UKBizDB.co.uk

ECS INSURANCE BROKERS LIMITED

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

This company is commonly known as Ecs Insurance Brokers Limited. The company was founded 36 years ago and was given the registration number 02156767. The firm's registered office is in LONDON. You can find them at 2nd Floor, 50 Fenchurch Street, London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:ECS INSURANCE BROKERS LIMITED
Company Number:02156767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Secretary13 July 2022Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director13 July 2022Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director13 June 2022Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director13 July 2022Active
11 Dore Close, Sheffield, S17 3PU

Secretary09 August 1999Active
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY

Secretary31 August 2017Active
7 Victoria Court, 16 Victoria Road, Sheffield, S10 2DL

Secretary-Active
7 Gladstone Road, Ranmoor, Sheffield, S10 3GT

Director-Active
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY

Director29 September 2017Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director13 June 2022Active
East Orchard, Claylands Road Whitwell, Worksop, S80 4QE

Director07 June 1995Active
Beam Ends, The Green Elmton, Worksop, S80 4LS

Director07 June 1995Active
11 Dore Close, Sheffield, S17 3PU

Director01 June 1997Active
10 Ullswater Place, Dronfield Woodhouse, Dronfield, S18 8NX

Director10 April 2006Active
8 Dalbury Road, Dronfield Woodhouse, Sheffield, S18 5YT

Director-Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director13 June 2022Active
7 Victoria Court, 16 Victoria Road, Sheffield, S10 2DL

Director-Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director13 June 2022Active
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY

Director01 June 2003Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director01 June 2003Active
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY

Director09 February 2018Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director13 June 2022Active

People with Significant Control

Woodward Markwell Holdco B Limited
Notified on:13 July 2022
Status:Active
Country of residence:United Kingdom
Address:7th Floor, Corn Exchange, London, United Kingdom, EC3R 7NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Woodward Markwell Holdco A Limited
Notified on:13 June 2022
Status:Active
Country of residence:England
Address:Friars House, Falcon Street, Ipswich, England, IP1 1SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Marshall Wooldridge Holdings Limited
Notified on:31 August 2017
Status:Active
Country of residence:England
Address:2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Courtfile Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4, Broadfield Court, Sheffield, England, S8 0XF
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-12-28Officers

Termination director company with name termination date.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-13Accounts

Legacy.

Download
2023-10-13Other

Legacy.

Download
2023-10-13Other

Legacy.

Download
2023-02-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-09Accounts

Legacy.

Download
2023-02-09Other

Legacy.

Download
2023-02-09Other

Legacy.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Officers

Appoint person secretary company with name date.

Download
2022-08-31Address

Move registers to registered office company with new address.

Download
2022-08-31Accounts

Change account reference date company current shortened.

Download
2022-08-05Incorporation

Memorandum articles.

Download
2022-08-05Resolution

Resolution.

Download
2022-08-04Persons with significant control

Change to a person with significant control.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-07-21Incorporation

Memorandum articles.

Download
2022-07-21Incorporation

Memorandum articles.

Download
2022-07-21Resolution

Resolution.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-07-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.