

People with significant control

Prestige Insurance Holdings Limited
7 February 2024
Address 10 Governors Place, Carrickfergus, BT38 7BN, Northern Ireland
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Northern Ireland
Place registered Companies House
Registration number Ni066393
Nature of control: 75,01-100% shares
75,01-100% voting rights
Colin M.
20 September 2021 - 7 February 2024
Nature of control: significiant influence or control
Elizabeth M.
23 May 2017 - 20 September 2021
Nature of control: 25-50% shares
Seamus M.
23 May 2017 - 20 September 2021
Nature of control: 50,01-75% shares

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(TM01) Director appointment termination date: February 7, 2024
filed on: 8th, February 2024 | officers
Free Download (1 page)