UKBizDB.co.uk

INTERNATIONAL CLAIMS AGENCY LIMITED

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

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.

Company Information

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:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Invicta Way, Manston Park, Ramsgate, England, CT12 5FD

Secretary01 October 2018Active
Unit 10, Invicta Way, Manston Park, Ramsgate, England, CT12 5FD

Director01 May 2017Active
The Farmhouse, Zeila Farm, High Street, Garlinge, Thanet, England, CT9 5NA

Director20 March 2003Active
Unit 10, Invicta Way, Manston Park, Ramsgate, England, CT12 5FD

Director01 May 2017Active
29 Stanley Avenue, Beckenham, BR3 6PU

Secretary-Active
Kent Innovation Centre, Thanet Reach Business Park, Northwood Road, Broadstairs, England, CT10 2QQ

Secretary22 December 2011Active
147, Monkton Road, Minster, Ramsgate, England, CT12 4JB

Secretary20 April 2016Active
Kent Innovation Centre, Thanet Reach Business Park, Northwood Road, Broadstairs, England, CT10 2QQ

Secretary10 June 2011Active
26, Trinity Place, Ramsgate, England, CT11 7HJ

Secretary31 March 2009Active
Slaugham Place, Slaugham, Haywards Heath, RH17 6AL

Director-Active
29 Stanley Avenue, Beckenham, BR3 6PU

Director13 July 1994Active
61, St. Georges Road, Sandwich, England, CT13 9LE

Director20 April 2016Active
Kent Innovation Centre, Thanet Reach Business Park, Northwood Road, Broadstairs, England, CT10 2QQ

Director11 January 2012Active
Unit 10, Invicta Way, Manston Park, Ramsgate, England, CT12 5FD

Director05 July 2011Active
15 Birchwood Road, Petts Wood, Orpington, BR5 1NX

Director19 March 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Officers

Appoint person secretary company with name date.

Download
2018-10-01Officers

Termination secretary company with name termination date.

Download
2018-05-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Accounts

Accounts with accounts type micro entity.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-05-03Officers

Termination director company with name termination date.

Download
2017-05-03Officers

Appoint person director company with name date.

Download
2017-05-03Officers

Appoint person director company with name date.

Download
2017-01-11Officers

Termination director company with name termination date.

Download
2016-11-18Accounts

Accounts with accounts type total exemption small.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-18Address

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

Download
2016-04-22Officers

Appoint person secretary company with name date.

Download
2016-04-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.