Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXPRESS INSURANCE SERVICES LIMITED
Company Information for

EXPRESS INSURANCE SERVICES LIMITED

AGEAS HOUSE HAMPSHIRE CORPORATE PARK, TEMPLARS WAY, EASTLEIGH, HAMPSHIRE, SO53 3YA,
Company Registration Number
04975199
Private Limited Company
Active

Company Overview

About Express Insurance Services Ltd
EXPRESS INSURANCE SERVICES LIMITED was founded on 2003-11-25 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Express Insurance Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EXPRESS INSURANCE SERVICES LIMITED
 
Legal Registered Office
AGEAS HOUSE HAMPSHIRE CORPORATE PARK
TEMPLARS WAY
EASTLEIGH
HAMPSHIRE
SO53 3YA
Other companies in SO53
 
Previous Names
GW 1165 LIMITED03/12/2003
Filing Information
Company Number 04975199
Company ID Number 04975199
Date formed 2003-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts FULL
Last Datalog update: 2019-09-06 09:32:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXPRESS INSURANCE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EXPRESS INSURANCE SERVICES LIMITED
The following companies were found which have the same name as EXPRESS INSURANCE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Express Insurance Services LLC 1513 W 70th Ave Unit A Denver CO 80221 Good Standing Company formed on the 2014-09-28
EXPRESS INSURANCE SERVICES INC. 12001 sw 128 ct MIAMI FL 33186 Active Company formed on the 1996-06-24
EXPRESS INSURANCE SERVICES FLORIDA LLC 204 E SOUTH ST #2052 ORLANDO FL 32801 Inactive Company formed on the 2003-07-29
EXPRESS INSURANCE SERVICES OF FLORIDA LLC 12001 SW 128 CT MIAMI FL 33186 Active Company formed on the 2014-09-15
EXPRESS INSURANCE SERVICES INC North Carolina Unknown
EXPRESS INSURANCE SERVICES LLC 1580 emerson st. Monroe ROCHESTER NY 14606 Active Company formed on the 2021-12-29

