CIG INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CIG INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03887780

Incorporation date

02/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

146 New London Road, Chelmsford, Essex CM2 0AWCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1999)
dot icon12/03/2026
Confirmation statement made on 2025-12-02 with updates
dot icon26/02/2026
Cessation of Margaret Coppell as a person with significant control on 2025-12-01
dot icon26/02/2026
Change of details for Mr. Andrew Nicholson Coppell as a person with significant control on 2025-12-01
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2022-12-02 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon19/11/2021
Director's details changed for Mr Andrew Nicholson Coppell on 2021-11-19
dot icon19/11/2021
Change of details for Mr. Andrew Nicholson Coppell as a person with significant control on 2021-11-19
dot icon13/01/2021
Confirmation statement made on 2020-12-02 with no updates
dot icon11/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/11/2020
Change of details for Mr. Andrew Nicholson Coppell as a person with significant control on 2020-11-12
dot icon12/11/2020
Director's details changed for Mr Andrew Nicholson Coppell on 2020-11-12
dot icon12/11/2020
Director's details changed for Mr Andrew Nicholson Coppell on 2020-11-12
dot icon12/11/2020
Change of details for Mr. Andrew Nicholson Coppell as a person with significant control on 2020-11-12
dot icon19/12/2019
Confirmation statement made on 2019-12-02 with updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-12-02 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-02 with updates
dot icon05/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-02 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/02/2012
Annual return made up to 2011-12-02 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/01/2011
Termination of appointment of Marlene Essex as a secretary
dot icon03/01/2011
Registered office address changed from 11 Nelson Villas Quex Road Westgate on Sea Kent CT8 8BN on 2011-01-03
dot icon02/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon02/12/2009
Director's details changed for Andrew Nicholson Coppell on 2009-12-02
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/12/2008
Return made up to 02/12/08; full list of members
dot icon02/12/2008
Secretary's change of particulars / marlene essex / 11/12/2007
dot icon21/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/01/2008
Registered office changed on 10/01/08 from: 16 station road wivenhoe colchester essex CO7 9DH
dot icon09/01/2008
Location of register of members
dot icon03/12/2007
Return made up to 02/12/07; full list of members
dot icon02/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/12/2006
Return made up to 02/12/06; full list of members
dot icon20/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/12/2005
Return made up to 02/12/05; change of members
dot icon28/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/12/2004
Return made up to 02/12/04; no change of members
dot icon22/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/04/2004
Director resigned
dot icon18/12/2003
Return made up to 02/12/03; full list of members
dot icon18/12/2003
Director's particulars changed
dot icon05/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon29/08/2003
Registered office changed on 29/08/03 from: 78 high street lewes east sussex BN7 1XF
dot icon29/08/2003
Secretary resigned
dot icon29/08/2003
New secretary appointed
dot icon29/08/2003
Location of register of members
dot icon11/12/2002
Return made up to 02/12/02; full list of members
dot icon13/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon18/01/2002
Return made up to 02/12/01; full list of members
dot icon18/01/2002
New secretary appointed
dot icon01/10/2001
Ad 14/09/01--------- £ si [email protected]=5999 £ ic 1/6000
dot icon13/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon06/09/2001
Nc inc already adjusted 21/02/01
dot icon06/09/2001
Resolutions
dot icon28/06/2001
Secretary resigned
dot icon28/06/2001
Director resigned
dot icon16/01/2001
Registered office changed on 16/01/01 from: 6 fordbridge road ashford middlesex TW15 2SG
dot icon16/01/2001
New director appointed
dot icon16/01/2001
New director appointed
dot icon03/01/2001
Return made up to 02/12/00; full list of members
dot icon02/12/1999
Secretary resigned
dot icon02/12/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-36.65 % *

* during past year

Cash in Bank

£11,425.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
35.33K
-
0.00
18.03K
-
2022
0
42.84K
-
0.00
11.43K
-
2022
0
42.84K
-
0.00
11.43K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

42.84K £Ascended21.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.43K £Descended-36.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redbond, Craig
Director
02/12/1999 - 04/01/2001
15
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/12/1999 - 02/12/1999
99600
RWL REGISTRARS LIMITED
Nominee Secretary
04/06/2001 - 30/07/2003
4604
Coppell, Andrew Nicholson
Director
04/01/2001 - Present
10
Richardson, Matthew Newman
Director
04/01/2001 - 14/04/2004
13

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIG INSURANCE SERVICES LIMITED

CIG INSURANCE SERVICES LIMITED is an(a) Active company incorporated on 02/12/1999 with the registered office located at 146 New London Road, Chelmsford, Essex CM2 0AW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CIG INSURANCE SERVICES LIMITED?

toggle

CIG INSURANCE SERVICES LIMITED is currently Active. It was registered on 02/12/1999 .

Where is CIG INSURANCE SERVICES LIMITED located?

toggle

CIG INSURANCE SERVICES LIMITED is registered at 146 New London Road, Chelmsford, Essex CM2 0AW.

What does CIG INSURANCE SERVICES LIMITED do?

toggle

CIG INSURANCE SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CIG INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2025-12-02 with updates.