EC INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

EC INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01534505

Incorporation date

12/12/1980

Size

Full

Contacts

Registered address

Registered address

Eca Court, 24-26 South Park, Sevenoaks, Kent TN13 1DUCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1980)
dot icon16/09/2025
Full accounts made up to 2024-12-31
dot icon21/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon10/09/2024
Full accounts made up to 2023-12-31
dot icon08/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon21/09/2023
Full accounts made up to 2022-12-31
dot icon10/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon18/01/2023
Memorandum and Articles of Association
dot icon07/01/2023
Resolutions
dot icon04/01/2023
Termination of appointment of Martyn James Burnley as a director on 2022-12-31
dot icon11/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon10/05/2022
Full accounts made up to 2021-12-31
dot icon08/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon04/07/2021
Full accounts made up to 2020-12-31
dot icon06/05/2021
Appointment of Mr Terence David Foreman as a director on 2021-04-28
dot icon08/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon05/06/2020
Full accounts made up to 2019-12-31
dot icon05/02/2020
Termination of appointment of David Salter as a director on 2020-02-05
dot icon16/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon31/05/2019
Full accounts made up to 2018-12-31
dot icon17/10/2018
Appointment of Mr David Salter as a director on 2018-10-17
dot icon09/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon04/07/2018
Full accounts made up to 2017-12-31
dot icon09/01/2018
Appointment of Mr Hugh David Wright as a director on 2018-01-01
dot icon05/12/2017
Termination of appointment of Diane Elizabeth Bromley as a director on 2017-11-28
dot icon05/12/2017
Appointment of Mr Terence David Foreman as a secretary on 2017-11-28
dot icon05/12/2017
Termination of appointment of Paul Philip Guiry as a director on 2017-11-28
dot icon05/12/2017
Termination of appointment of Michael David Webb as a director on 2017-11-28
dot icon05/12/2017
Termination of appointment of Diane Bromley as a secretary on 2017-11-28
dot icon05/12/2017
Termination of appointment of Richard David Forrest Smith as a director on 2017-11-28
dot icon24/08/2017
Satisfaction of charge 1 in full
dot icon01/08/2017
Director's details changed for Mr Paul Philip Guiry on 2017-08-01
dot icon11/07/2017
Full accounts made up to 2016-12-31
dot icon10/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon10/01/2017
Termination of appointment of Stephen Thomas Brooks as a director on 2016-12-31
dot icon20/09/2016
Termination of appointment of John David March as a director on 2016-09-06
dot icon30/08/2016
Termination of appointment of Philip Keith Scarrett as a director on 2016-08-26
dot icon08/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon08/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon08/06/2016
Full accounts made up to 2015-12-31
dot icon01/04/2016
Termination of appointment of Roger Stewart Brown as a director on 2016-03-31
dot icon06/11/2015
Appointment of Mr John David March as a director on 2015-11-04
dot icon05/11/2015
Appointment of Mr Paul Philip Guiry as a director on 2015-11-04
dot icon06/10/2015
Termination of appointment of Gavin Austin Richardson as a director on 2015-10-06
dot icon27/07/2015
Full accounts made up to 2014-12-31
dot icon30/06/2015
Termination of appointment of David Felton James Metcalf as a director on 2015-06-29
dot icon29/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon29/06/2015
Termination of appointment of Cs Secretaries Limited as a secretary on 2015-06-26
dot icon29/06/2015
Appointment of Mrs Diane Bromley as a secretary on 2015-06-26
dot icon27/03/2015
Appointment of Mr Stephen Thomas Brooks as a director on 2015-01-21
dot icon02/03/2015
Registered office address changed from Esca House 34 Palace Court London W2 4HY to Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU on 2015-03-02
dot icon02/03/2015
Certificate of change of name
dot icon02/03/2015
Change of name with request to seek comments from relevant body
dot icon02/03/2015
Change of name notice
dot icon06/01/2015
Resolutions
dot icon14/11/2014
Termination of appointment of Mark Stewart Crilley as a director on 2014-10-28
dot icon18/09/2014
Full accounts made up to 2013-12-31
dot icon12/08/2014
Appointment of Cs Secretaries Limited as a secretary on 2014-08-05
dot icon12/08/2014
Termination of appointment of Elemental Cosec Limited as a secretary on 2014-08-05
dot icon27/06/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon31/03/2014