Company Officers of EXPRESS INSURANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ROSEMARY ANNE SMITH
Company Secretary 2010-08-02
FERNLEY KEITH DYSON
Director 2012-10-23
ANTHONY EDWARD MIDDLE
Director 2015-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
GREGOR FRANK BALL
Director 2014-05-27 2016-10-01
JASON DAVID BANWELL
Director 2013-10-22 2016-10-01
JAMES RICHARD JOHN FURSE
Director 2014-10-17 2016-10-01
NICHOLAS JAMES LEMANS
Director 2011-02-16 2016-10-01
ANDREW STUART WATSON
Director 2010-09-14 2016-10-01
ALAN BROWN
Director 2011-03-22 2015-12-31
MARK CLIFF
Director 2013-02-05 2015-04-29
PETER RICHARD HENRY FRIEND
Director 2011-03-02 2015-02-02
ROBERT STEWART BRIGHT
Director 2011-03-17 2014-07-22
JUNE LYNCH
Director 2010-08-10 2013-08-02
BARRY DUNCAN SMITH
Director 2010-11-09 2013-03-31
JULIAN ROBERT MARK HARVEY
Director 2011-07-05 2012-12-31
CHRISTOPHER HUGH WOODBURN
Director 2007-06-06 2011-05-09
BRENDAN DEVINE
Director 2009-01-22 2011-02-08
JUNE LYNCH
Company Secretary 2009-10-28 2010-08-02
IAN ELLIS FRASER
Director 2007-06-06 2010-08-02
MICHAEL JOSEPH ANTHONY HEALY
Director 2007-06-06 2010-08-02
BARRY ALEXANDER LAWSON
Company Secretary 2007-06-06 2009-09-24
DAVID MARTIN OLIVER
Director 2007-06-06 2008-11-06
BRYAN KENNETH JOHNSON
Company Secretary 2004-03-09 2007-06-06
LEO JOSEPH HUGHES
Director 2004-03-09 2007-06-06
PETER ANTONY MORONEY
Director 2004-07-01 2007-06-06
BRYAN KENNETH JOHNSON
Director 2004-03-09 2004-06-01
GW SECRETARIES LIMITED
Company Secretary 2003-11-25 2004-03-09
GW INCORPORATIONS LIMITED
Director 2003-11-25 2004-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FERNLEY KEITH DYSON ABLE BROKERS LIMITED Director 2016-10-01 CURRENT 2003-02-12 Active
FERNLEY KEITH DYSON AGEAS INSURANCE LIMITED Director 2016-07-25 CURRENT 1939-07-01 Active
FERNLEY KEITH DYSON BISHOPSGATE HEAD OFFICE LIMITED Director 2013-04-23 CURRENT 1953-05-02 Active - Proposal to Strike off
FERNLEY KEITH DYSON AGEAS SERVICES (UK) LIMITED Director 2013-03-25 CURRENT 1922-01-19 Active
FERNLEY KEITH DYSON AGEAS (UK) LIMITED Director 2013-02-12 CURRENT 1973-01-30 Active
FERNLEY KEITH DYSON KWIK-FIT INSURANCE SERVICES LIMITED Director 2012-10-23 CURRENT 1993-11-04 Active - Proposal to Strike off
FERNLEY KEITH DYSON THE GREEN INSURANCE COMPANY LIMITED Director 2012-10-23 CURRENT 2007-01-18 Active - Proposal to Strike off
FERNLEY KEITH DYSON AGEAS RETAIL LIMITED Director 2012-10-23 CURRENT 1977-08-10 Active
FERNLEY KEITH DYSON UKAIS LIMITED Director 2012-10-23 CURRENT 1991-05-22 Active - Proposal to Strike off
FERNLEY KEITH DYSON TESCO UNDERWRITING LIMITED Director 2012-01-24 CURRENT 2009-07-20 Active
ANTHONY EDWARD MIDDLE HAMPSHIRE SPORT & LEISURE HOLDINGS LIMITED Director 2018-03-05 CURRENT 2002-02-06 Active
ANTHONY EDWARD MIDDLE KWIK-FIT INSURANCE SERVICES LIMITED Director 2015-06-02 CURRENT 1993-11-04 Active - Proposal to Strike off
ANTHONY EDWARD MIDDLE THE GREEN INSURANCE COMPANY LIMITED Director 2015-06-02 CURRENT 2007-01-18 Active - Proposal to Strike off
ANTHONY EDWARD MIDDLE ABLE BROKERS LIMITED Director 2015-04-27 CURRENT 2003-02-12 Active
ANTHONY EDWARD MIDDLE AGEAS RETAIL LIMITED Director 2015-03-04 CURRENT 1977-08-10 Active
ANTHONY EDWARD MIDDLE UKAIS LIMITED Director 2014-02-04 CURRENT 1991-05-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-01-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR FERNLEY KEITH DYSON
2018-12-19DS01Application to strike the company off the register
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES
2018-08-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-13SH20Statement by Directors
2018-08-13SH19Statement of capital on 2018-08-13 GBP 1
2018-08-13CAP-SSSolvency Statement dated 03/08/18
2018-08-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-06-19CH01Director's details changed for Mr Anthony Edward Middle on 2018-04-23
2018-02-06CH01Director's details changed for Mr Fernley Keith Dyson on 2017-12-29
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 5000
2017-12-15SH19Statement of capital on 2017-12-15 GBP 5,000
2017-12-15SH20Statement by Directors
2017-12-15CAP-SSSolvency Statement dated 14/12/17
2017-12-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 100000
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES
2017-10-18PSC05Change of details for Kwik-Fit Insurance Services Limited as a person with significant control on 2016-04-06
2017-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049751990002
2017-08-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 100000
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JASON BANWELL
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEMANS
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FURSE
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR BALL
2016-06-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BROWN
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-26AR0125/11/15 FULL LIST
2015-09-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-05AP01DIRECTOR APPOINTED MR ANTHONY EDWARD MIDDLE
