UKBizDB.co.uk

CENTRAL CLAIMS SERVICE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Central Claims Service Limited. The company was founded 13 years ago and was given the registration number 07614096. The firm's registered office is in TAMWORTH. You can find them at Unit D & E Riverside Industrial Estate, Fazeley, Tamworth, Staffordshire. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:CENTRAL CLAIMS SERVICE LIMITED
Company Number:07614096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2011
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Unit D & E Riverside Industrial Estate, Fazeley, Tamworth, Staffordshire, B78 3RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bosworth House, Bosworth Grange, Snarestone, Swadlincote, England, DE12 7DQ

Director26 April 2011Active
Bosworth House, Bosworth Grange, Snarestone, Swadlincote, England, DE12 7DQ

Director26 April 2011Active
Bosworth House, Bosworth Grange, Snarestone, Swadlincote, England, DE12 7DQ

Director26 April 2011Active

People with Significant Control

Mr Frederick Harvey Metcalfe
Notified on:06 April 2016
Status:Active
Date of birth:February 1941
Nationality:British
Country of residence:England
Address:Bosworth House, Bosworth Grange, Swadlincote, England, DE12 7DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jean Metcalfe
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:Bosworth House, Bosworth Grange, Swadlincote, England, DE12 7DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Keith Walter Metcalfe
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Bosworth House, Bosworth Grange, Swadlincote, England, DE12 7DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-21Gazette

Gazette dissolved compulsory.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-06-02Persons with significant control

Change to a person with significant control.

Download
2021-06-02Persons with significant control

Change to a person with significant control.

Download
2021-06-02Persons with significant control

Change to a person with significant control.

Download
2021-06-02Officers

Change person director company with change date.

Download
2021-06-02Officers

Change person director company with change date.

Download
2021-06-02Officers

Change person director company with change date.

Download
2021-06-02Address

Change registered office address company with date old address new address.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-11Accounts

Accounts with accounts type total exemption small.

Download
2015-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-12Accounts

Accounts with accounts type total exemption small.

Download
2014-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-22Accounts

Accounts with accounts type total exemption small.

Download
2013-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.