Eley Insurance Services Limited COLCHESTER


Founded in 1998, Eley Insurance Services, classified under reg no. 03640213 is an active company. Currently registered at 19 London Road CO3 0NR, Colchester the company has been in the business for twenty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Joshua E., Lisa E. and Rianna E.. Of them, Lisa E., Rianna E. have been with the company the longest, being appointed on 22 April 2013 and Joshua E. has been with the company for the least time - from 21 May 2014. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Eley Insurance Services Limited Address / Contact

Office Address 19 London Road
Office Address2 Stanway
Town Colchester
Post code CO3 0NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03640213
Date of Incorporation Wed, 23rd Sep 1998
Industry Non-life insurance
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Joshua E.

Position: Director

Appointed: 21 May 2014

Lisa E.

Position: Director

Appointed: 22 April 2013

Rianna E.

Position: Director

Appointed: 22 April 2013

Kelly-Marie S.

Position: Director

Appointed: 22 April 2013

Resigned: 08 August 2014

Philip E.

Position: Secretary

Appointed: 07 February 2011

Resigned: 12 March 2014

Andrew E.

Position: Director

Appointed: 23 September 1998

Resigned: 30 September 2010

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 23 September 1998

Resigned: 23 September 1998

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 September 1998

Resigned: 23 September 1998

Andrew E.

Position: Secretary

Appointed: 23 September 1998

Resigned: 07 February 2011

Philip E.

Position: Director

Appointed: 23 September 1998

Resigned: 12 March 2014

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As BizStats identified, there is Joshua E. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Lisa E. This PSC has significiant influence or control over the company,. Then there is Rianna E., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Joshua E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Lisa E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Rianna E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Eley Holdings (East Anglia) Limited

19a London Road, Stanway, Colchester, CO3 0NH, England

Legal authority Companies Act 2006
Legal form Uk Registered Company Limited By Shares
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 07347031
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth426 466414 543       
Balance Sheet
Cash Bank On Hand 56 844122 666112 227203 177170 750212 320284 553135 251
Current Assets259 796265 068286 104328 914377 682438 942495 451528 164249 268
Debtors163 168208 224163 438216 687174 505268 192283 131243 611114 017
Net Assets Liabilities  417 449443 146507 308561 295604 095633 795703 119
Other Debtors 2 2441 9062 1344 7194 4087 68410 44944 131
Property Plant Equipment 146 181146 821147 337205 502206 565207 517211 037543 024
Cash Bank In Hand96 62856 844       
Intangible Fixed Assets62 90948 210       
Tangible Fixed Assets147 831146 181       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve310 101295 363       
Shareholder Funds426 466414 543       
Other
Accumulated Amortisation Impairment Intangible Assets 245 766260 464275 163287 108290 542293 976293 975 
Accumulated Depreciation Impairment Property Plant Equipment 39 20141 47543 92045 75439 35641 86245 54082 619
Amounts Owed By Related Parties 205 980161 532214 553169 786263 784275 445233 16269 886
Average Number Employees During Period     8889
Creditors 44 91648 98750 67057 19261 87072 89978 76459 551
Dividends Paid On Shares    6 8683 4341  
Fixed Assets210 740194 391180 332166 150212 370209 999207 517211 038543 025
Further Item Creditors Component Total Creditors  8 0517 2817 5227 773   
Future Minimum Lease Payments Under Non-cancellable Operating Leases    1 9989 1186 4313 74422 401
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 8 3588 3588 358     
Increase From Amortisation Charge For Year Intangible Assets  14 69914 69911 9453 4343 434  
Increase From Depreciation Charge For Year Property Plant Equipment  10 63110 80310 19214 12814 44615 61949 019
Intangible Assets 48 21033 51118 8136 8683 434111
Intangible Assets Gross Cost 293 976293 976293 976293 976293 976293 976293 976 
Net Current Assets Liabilities219 426220 152237 117278 244320 490377 072422 550449 400189 717
Other Creditors 7 9538 0517 2817 5227 7737 6507 9267 386
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 36 96340 93643 38949 67054 09765 24970 83852 165
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     8 586   
Other Disposals Property Plant Equipment     9 143  30 500
Property Plant Equipment Gross Cost 185 382188 295191 257251 256245 921249 379256 577625 643
Provisions For Liabilities Balance Sheet Subtotal      25 97426 64329 623
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -8 358-8 358-8 358-11 940-11 940-11 940-11 940
Taxation Including Deferred Taxation Balance Sheet Subtotal   1 24825 55225 77625 974  
Total Additions Including From Business Combinations Property Plant Equipment  2 9132 962 3 8083 4587 198399 566
Total Assets Less Current Liabilities430 166414 543417 449444 394532 860587 071630 069660 438732 742
Total Increase Decrease From Revaluations Property Plant Equipment    60 000    
Creditors Due Within One Year40 37044 916       
Intangible Fixed Assets Aggregate Amortisation Impairment231 067245 766       
Intangible Fixed Assets Amortisation Charged In Period 14 699       
Intangible Fixed Assets Cost Or Valuation293 976293 976       
Number Shares Allotted 1 000       
Par Value Share 1       
Provisions For Liabilities Charges3 700        
Revaluation Reserve115 365118 180       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 410       
Tangible Fixed Assets Cost Or Valuation184 972185 382       
Tangible Fixed Assets Depreciation37 14139 201       
Tangible Fixed Assets Depreciation Charged In Period 10 418       
Tangible Fixed Assets Depreciation Increase Decrease From Revaluations -8 358       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search