UKBizDB.co.uk

EIBL LIMITED

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

This company is commonly known as Eibl Limited. The company was founded 92 years ago and was given the registration number 00258414. The firm's registered office is in SALFORD. You can find them at Embankment West Tower, 101 Cathedral Approach, Salford, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:EIBL LIMITED
Company Number:00258414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1931
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom, M3 7FB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom, M3 7FB

Secretary31 December 2018Active
Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom, M3 7FB

Director31 December 2018Active
Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom, M3 7FB

Director31 December 2019Active
63, Ranulf Road, Little Dunmow, CM6 3GR

Secretary30 September 2005Active
Swinton House, 6 Great Marlborough Street, Manchester, United Kingdom, M1 5SW

Secretary31 May 2012Active
Holliwell, Chandlers, Burnham On Crouch, CM0 8NY

Secretary31 August 2007Active
Swinton House, 6 Great Marlborough Street, Manchester, M1 5SW

Secretary08 January 2009Active
70 Heritage Drive, Gillingham, ME7 3EH

Secretary-Active
Swinton House, 6 Great Marlborough Street, Manchester, United Kingdom, M1 5SW

Secretary08 July 2014Active
Lindum Lodge, Orchard Close, Risby, Bury St Edmunds, IP28 6QL

Secretary03 March 1998Active
Norman Place, Reading, United Kingdom, RG1 8DA

Secretary27 February 2015Active
Benover House, Rectory Lane, Saltwood, CT21 4QA

Director11 July 2006Active
Swinton House, 6 Great Marlborough Street, Manchester, United Kingdom, M1 5SW

Director01 January 2012Active
Swinton House, 6 Great Marlborough Street, Manchester, United Kingdom, M1 5SW

Director01 January 2012Active
Swinton House, 6 Great Marlborough Street, Manchester, M1 5SW

Director08 January 2009Active
49 Prospect Road, New Barnet, EN5 5AD

Director28 February 2006Active
The Holt 48 Woodcote Avenue, Wallington, SM6 0QY

Director24 January 2001Active
Swinton House, 6 Great Marlborough Street, Manchester, M1 5SW

Director08 January 2009Active
20 Compton Drive, Eastbourne, BN20 8BX

Director18 July 2007Active
Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Director31 December 2018Active
Swinton House, 6 Great Marlborough Street, Manchester, United Kingdom, M1 5SW

Director01 January 2012Active
22 Gayton Crescent, Hampstead, London, NW3 1UA

Director01 May 2008Active
14 Pyefleet View, Langenhoe, Colchester, CO5 7LD

Director28 June 2004Active
Swinton House, 6 Great Marlborough Street, Manchester, M1 5SW

Director08 January 2009Active
Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom, M3 7FB

Director30 October 2015Active
Swinton House, 6 Great Marlborough Street, Manchester, M1 5SW

Director08 January 2009Active
Larkins Farm Stondon Road, Blackmoor, CM4 0JY

Director-Active
Titbeech House Terling Road, Hatfield Peverell, Chelmsford, CM3 2AA

Director-Active
40 The Locks, Bingley, BD16 4BG

Director25 September 2001Active
Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom, M3 7FB

Director31 December 2018Active
Virginia House St Marys Road, Ascot, SL5 9JE

Director24 December 2002Active
4 Ridgeway, Billericay, CM12 9NT

Director-Active
Woodside Bonfire Lane, Horsted Keynes, Haywards Heath, RH17 7AG

Director-Active
Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom, M3 7FB

Director17 January 2015Active
12 Connaught Lodge, Connaught Road, London, N4 4NR

Director-Active

People with Significant Control

Eibl Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom, M3 4FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-09-07Gazette

Gazette notice voluntary.

Download
2021-08-27Dissolution

Dissolution application strike off company.

Download
2021-05-18Mortgage

Mortgage satisfy charge full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type dormant.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2019-10-01Accounts

Accounts with accounts type dormant.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-02-14Officers

Termination secretary company with name termination date.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-02-14Officers

Appoint person secretary company with name date.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Accounts

Accounts with accounts type dormant.

Download
2017-08-15Mortgage

Mortgage charge whole cease and release with charge number.

Download
2017-07-11Persons with significant control

Change to a person with significant control.

Download
2017-07-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.