UKBizDB.co.uk

EC INSURANCE HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ec Insurance Holdings Limited. The company was founded 15 years ago and was given the registration number 06679571. The firm's registered office is in SEVENOAKS. You can find them at Eca Court, 24 - 26 South Park, Sevenoaks, Kent. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:EC INSURANCE HOLDINGS LIMITED
Company Number:06679571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Eca Court, 24 - 26 South Park, Sevenoaks, Kent, TN13 1DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eca Court, 24 - 26 South Park, Sevenoaks, TN13 1DU

Secretary28 November 2017Active
Eca Court, 24 - 26 South Park, Sevenoaks, England, TN13 1DU

Director20 December 2010Active
Eca Court, 24 - 26 South Park, Sevenoaks, England, TN13 1DU

Director30 December 2013Active
Eca Court, 24 - 26 South Park, Sevenoaks, TN13 1DU

Director15 December 2017Active
Eca Court, 24 - 26 South Park, Sevenoaks, England, TN13 1DU

Secretary26 June 2015Active
18 The Gardens, Beckenham, BR3 2PH

Secretary15 June 2009Active
Esca House, 34 Palace Court, London, England, W2 4HY

Secretary07 March 2011Active
26 Wychwood Gardens, High Wycombe, HP12 4LJ

Secretary22 August 2008Active
Fifth Floor, 55 King Street, Manchester, England, M2 4LQ

Corporate Secretary05 August 2014Active
27, Old Gloucester Street, London, England, WC1N 3AX

Corporate Secretary28 February 2014Active
27, Old Gloucester Street, London, England, WC1N 3AX

Corporate Secretary28 February 2014Active
Esca House, 34 Palace Court, London, England, W2 4HY

Director27 April 2012Active
Eca Court, 24 - 26 South Park, Sevenoaks, England, TN13 1DU

Director21 January 2015Active
Somersbury, 6 Stoneyfields, Farnham, GU9 8DX

Director23 February 2009Active
Eca Court, 24 - 26 South Park, Sevenoaks, England, TN13 1DU

Director07 March 2011Active
Esca House, 34 Palace Court, London, England, W2 4HY

Director20 November 2012Active
139 Ridgeway Drive, Bromley, BR1 5DB

Director15 June 2009Active
Eca Court, 24 - 26 South Park, Sevenoaks, TN13 1DU

Director25 July 2016Active
Esca House, 34 Palace Court, London, England, W2 4HY

Director20 December 2010Active
Eca Court, 24 - 26 South Park, Sevenoaks, TN13 1DU

Director04 November 2015Active
Pippin Cottage, Leckhampstead, Newbury, RG20 8QS

Director15 June 2009Active
16 Hatchlands, Horsham, RH12 5JX

Director23 February 2009Active
16 Downscote Drive, Westbury On Trym, Bristol, BS9 3TP

Director22 August 2008Active
38 Sargison Road, Haywards Heath, RH16 1HX

Director15 June 2009Active
The Old Vicarage, Lingwood Lane, Woodborough, Nottingham, NG14 6DX

Director30 October 2008Active
26 Wychwood Gardens, High Wycombe, HP12 4LJ

Director22 August 2008Active
Eca Court, 24 - 26 South Park, Sevenoaks, TN13 1DU

Director04 November 2015Active
Trotters, Hogs Hill, Fernhurst, Haslemere, GU27 3HX

Director15 June 2009Active
Eca Court, 24 - 26 South Park, Sevenoaks, England, TN13 1DU

Director01 January 2013Active
15 Rivermill, 151 Grosvenor Road, London, SW1V 3JN

Director15 June 2009Active
5 Lostock Avenue, Poynton, Stockport, SK12 1DR

Director15 June 2009Active
Eca Court, 24 - 26 South Park, Sevenoaks, England, TN13 1DU

Director26 October 2012Active
Eca Court, 24 - 26 South Park, Sevenoaks, TN13 1DU

Director22 August 2018Active
Millfield House, Lumsdale Road, Matlock, DE4 5NG

Director15 June 2009Active
Esca House, 34 Palace Court, London, England, W2 4HY

Director20 December 2010Active

People with Significant Control

Electrical Contractors Association Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:24-26, South Park, Sevenoaks, England, TN13 1DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type full.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Resolution

Resolution.

Download
2023-01-07Incorporation

Memorandum articles.

Download
2023-01-07Resolution

Resolution.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-04Accounts

Accounts with accounts type full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type full.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type full.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Officers

Appoint person director company with name date.

Download
2018-07-30Accounts

Accounts with accounts type full.

Download
2018-07-16Capital

Legacy.

Download
2018-07-16Capital

Capital statement capital company with date currency figure.

Download
2018-07-16Insolvency

Legacy.

Download
2018-07-16Resolution

Resolution.

Download
2018-07-03Capital

Legacy.

Download
2018-01-09Officers

Appoint person director company with name date.

Download
2017-12-05Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.