UKBizDB.co.uk

PCL CLAIMS (UK) LIMITED

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

This company is commonly known as Pcl Claims (uk) Limited. The company was founded 22 years ago and was given the registration number 04318472. The firm's registered office is in LONDON. You can find them at 140 Fenchurch Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PCL CLAIMS (UK) LIMITED
Company Number:04318472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2001
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:140 Fenchurch Street, London, England, EC3M 6BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66 Prescot St, London, England, E1 8NN

Secretary11 August 2017Active
66 Prescot St, London, England, E1 8NN

Director07 November 2001Active
66 Prescot St, London, England, E1 8NN

Director30 June 2016Active
66 Prescot St, London, England, E1 8NN

Director12 September 2017Active
15, Minters Orchard, St Mary's Platt, Sevenoaks, England, TN15 8JQ

Secretary30 April 2012Active
3 Rosecroft Close, Biggin Hill, TN16 3JN

Secretary07 November 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 November 2001Active
7 Barnfield, Gravesend, DA11 7ND

Director07 November 2001Active
85 Timberbank Vigo Village, Nr Meopham, Gravesend, DA13 0SN

Director08 December 2006Active
21, Dunmow Road, Bishop's Stortford, United Kingdom, CM23 5HE

Director07 November 2001Active
14a, Manwood Avenue, Canterbury, England, CT2 7AF

Director07 December 2011Active
10 Great Saling, Shotgate, Wickford, SS11 8XH

Director07 November 2001Active
Penthouse North, Pope Court, The Galleries, Warley, Brentwood, England, CM14 5FR

Director01 August 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 November 2001Active

People with Significant Control

W E Cox Claims Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:66 Prescot Street, London, United Kingdom, E1 8NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Persons with significant control

Change to a person with significant control.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Officers

Change person director company with change date.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Address

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

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Officers

Change person director company with change date.

Download
2017-11-08Officers

Change person director company with change date.

Download
2017-09-21Officers

Appoint person director company with name date.

Download
2017-08-24Officers

Appoint person secretary company with name date.

Download
2017-08-24Officers

Termination secretary company with name termination date.

Download
2017-06-28Officers

Termination director company with name termination date.

Download
2017-03-16Accounts

Accounts with accounts type total exemption small.

Download
2016-12-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.