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK CLIFF
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRIEND
2014-12-30RES13COMPANY BUSINESS 15/09/2014
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-26AR0125/11/14 FULL LIST
2014-10-21AP01DIRECTOR APPOINTED MR JAMES RICHARD JOHN FURSE
2014-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 049751990002
2014-08-14MISCSECTION 519 CA 2006
2014-08-13MISCSECTION 519
2014-08-11AUDAUDITOR'S RESIGNATION
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRIGHT
2014-06-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-09AP01DIRECTOR APPOINTED MR GREGOR FRANK BALL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 100000
2013-12-19AR0125/11/13 FULL LIST
2013-10-30AP01DIRECTOR APPOINTED MR JASON DAVID BANWELL
2013-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2013 FROM AGEAS HOUSE TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3YA UNITED KINGDOM
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JUNE LYNCH
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR BARRY SMITH
2013-03-07AP01DIRECTOR APPOINTED MARK CLIFF
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HARVEY
2012-11-28AR0125/11/12 FULL LIST
2012-11-07AP01DIRECTOR APPOINTED MR FERNLEY KEITH DYSON
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE LYNCH / 04/11/2011
2012-06-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-30AR0125/11/11 FULL LIST
2011-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2011 FROM AGEAS HOUSE TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3YA UNITED KINGDOM
2011-09-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-12AP01DIRECTOR APPOINTED MR JULIAN ROBERT MARK HARVEY
2011-06-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOODBURN
2011-04-11AP01DIRECTOR APPOINTED ALAN BROWN
2011-03-28AP01DIRECTOR APPOINTED MR ROBERT STEWART BRIGHT
2011-03-14AP01DIRECTOR APPOINTED MR PETER RICHARD HENRY FRIEND
2011-03-01AP01DIRECTOR APPOINTED NICHOLAS JAMES LEMANS
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN DEVINE
2010-12-17AR0125/11/10 FULL LIST
2010-11-16AP01DIRECTOR APPOINTED BARRY DUNCAN SMITH
2010-09-27AP01DIRECTOR APPOINTED JUNE LYNCH
2010-09-21AP01DIRECTOR APPOINTED MR ANDREW STUART WATSON
2010-08-26AUDAUDITOR'S RESIGNATION
2010-08-18RES01ADOPT ARTICLES 02/08/2010
2010-08-18CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-16AP03SECRETARY APPOINTED ROSEMARY ANNE SMITH
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEALY
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN FRASER
2010-08-13TM02APPOINTMENT TERMINATED, SECRETARY JUNE LYNCH
2010-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2010 FROM EXPRESS INSURANCE HOUSE 22 OLD WALSALL ROAD HAMSTEAD BIRMINGHAM WEST MIDLANDS B42 1DT
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-12AP03SECRETARY APPOINTED JUNE LYNCH
2009-12-02AR0125/11/09 FULL LIST
2009-11-19TM02APPOINTMENT TERMINATED, SECRETARY BARRY LAWSON
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HUGH WOODBURN / 16/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH ANTHONY HEALY / 16/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ELLIS FRASER / 16/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN DEVINE / 16/10/2009
2009-08-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-18288cDIRECTOR'S CHANGE OF PARTICULARS / IAN FRASER / 18/05/2009
2009-01-28288aDIRECTOR APPOINTED BRENDAN JOSEPH DEVINE
2008-12-17288cSECRETARY'S CHANGE OF PARTICULARS / BARRY LAWSON / 30/11/2008
2008-12-16363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR DAVID OLIVER
2008-11-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-04363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-07-04AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-06-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to EXPRESS INSURANCE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXPRESS INSURANCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-17 Satisfied RBS INVOICE FINANCE LIMITED
FIXED & FLOATING CHARGE 2011-09-24 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of EXPRESS INSURANCE SERVICES LIMITED registering or being granted any patents
Domain Names

EXPRESS INSURANCE SERVICES LIMITED owns 11 domain names.

carinsurancecarinsurance.co.uk   japimportinsurance.co.uk   japaneseimportinsurance.co.uk   bikeinsurancebikeinsurance.co.uk   cheapinsurancecheapinsurance.co.uk   expressvaninsurance.co.uk   expressinsurance.co.uk   fast-cover.co.uk   expresscarinsurance.co.uk   vaninsurancevaninsurance.co.uk   trackdayinsurance.co.uk  

Trademarks
We have not found any records of EXPRESS INSURANCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXPRESS INSURANCE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as EXPRESS INSURANCE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EXPRESS INSURANCE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXPRESS INSURANCE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXPRESS INSURANCE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.