UKBizDB.co.uk

PL ACCIDENT CLAIM MANAGEMENT LIMITED

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

This company is commonly known as Pl Accident Claim Management Limited. The company was founded 13 years ago and was given the registration number 07346308. The firm's registered office is in LONDON. You can find them at 7 Bell Yard, , London, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:PL ACCIDENT CLAIM MANAGEMENT LIMITED
Company Number:07346308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7 Bell Yard, London, England, WC2A 2JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4d, Holywell Way, Staines-Upon-Thames, England, TW19 7SH

Director03 December 2020Active
4, Denison Road, Feltham, United Kingdom, TW13 4QF

Director16 August 2010Active
7, Bell Yard, London, England, WC2A 2JR

Director16 November 2010Active

People with Significant Control

Mr Maciej Boleslaw Grubecki
Notified on:01 April 2019
Status:Active
Date of birth:October 1990
Nationality:Polish
Country of residence:England
Address:4d, Holywell Way, Staines-Upon-Thames, England, TW19 7SH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Magdalena Sarna
Notified on:01 September 2016
Status:Active
Date of birth:July 1992
Nationality:Polish
Country of residence:England
Address:4d, Holywell Way, Staines-Upon-Thames, England, TW19 7SH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Maciej Boleslaw Grubecki
Notified on:01 July 2016
Status:Active
Date of birth:October 1990
Nationality:Polish
Country of residence:United Kingdom
Address:Ashley House, 86-94 High Street, Hounslow, United Kingdom, TW3 1NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Address

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

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Persons with significant control

Change to a person with significant control.

Download
2020-10-14Address

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

Download
2020-10-01Persons with significant control

Change to a person with significant control.

Download
2020-09-29Persons with significant control

Change to a person with significant control.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Persons with significant control

Notification of a person with significant control.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Persons with significant control

Change to a person with significant control.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-07-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.