About

Registered Number: 03640213
Date of Incorporation: 23/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 19a London Road, Stanway, Colchester, Essex, CO3 0NH

 

Eley Insurance Services Ltd was founded on 23 September 1998, it's status at Companies House is "Active". The companies directors are Eley, Joshua Sam, Eley, Lisa Kathryn, Eley, Rianna Grace, Eley, Philip, Eley, Andrew, Eley, Philip, Smith, Kelly-marie. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELEY, Joshua Sam 21 May 2014 - 1
ELEY, Lisa Kathryn 22 April 2013 - 1
ELEY, Rianna Grace 22 April 2013 - 1
ELEY, Andrew 23 September 1998 30 September 2010 1
ELEY, Philip 23 September 1998 12 March 2014 1
SMITH, Kelly-Marie 22 April 2013 08 August 2014 1
Secretary Name Appointed Resigned Total Appointments
ELEY, Philip 07 February 2011 12 March 2014 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 11 March 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 18 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 28 August 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 21 September 2015
CH01 - Change of particulars for director 21 September 2015
AA - Annual Accounts 24 March 2015
MR04 - N/A 10 March 2015
AR01 - Annual Return 08 September 2014
TM01 - Termination of appointment of director 29 August 2014
AP01 - Appointment of director 29 May 2014
TM02 - Termination of appointment of secretary 18 March 2014
TM01 - Termination of appointment of director 18 March 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 10 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 September 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 September 2013
CH01 - Change of particulars for director 10 July 2013
CH01 - Change of particulars for director 10 July 2013
CH01 - Change of particulars for director 10 July 2013
CH03 - Change of particulars for secretary 10 July 2013
AP01 - Appointment of director 23 April 2013
AP01 - Appointment of director 22 April 2013
AP01 - Appointment of director 22 April 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 07 March 2011
AP03 - Appointment of secretary 09 February 2011
TM02 - Termination of appointment of secretary 09 February 2011
MG01 - Particulars of a mortgage or charge 02 November 2010
TM01 - Termination of appointment of director 22 October 2010
TM01 - Termination of appointment of director 22 October 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2010
AA - Annual Accounts 19 February 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 11 February 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 28 September 2003
AA - Annual Accounts 17 May 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 10 April 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 07 June 2001
395 - Particulars of a mortgage or charge 02 June 2001
363s - Annual Return 18 September 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 13 September 1999
288b - Notice of resignation of directors or secretaries 20 October 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1998
225 - Change of Accounting Reference Date 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
NEWINC - New incorporation documents 23 September 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 October 2010 Fully Satisfied

N/A

Legal mortgage 29 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.