Active
Company Information for THE CLAIMS OFFICE LIMITED
42 KINGS HILL AVENUE, KINGS HILL, WEST MALLING, ME19 4AJ,
|
Company Registration Number
05112376
Private Limited Company
Active |
Company Name | |
---|---|
THE CLAIMS OFFICE LIMITED | |
Legal Registered Office | |
42 KINGS HILL AVENUE KINGS HILL WEST MALLING ME19 4AJ Other companies in BR1 | |
Company Number | 05112376 | |
---|---|---|
Company ID Number | 05112376 | |
Date formed | 2004-04-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 26/04/2016 | |
Return next due | 24/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-10-05 05:33:08 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LISA KAREN CATON |
||
PIET MIDDELKOOP |
||
DAVID ROBERT WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ROBERT WILSON |
Company Secretary | ||
JONATHAN JAMES DUNSTAN |
Company Secretary | ||
IAN JAMES GILMOUR |
Director | ||
MICHAEL THOMAS REGAN |
Director | ||
MITRE SECRETARIES LIMITED |
Nominated Secretary | ||
MITRE DIRECTORS LIMITED |
Nominated Director | ||
MITRE SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VAN AMEYDE UK LIMITED | Company Secretary | 2008-04-23 | CURRENT | 1973-04-03 | Active | |
VOYAGERS ASSISTANCE LIMITED | Company Secretary | 2008-04-23 | CURRENT | 1991-11-12 | Active - Proposal to Strike off | |
VAN AMEYDE UK HOLDING LIMITED | Company Secretary | 2008-04-23 | CURRENT | 1994-12-06 | Active | |
CLAIMS & RECOVERIES BUREAU LIMITED | Company Secretary | 2008-04-23 | CURRENT | 1984-04-17 | Active - Proposal to Strike off | |
EUROPROTECTOR LIMITED | Company Secretary | 2008-04-23 | CURRENT | 1999-05-12 | Active - Proposal to Strike off | |
EURO CLAIMS SERVICES LIMITED | Company Secretary | 2008-04-23 | CURRENT | 1999-05-12 | Active - Proposal to Strike off | |
VAN AMEYDE UK HOLDING LIMITED | Director | 2006-11-15 | CURRENT | 1994-12-06 | Active | |
CLAIMS & RECOVERIES BUREAU LIMITED | Director | 2006-04-05 | CURRENT | 1984-04-17 | Active - Proposal to Strike off | |
VOYAGERS ASSISTANCE LIMITED | Director | 2005-02-18 | CURRENT | 1991-11-12 | Active - Proposal to Strike off | |
EUROPROTECTOR LIMITED | Director | 2005-02-18 | CURRENT | 1999-05-12 | Active - Proposal to Strike off | |
EURO CLAIMS SERVICES LIMITED | Director | 2005-02-18 | CURRENT | 1999-05-12 | Active - Proposal to Strike off | |
VAN AMEYDE UK LIMITED | Director | 2005-01-26 | CURRENT | 1973-04-03 | Active | |
ADVENT INSURANCE MANAGEMENT LIMITED | Director | 2017-10-16 | CURRENT | 2015-02-10 | Active | |
VAN AMEYDE UK LIMITED | Director | 2008-04-23 | CURRENT | 1973-04-03 | Active | |
VOYAGERS ASSISTANCE LIMITED | Director | 2008-04-23 | CURRENT | 1991-11-12 | Active - Proposal to Strike off | |
VAN AMEYDE UK HOLDING LIMITED | Director | 2008-04-23 | CURRENT | 1994-12-06 | Active | |
CLAIMS & RECOVERIES BUREAU LIMITED | Director | 2008-04-23 | CURRENT | 1984-04-17 | Active - Proposal to Strike off | |
EURO CLAIMS SERVICES LIMITED | Director | 2008-04-23 | CURRENT | 1999-05-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
AD01 | REGISTERED OFFICE CHANGED ON 25/05/22 FROM 34 the Mall Bromley Kent BR1 1TS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 01/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/04/14 ANNUAL RETURN FULL LIST | |
AR01 | 26/04/13 ANNUAL RETURN FULL LIST | |
AR01 | 26/04/12 ANNUAL RETURN FULL LIST | |
AR01 | 26/04/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 26/04/10 ANNUAL RETURN FULL LIST | |
363a | Return made up to 26/04/09; full list of members | |
363a | Return made up to 26/04/08; full list of members | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID WILSON | |
288a | SECRETARY APPOINTED MRS LISA KAREN CATON | |
288a | DIRECTOR APPOINTED MR DAVID ROBERT WILSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS | |
MISC | SECTION 392 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S366A DISP HOLDING AGM 27/07/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/08/04 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S252 DISP LAYING ACC 27/07/04 | |
ELRES | S386 DISP APP AUDS 27/07/04 | |
CERTNM | COMPANY NAME CHANGED INTERCEDE 1933 LIMITED CERTIFICATE ISSUED ON 17/05/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE CLAIMS OFFICE LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as THE CLAIMS OFFICE LIMITED are:
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. |