EC INSURANCE SERVICES LIMITED
Overview
| Company Name | EC INSURANCE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01534505 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EC INSURANCE SERVICES LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is EC INSURANCE SERVICES LIMITED located?
| Registered Office Address | Eca Court 24-26 South Park TN13 1DU Sevenoaks Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EC INSURANCE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELECTRICAL CONTRACTORS INSURANCE SERVICES LIMITED | Feb 02, 1982 | Feb 02, 1982 |
| ELECTRICAL CONTRACTORS' INSURANCE BROKERS LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| SEALET LIMITED | Dec 12, 1980 | Dec 12, 1980 |
What are the latest accounts for EC INSURANCE SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EC INSURANCE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jul 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 08, 2025 |
| Overdue | No |
What are the latest filings for EC INSURANCE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Martyn James Burnley as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||||||||||
Appointment of Mr Terence David Foreman as a director on Apr 28, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||||||||||
Termination of appointment of David Salter as a director on Feb 05, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 24 pages | AA | ||||||||||
Appointment of Mr David Salter as a director on Oct 17, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 24 pages | AA | ||||||||||
Appointment of Mr Hugh David Wright as a director on Jan 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Diane Elizabeth Bromley as a director on Nov 28, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Terence David Foreman as a secretary on Nov 28, 2017 | 2 pages | AP03 | ||||||||||
Who are the officers of EC INSURANCE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FOREMAN, Terence David | Secretary | 24-26 South Park TN13 1DU Sevenoaks Eca Court Kent | 240858420001 | |||||||||||
| BRATT, Stephen John | Director | 24-26 South Park TN13 1DU Sevenoaks Eca Court Kent England | United Kingdom | British | 157959100001 | |||||||||
| FEARN, Garry Michael | Director | 24-26 South Park TN13 1DU Sevenoaks Eca Court Kent England | England | British | 50970000002 | |||||||||
| FOREMAN, Terence David | Director | 24-26 South Park TN13 1DU Sevenoaks Eca Court Kent | England | British | 248020990001 | |||||||||
| WRIGHT, Hugh David | Director | 24-26 South Park TN13 1DU Sevenoaks Eca Court Kent | England | British | 241834800001 | |||||||||
| BOORMAN, John Edward | Secretary | 5 Birchwood Avenue DA14 4JY Sidcup Kent | British | 15508940001 | ||||||||||
| BROMLEY, Diane | Secretary | 24-26 South Park TN13 1DU Sevenoaks Eca Court Kent England | 198908160001 | |||||||||||
| BURNLEY, Martyn James | Secretary | 14 Rectory Road BR1 1HW Beckenham Flat 12 Kent United Kingdom | British | 27337290001 | ||||||||||
| HUDSON, Roger William | Secretary | Esca House 34 Palace Court W2 4HY London | 158261630001 | |||||||||||
| CS SECRETARIES LIMITED | Secretary | 55 King Street M2 4LQ Manchester Fifth Floor England |
| 110006210003 | ||||||||||
| ELEMENTAL COSEC LIMITED | Secretary | Old Gloucester Street WC1N 3AX London 27 England |
| 197411090001 | ||||||||||
| ELEMENTAL COSEC LIMITED | Secretary | Old Gloucester Street WC1N 3AX London 27 England |
| 197411090001 | ||||||||||
| ABLETT, Timothy Andrew, The Estate Of Mr | Director | Esca House 34 Palace Court W2 4HY London | England | British | 65924000005 | |||||||||
| BROMLEY, Diane Elizabeth, Ma | Director | 24-26 South Park TN13 1DU Sevenoaks Eca Court Kent England | England | British | 149175470001 | |||||||||
| BROOKS, Stephen Thomas | Director | 24-26 South Park TN13 1DU Sevenoaks Eca Court Kent England | England | British | 43905590001 | |||||||||
| BROWN, Roger Stewart | Director | Somersbury 6 Stoneyfields GU9 8DX Farnham Surrey | United Kingdom | British | 31524860001 | |||||||||
| BURNLEY, Martyn James | Director | 24-26 South Park TN13 1DU Sevenoaks Eca Court Kent England | England | British | 155149100001 | |||||||||
| BURNLEY, Martyn James | Director | 14 Rectory Road BR3 1HW Beckenham Flat 12 Kent | United Kingdom | British | 27337290001 | |||||||||
| COCKERILL, Desmond Frank | Director | 54 Angel Hill SM1 3EW Sutton Surrey | United Kingdom | British | 1674730001 | |||||||||
| CRILLEY, Mark Stewart | Director | Esca House 34 Palace Court W2 4HY London | England | British | 64359420001 | |||||||||
| CROSBY, Ian Paul | Director | 56 Baldwins Hill IG10 1SF Loughton Essex | United Kingdom | British | 20521820001 | |||||||||
| DAWSON, Peter | Director | Whitfield 138 Whalley Road Wilpshire BB1 9LJ Blackburn | British | 77394370001 | ||||||||||
| FORD, Arthur Bryan | Director | Deer Leap Southwell Road Oxton NG25 0RJ Nottingham | United Kingdom | British | 35677080001 | |||||||||
| FORREST SMITH, Richard David | Director | 139 Ridgeway Drive BR1 5DB Bromley Kent | Northern Ireland | British | 102435300001 | |||||||||
| GIFFEN, George | Director | Delaport Lodge Lamer Lane Wheathampstead AL4 8RQ St Albans Hertfordshire | British | 9652340003 | ||||||||||
| GUIRY, Paul Philip | Director | 24-26 South Park TN13 1DU Sevenoaks Eca Court Kent | England | Irish | 202435410001 | |||||||||
| HALL, Robert Michael | Director | 55 Vastern Road RG1 8BU Reading Berkshire | British | 62702340002 | ||||||||||
| HANNAN, John Stephen | Director | 16 Hatchlands RH12 5JX Horsham West Sussex | United Kingdom | British | 102435400001 | |||||||||
| HOPE, Alistair Robert | Director | 16 Downs Cote Drive Westbury On Trym BS9 3TP Bristol Avon | England | British | 23445410001 | |||||||||
| HUMPHREYS, Peter David | Director | 38 Sargison Road RH16 1HX Haywards Heath West Sussex | United Kingdom | British | 102435480002 | |||||||||
| HURSTHOUSE, Trevoe George | Director | Lingwood Lane Woodborough NG14 6DX Nottingham The Old Vicarage Nottinghamshire | United Kingdom | British | 138919350001 | |||||||||
| JENNINGS, George William Bryan | Director | 52 Grove Park Terrace Chiswick W4 3QE London | British | 15508950001 | ||||||||||
| LUXTON, Jack Reginald Wynne | Director | Temple Mill Island SL7 1SQ Marlow 43 Buckinghamshire United Kingdom | United Kingdom | British | 125632370002 | |||||||||
| MARCH, John David | Director | 24-26 South Park TN13 1DU Sevenoaks Eca Court Kent | United Kingdom | British | 158287380001 | |||||||||
| MCKENZIE, Malcolm Gordon | Director | Hogs Hill Fernhurst GU27 3HX Haslemere Trotters Surrey | England | British | 6817630004 |
Who are the persons with significant control of EC INSURANCE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ec Insurance Holdings Limited | Apr 06, 2016 | South Park TN13 1DU Sevenoaks 24-26 Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0