UKBizDB.co.uk

E.I.C. INSURANCE SERVICES LTD

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

This company is commonly known as E.i.c. Insurance Services Ltd. The company was founded 35 years ago and was given the registration number 02331080. The firm's registered office is in TRING. You can find them at Unit 1b Tring Business Estate, Upper Icknield Way, Tring, Hertfordshire. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:E.I.C. INSURANCE SERVICES LTD
Company Number:02331080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1988
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Unit 1b Tring Business Estate, Upper Icknield Way, Tring, Hertfordshire, England, HP23 4JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Malin Court, Hardings Close, Hemel Hempstead, England, HP3 9AQ

Director20 March 2017Active
The Coach House Glansevern, Berriew, SY21 8AH

Secretary-Active
1 Straws Hadley Court, Lower End, Wingrave, HP22 4PR

Secretary24 December 1996Active
1 St Georges Gardens, Pontesbury, Shrewsbury, SY5 0TB

Director07 April 1998Active
The Coach House Glansevern, Berriew, SY21 8AH

Director-Active
218 Fennycroft Road, Hemel Hempstead, HP1 3NP

Director01 September 1996Active
1 Straws Hadley Court, Lower End, Wingrave, HP22 4PR

Director-Active

People with Significant Control

Mr Charles John Hicks
Notified on:30 June 2017
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:England
Address:Unit 1b Tring Business Estate, Upper Icknield Way, Tring, England, HP23 4JX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian Nicholas Styles
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:Unit 1b Tring Business Estate, Upper Icknield Way, Tring, England, HP23 4JX
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Persons with significant control

Notification of a person with significant control.

Download
2017-08-04Officers

Termination director company with name termination date.

Download
2017-08-04Officers

Termination secretary company with name termination date.

Download
2017-05-26Address

Change registered office address company with date old address new address.

Download
2017-04-25Officers

Change person director company with change date.

Download
2017-04-04Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-29Officers

Appoint person director company with name date.

Download
2017-03-29Officers

Termination director company with name termination date.

Download
2017-01-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.