About

Registered Number: 06227493
Date of Incorporation: 26/04/2007 (17 years and 11 months ago)
Company Status: Active
Registered Address: Little Gate Cottage Headwell Lane, Saxton, Tadcaster, LS24 9PX,

 

Based in Tadcaster, Ebor Claims Services Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of this company are Best, Richard Lawson, Wiper, Geoffrey Joseph, Wiper, Suzanne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEST, Richard Lawson 12 November 2007 - 1
WIPER, Geoffrey Joseph 26 April 2007 - 1
WIPER, Suzanne 26 April 2007 12 November 2007 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 30 September 2019
AD01 - Change of registered office address 03 May 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 30 April 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 April 2013
AD01 - Change of registered office address 01 August 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 01 May 2012
TM02 - Termination of appointment of secretary 01 May 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
288b - Notice of resignation of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
NEWINC - New incorporation documents 26 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.