UKBizDB.co.uk

FLEET CLAIMS ADMINISTRATION LIMITED

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

This company is commonly known as Fleet Claims Administration Limited. The company was founded 36 years ago and was given the registration number 02171517. The firm's registered office is in BICESTER. You can find them at Unit 2 Avonbury Business Park, Howes Lane, Bicester, Oxfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FLEET CLAIMS ADMINISTRATION LIMITED
Company Number:02171517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1987
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:Unit 2 Avonbury Business Park, Howes Lane, Bicester, Oxfordshire, United Kingdom, OX26 2UA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Avonbury Business Park, Howes Lane, Bicester, United Kingdom, OX26 2UA

Secretary-Active
Unit 2 Avonbury Business Park, Howes Lane, Bicester, United Kingdom, OX26 2UA

Director01 January 2018Active
Unit 2 Avonbury Business Park, Howes Lane, Bicester, United Kingdom, OX26 2UA

Director01 December 2016Active
Unit 2 Avonbury Business Park, Howes Lane, Bicester, United Kingdom, OX26 2UA

Director-Active
Unit 2 Avonbury Business Park, Howes Lane, Bicester, United Kingdom, OX26 2UA

Director-Active
Unit 2 Avonbury Business Park, Howes Lane, Bicester, United Kingdom, OX26 2UA

Director01 January 2018Active
37 Grange Drive, Spalding, PE11 2DX

Director-Active

People with Significant Control

Mr Graham Robert Moss
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:United Kingdom
Address:Unit 2 Avonbury Business Park, Howes Lane, Bicester, United Kingdom, OX26 2UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margaret Ann Moss
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:Unit 2 Avonbury Business Park, Howes Lane, Bicester, United Kingdom, OX26 2UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Accounts

Change account reference date company current extended.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Officers

Change person director company with change date.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Address

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

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Persons with significant control

Change to a person with significant control.

Download
2018-04-25Persons with significant control

Change to a person with significant control.

Download
2018-01-04Officers

Appoint person director company with name date.

Download
2018-01-03Officers

Appoint person director company with name date.

Download
2017-10-24Capital

Capital name of class of shares.

Download
2017-10-24Capital

Capital variation of rights attached to shares.

Download
2017-10-23Resolution

Resolution.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Address

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

Download

Copyright © 2024. All rights reserved.