Appointment of Elemental Cosec Limited as a secretary
dot icon31/03/2014
Termination of appointment of Elemental Cosec Limited as a secretary
dot icon20/03/2014
Appointment of Elemental Cosec Limited as a secretary
dot icon20/03/2014
Termination of appointment of Roger Hudson as a secretary
dot icon12/03/2014
Appointment of Mr Garry Michael Fearn as a director
dot icon26/11/2013
Appointment of Mr Martyn James Burnley as a director
dot icon26/11/2013
Appointment of Mr Stephen John Bratt as a director
dot icon14/08/2013
Appointment of Ma Diane Elizabeth Bromley as a director
dot icon11/07/2013
Full accounts made up to 2012-12-31
dot icon25/06/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon13/06/2013
Termination of appointment of Timothy Ablett as a director
dot icon08/01/2013
Appointment of Mr David Felton James Metcalf as a director
dot icon27/11/2012
Appointment of Mr Mark Stewart Crilley as a director
dot icon05/11/2012
Appointment of Mr Michael David Webb as a director
dot icon05/11/2012
Appointment of Mr Gavin Richardson as a director
dot icon05/11/2012
Termination of appointment of Alistair Hope as a director
dot icon05/11/2012
Termination of appointment of Trevoe Hursthouse as a director
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon27/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon21/06/2012
Appointment of Mr Timothy Andrew Ablett as a director
dot icon20/04/2012
Termination of appointment of Peter Humphreys as a director
dot icon09/03/2012
Termination of appointment of Martyn Burnley as a director
dot icon06/02/2012
Appointment of Mr Philip Keith Scarrett as a director
dot icon09/09/2011
Full accounts made up to 2010-12-31
dot icon29/06/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon29/06/2011
Termination of appointment of Jack Luxton as a director
dot icon04/03/2011
Appointment of Mr Roger William Hudson as a secretary
dot icon04/03/2011
Termination of appointment of Martyn Burnley as a secretary
dot icon07/09/2010
Termination of appointment of John Hannan as a director
dot icon09/08/2010
Full accounts made up to 2009-12-31
dot icon13/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon13/07/2010
Director's details changed for Mr Richard David Forrest Smith on 2010-04-01
dot icon13/07/2010
Director's details changed for Mr Martyn James Burnley on 2010-04-01
dot icon13/07/2010
Director's details changed for Mr Peter David Humphreys on 2010-04-01
dot icon13/07/2010
Director's details changed for Mr John Stephen Hannan on 2010-04-01
dot icon13/07/2010
Secretary's details changed for Mr Martyn James Burnley on 2010-04-01
dot icon29/06/2010
Termination of appointment of Malcolm Mckenzie as a director
dot icon19/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon09/09/2009
Full accounts made up to 2008-12-31
dot icon17/07/2009
Director appointed mr malcolm gordon mckenzie
dot icon17/07/2009
Return made up to 25/06/09; full list of members
dot icon06/07/2009
Director appointed mr roger stewart brown
dot icon03/07/2009
Director appointed mr peter david humphreys
dot icon03/07/2009
Director appointed mr richard david forrest smith
dot icon03/07/2009
Director appointed mr john stephen hannan
dot icon23/06/2009
Director's change of particulars / trevoe hursthouse / 22/06/2009
dot icon22/06/2009
Appointment terminated director david sharpe
dot icon22/06/2009
Appointment terminated director charles rhodes
dot icon22/06/2009
Appointment terminated director david pollock
dot icon22/06/2009
Appointment terminated director robert hall
dot icon25/02/2009
Appointment terminated director john webb
dot icon31/07/2008
Full accounts made up to 2007-12-31
dot icon30/07/2008
Director's change of particulars / trevor hursthouse / 28/07/2008
dot icon25/06/2008
Return made up to 25/06/08; full list of members
dot icon27/03/2008
Director's change of particulars / jack luxton / 27/03/2008
dot icon07/12/2007
Director's particulars changed
dot icon07/12/2007
Director's particulars changed
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon30/07/2007
New director appointed
dot icon28/07/2007
Return made up to 25/06/07; no change of members
dot icon04/07/2007
New director appointed
dot icon16/11/2006
Registered office changed on 16/11/06 from: central court, knoll rise, orpington, kent. BR6 0JA
dot icon07/08/2006
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon19/07/2006
Full accounts made up to 2005-11-30
dot icon19/07/2006
Return made up to 25/06/06; full list of members
dot icon18/08/2005
New director appointed
dot icon01/08/2005
Full accounts made up to 2004-11-30
dot icon01/08/2005
Return made up to 25/06/05; full list of members
dot icon24/03/2005
Director's particulars changed
