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

MOTOR CLAIM SERVICE LIMITED

NIGHTINGALE HOUSE, EAST REACH, TAUNTON, SOMERSET, TA1 3EN,
Company Registration Number
09363367
Private Limited Company
Active

Company Overview

About Motor Claim Service Ltd
MOTOR CLAIM SERVICE LIMITED was founded on 2014-12-22 and has its registered office in Taunton. The organisation's status is listed as "Active". Motor Claim Service Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MOTOR CLAIM SERVICE LIMITED
 
Legal Registered Office
NIGHTINGALE HOUSE
EAST REACH
TAUNTON
SOMERSET
TA1 3EN
 
Filing Information
Company Number 09363367
Company ID Number 09363367
Date formed 2014-12-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts SMALL
Last Datalog update: 2025-03-06 08:33:12
Primary Source:Companies House
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.

Company Officers of MOTOR CLAIM SERVICE LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JOSEPH BRADY
Director 2014-12-22
JAMES CHATTERJEE
Director 2018-02-16
STEPHEN DUNCAN GRIEVE
Director 2018-02-16
JEREMY HYAMS
Director 2014-12-22
ALEC CHRISTOPHER TARRANT
Director 2014-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN CORNTHWAITE
Director 2014-12-22 2018-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JOSEPH BRADY DIGITAL CLAIMS SERVICES LIMITED Director 2016-01-07 CURRENT 2014-03-19 Active
JAMES CHATTERJEE PROPERTY CONSORTIUM (HOLDINGS) LIMITED Director 2018-02-16 CURRENT 2011-02-16 Active
JAMES CHATTERJEE DIGITAL CLAIMS SERVICES LIMITED Director 2018-02-16 CURRENT 2014-03-19 Active
JAMES CHATTERJEE PROPERTY CONSORTIUM UK LIMITED Director 2018-02-16 CURRENT 1996-02-23 Active
JAMES CHATTERJEE BUILDING CLAIMS SERVICES LIMITED Director 2018-02-16 CURRENT 2003-03-25 Active
STEPHEN DUNCAN GRIEVE BUILDING CLAIMS SERVICES LIMITED Director 2017-04-01 CURRENT 2003-03-25 Active
STEPHEN DUNCAN GRIEVE PROPERTY CONSORTIUM UK LIMITED Director 2017-02-10 CURRENT 1996-02-23 Active
STEPHEN DUNCAN GRIEVE PROPERTY CONSORTIUM (HOLDINGS) LIMITED Director 2016-08-15 CURRENT 2011-02-16 Active
STEPHEN DUNCAN GRIEVE STEVE GRIEVE CONSULTANCY LTD Director 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
JEREMY HYAMS PROJECT MANAGED CLAIMS LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active - Proposal to Strike off
JEREMY HYAMS SYNERGY SOLUTIONS SOFTWARE LIMITED Director 2016-10-21 CURRENT 2016-10-21 Active
JEREMY HYAMS UK FIGHT CLUB LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
JEREMY HYAMS SOUTHWEST SHOWDOWN LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
JEREMY HYAMS SYNERGY CLAIMS SOFTWARE LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active - Proposal to Strike off
JEREMY HYAMS DIGITAL CLAIMS SERVICES LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
JEREMY HYAMS CLAIMS CONSORTIUM (GROUP) LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
JEREMY HYAMS CLAIMS CONSORTIUM LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
ALEC CHRISTOPHER TARRANT PROPERTY CONSORTIUM (HOLDINGS) LIMITED Director 2011-04-04 CURRENT 2011-02-16 Active
ALEC CHRISTOPHER TARRANT BUILDING CLAIMS SERVICES LIMITED Director 2011-04-04 CURRENT 2003-03-25 Active
ALEC CHRISTOPHER TARRANT PROPERTY CONSORTIUM UK LIMITED Director 2009-11-01 CURRENT 1996-02-23 Active

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
2025-03-05Consolidated accounts of parent company for subsidiary company period ending 31/05/24
2025-03-05Audit exemption subsidiary accounts made up to 2024-05-31
2025-01-31CONFIRMATION STATEMENT MADE ON 22/12/24, WITH UPDATES
2025-01-22Audit exemption statement of guarantee by parent company for period ending 31/05/24
2025-01-22Notice of agreement to exemption from audit of accounts for period ending 31/05/24
2024-09-26APPOINTMENT TERMINATED, DIRECTOR CHRIS ANDREW CORFIELD
2024-09-13DIRECTOR APPOINTED MR JOHN MATTHEW CLARK
2024-08-28REGISTERED OFFICE CHANGED ON 28/08/24 FROM Blackdown House Culmhead Business Park Taunton Somerset TA3 7DY
2024-05-24DIRECTOR APPOINTED MR CHRIS ANDREW CORFIELD
2024-02-27SMALL COMPANY ACCOUNTS MADE UP TO 31/05/23
2024-01-08CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2023-05-31SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-03-24DIRECTOR APPOINTED MR OWEN EDWARD PUGH
2023-03-24DIRECTOR APPOINTED MR OWEN EDWARD PUGH
2023-03-24DIRECTOR APPOINTED MISS HEATHER JANE LAMBERT
2023-03-24DIRECTOR APPOINTED MISS HEATHER JANE LAMBERT
2023-01-06CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-06-17AP01DIRECTOR APPOINTED MRS HELEN DIANE MCGAW
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHATTERJEE
2022-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-12-22CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2021-12-20APPOINTMENT TERMINATED, DIRECTOR NICK TURNER
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR NICK TURNER
2021-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEC CHRISTOPHER TARRANT
2020-03-20CH01Director's details changed for Mr Matthew Joseph Brady on 2020-03-20
2020-03-20CH01Director's details changed for Mr Matthew Joseph Brady on 2020-03-20
2020-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2020-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUNCAN GRIEVE
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUNCAN GRIEVE
2019-09-20AP01DIRECTOR APPOINTED MR NICK TURNER
2019-09-20AP01DIRECTOR APPOINTED MR NICK TURNER
2019-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES
2018-03-06AP01DIRECTOR APPOINTED MR JAMES CHATTERJEE
2018-03-06AP01DIRECTOR APPOINTED MR STEPHEN DUNCAN GRIEVE
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN CORNTHWAITE
2018-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 4
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2017-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2016-01-07AR0122/12/15 ANNUAL RETURN FULL LIST
2015-11-04AA01Previous accounting period shortened from 31/12/15 TO 31/05/15
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 4
2014-12-22NEWINCNew incorporation
2014-12-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66210 - Risk and damage evaluation




Licences & Regulatory approval
We could not find any licences issued to MOTOR CLAIM SERVICE 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 MOTOR CLAIM SERVICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MOTOR CLAIM SERVICE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 MOTOR CLAIM SERVICE LIMITED

Intangible Assets
Patents
We have not found any records of MOTOR CLAIM SERVICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOTOR CLAIM SERVICE LIMITED
Trademarks
We have not found any records of MOTOR CLAIM SERVICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTOR CLAIM SERVICE 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 (66210 - Risk and damage evaluation) as MOTOR CLAIM SERVICE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MOTOR CLAIM SERVICE 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 MOTOR CLAIM SERVICE 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 MOTOR CLAIM SERVICE 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.