UKBizDB.co.uk

CLAIM 4 REFUNDS LIMITED

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

This company is commonly known as Claim 4 Refunds Limited. The company was founded 15 years ago and was given the registration number 06751992. The firm's registered office is in LOUGHTON. You can find them at 3rd Floor, Sterling House, Langston Road, Loughton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CLAIM 4 REFUNDS LIMITED
Company Number:06751992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS

Director17 November 2017Active
Suite 304, East Wing, Sterling House, Langston Road, Loughton, England, IG10 3TS

Secretary18 November 2008Active
3rd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS

Director15 September 2020Active
Suite 304, East Wing, Sterling House, Langston Road, Loughton, England, IG10 3TS

Director18 November 2008Active
Suite 304, East Wing, Sterling House, Langston Road, Loughton, England, IG10 3TS

Director18 November 2008Active
Suite 304, East Wing, Sterling House, Langston Road, Loughton, England, IG10 3TS

Director18 November 2008Active
3rd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS

Director15 September 2020Active

People with Significant Control

Mr Gary Alexander Conway
Notified on:15 September 2020
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:3rd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David John Phillips
Notified on:17 November 2017
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:Suite 201 Sterling House, Langston Road, Loughton, England, IG10 3TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Alexander Conway
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:Suite 304, East Wing, Sterling House, Loughton, England, IG10 3TS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
Mr Marcus Benjamin Donn
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:Suite 304, East Wing, Sterling House, Loughton, England, IG10 3TS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Resolution

Resolution.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-15Persons with significant control

Notification of a person with significant control.

Download
2020-09-15Address

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

Download
2020-09-15Persons with significant control

Cessation of a person with significant control.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Address

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

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type small.

Download
2018-04-25Address

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

Download
2018-03-05Accounts

Change account reference date company current extended.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.