dot icon11/01/2005
Director resigned
dot icon23/07/2004
Full accounts made up to 2003-11-30
dot icon23/07/2004
Return made up to 25/06/04; full list of members
dot icon31/07/2003
Return made up to 25/06/03; full list of members
dot icon30/07/2003
Full accounts made up to 2002-11-30
dot icon07/07/2003
New director appointed
dot icon07/07/2003
New director appointed
dot icon27/06/2003
New director appointed
dot icon15/06/2003
Director resigned
dot icon14/07/2002
Full accounts made up to 2001-11-30
dot icon05/07/2002
Return made up to 25/06/02; full list of members
dot icon10/08/2001
New director appointed
dot icon27/07/2001
Full accounts made up to 2000-11-30
dot icon27/07/2001
Return made up to 25/06/01; full list of members
dot icon15/06/2001
New director appointed
dot icon19/07/2000
Full accounts made up to 1999-11-30
dot icon19/07/2000
Return made up to 25/06/00; full list of members
dot icon29/03/2000
Director resigned
dot icon29/03/2000
New director appointed
dot icon02/08/1999
Return made up to 25/06/99; no change of members
dot icon23/07/1999
Full accounts made up to 1998-11-30
dot icon20/07/1998
Full accounts made up to 1997-11-30
dot icon20/07/1998
Director resigned
dot icon20/07/1998
New director appointed
dot icon20/07/1998
Return made up to 25/06/98; no change of members
dot icon01/06/1998
New director appointed
dot icon12/01/1998
Director resigned
dot icon12/01/1998
New director appointed
dot icon28/07/1997
Full accounts made up to 1996-11-30
dot icon28/07/1997
Return made up to 25/06/97; full list of members
dot icon16/12/1996
Director resigned
dot icon21/07/1996
Full accounts made up to 1995-11-30
dot icon21/07/1996
Return made up to 25/06/96; no change of members
dot icon09/07/1996
Director resigned
dot icon09/07/1996
Director resigned
dot icon09/07/1996
New director appointed
dot icon09/07/1996
New director appointed
dot icon28/07/1995
Full accounts made up to 1994-11-30
dot icon28/07/1995
Return made up to 25/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/07/1994
Full accounts made up to 1993-11-30
dot icon26/07/1994
Return made up to 25/06/94; full list of members
dot icon22/04/1994
Resolutions
dot icon05/10/1993
Secretary resigned
dot icon05/10/1993
New secretary appointed
dot icon04/08/1993
Full accounts made up to 1992-11-30
dot icon26/07/1993
Return made up to 25/06/93; no change of members
dot icon16/09/1992
Full accounts made up to 1991-11-30
dot icon10/08/1992
Return made up to 25/06/92; no change of members
dot icon28/10/1991
Full accounts made up to 1990-11-30
dot icon10/09/1991
Return made up to 25/06/91; full list of members
dot icon17/10/1990
Full group accounts made up to 1989-11-30
dot icon17/10/1990
Return made up to 25/06/90; full list of members
dot icon19/09/1990
New director appointed
dot icon22/02/1990
New director appointed
dot icon24/10/1989
Full group accounts made up to 1988-11-30
dot icon24/10/1989
Return made up to 26/06/89; full list of members
dot icon30/05/1989
Director resigned
dot icon16/08/1988
Full group accounts made up to 1987-11-30
dot icon16/08/1988
Return made up to 27/06/88; full list of members
dot icon29/01/1988
Registered office changed on 29/01/88 from: stafford house 120/122 high st orpington kent BR6 owt
dot icon08/09/1987
Full accounts made up to 1986-11-30
dot icon08/09/1987
Return made up to 03/07/87; full list of members
dot icon16/08/1986
Group of companies' accounts made up to 1985-11-30
dot icon16/08/1986
Return made up to 01/07/86; full list of members
dot icon12/12/1980
Miscellaneous
dot icon12/12/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, Michael David
Director
26/10/2012 - 28/11/2017
10
Burnley, Martyn James
Director
01/11/2013 - 31/12/2022
21
Fearn, Garry Michael
Director
30/12/2013 - Present
16
Foreman, Terence David
Director
28/04/2021 - Present
28
Bratt, Stephen John
Director
01/11/2013 - Present
20

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EC INSURANCE SERVICES LIMITED

EC INSURANCE SERVICES LIMITED is an(a) Active company incorporated on 12/12/1980 with the registered office located at Eca Court, 24-26 South Park, Sevenoaks, Kent TN13 1DU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EC INSURANCE SERVICES LIMITED?

toggle

EC INSURANCE SERVICES LIMITED is currently Active. It was registered on 12/12/1980 .

Where is EC INSURANCE SERVICES LIMITED located?

toggle

EC INSURANCE SERVICES LIMITED is registered at Eca Court, 24-26 South Park, Sevenoaks, Kent TN13 1DU.

What does EC INSURANCE SERVICES LIMITED do?

toggle

EC INSURANCE SERVICES LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for EC INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 16/09/2025: Full accounts made up to 2024-12-31.