This company is commonly known as International Claims Agency Limited. The company was founded 47 years ago and was given the registration number 01269066. The firm's registered office is in RAMSGATE. You can find them at Unit 10 Invicta Way, Manston Park, Ramsgate, Kent. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.
Name | : | INTERNATIONAL CLAIMS AGENCY LIMITED |
---|---|---|
Company Number | : | 01269066 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 1976 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 10 Invicta Way, Manston Park, Ramsgate, Kent, England, CT12 5FD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10, Invicta Way, Manston Park, Ramsgate, England, CT12 5FD | Secretary | 01 October 2018 | Active |
Unit 10, Invicta Way, Manston Park, Ramsgate, England, CT12 5FD | Director | 01 May 2017 | Active |
The Farmhouse, Zeila Farm, High Street, Garlinge, Thanet, England, CT9 5NA | Director | 20 March 2003 | Active |
Unit 10, Invicta Way, Manston Park, Ramsgate, England, CT12 5FD | Director | 01 May 2017 | Active |
29 Stanley Avenue, Beckenham, BR3 6PU | Secretary | - | Active |
Kent Innovation Centre, Thanet Reach Business Park, Northwood Road, Broadstairs, England, CT10 2QQ | Secretary | 22 December 2011 | Active |
147, Monkton Road, Minster, Ramsgate, England, CT12 4JB | Secretary | 20 April 2016 | Active |
Kent Innovation Centre, Thanet Reach Business Park, Northwood Road, Broadstairs, England, CT10 2QQ | Secretary | 10 June 2011 | Active |
26, Trinity Place, Ramsgate, England, CT11 7HJ | Secretary | 31 March 2009 | Active |
Slaugham Place, Slaugham, Haywards Heath, RH17 6AL | Director | - | Active |
29 Stanley Avenue, Beckenham, BR3 6PU | Director | 13 July 1994 | Active |
61, St. Georges Road, Sandwich, England, CT13 9LE | Director | 20 April 2016 | Active |
Kent Innovation Centre, Thanet Reach Business Park, Northwood Road, Broadstairs, England, CT10 2QQ | Director | 11 January 2012 | Active |
Unit 10, Invicta Way, Manston Park, Ramsgate, England, CT12 5FD | Director | 05 July 2011 | Active |
15 Birchwood Road, Petts Wood, Orpington, BR5 1NX | Director | 19 March 1996 | Active |
Mr Steven James Revell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 10, Invicta Way, Ramsgate, England, CT12 5FD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Officers | Appoint person secretary company with name date. | Download |
2018-10-01 | Officers | Termination secretary company with name termination date. | Download |
2018-05-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-03 | Officers | Termination director company with name termination date. | Download |
2017-05-03 | Officers | Appoint person director company with name date. | Download |
2017-05-03 | Officers | Appoint person director company with name date. | Download |
2017-01-11 | Officers | Termination director company with name termination date. | Download |
2016-11-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-18 | Address | Change registered office address company with date old address new address. | Download |
2016-04-22 | Officers | Appoint person secretary company with name date. | Download |
2016-04-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.