Warning: file_put_contents(c/8c0c21039f54191c8905b06ea434984f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Property Claims Solutions Ltd, WA9 5JD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PROPERTY CLAIMS SOLUTIONS LTD

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

This company is commonly known as Property Claims Solutions Ltd. The company was founded 5 years ago and was given the registration number 11804724. The firm's registered office is in ST HELENS. You can find them at 001-g-a003 Store First A Roundwood Point, Roundwood Drive, St Helens, Merseyside. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:PROPERTY CLAIMS SOLUTIONS LTD
Company Number:11804724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2019
End of financial year:28 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:001-g-a003 Store First A Roundwood Point, Roundwood Drive, St Helens, Merseyside, WA9 5JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Downland Way, St. Helens, England, WA9 3RG

Director09 May 2020Active
001-G-A003 Store First A, Roundwood Point, Roundwood Drive, St Helens, WA9 5JD

Director04 February 2019Active

People with Significant Control

Mr Nelson Andrew Daniels
Notified on:05 December 2020
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:29, Downland Way, St. Helens, England, WA9 3RG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Neil Chuma
Notified on:09 May 2020
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:England
Address:29, Downland Way, St. Helens, England, WA9 3RG
Nature of control:
  • Right to appoint and remove directors
Mr Patrick Lloyd Stevens
Notified on:04 February 2019
Status:Active
Date of birth:June 1987
Nationality:British
Address:001-G-A003 Store First A, Roundwood Point, St Helens, WA9 5JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nelson Andrew Daniels
Notified on:04 February 2019
Status:Active
Date of birth:August 1982
Nationality:British
Address:001-G-A003 Store First A, Roundwood Point, St Helens, WA9 5JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Greta Van Susteren
Notified on:04 February 2019
Status:Active
Date of birth:December 1981
Nationality:British
Address:001-G-A003 Store First A, Roundwood Point, St Helens, WA9 5JD
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-15Gazette

Gazette dissolved compulsory.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-08-10Address

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

Download
2021-04-14Persons with significant control

Notification of a person with significant control.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Address

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

Download
2021-03-11Accounts

Accounts with accounts type micro entity.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-05-09Persons with significant control

Cessation of a person with significant control.

Download
2020-05-09Persons with significant control

Cessation of a person with significant control.

Download
2020-05-09Persons with significant control

Cessation of a person with significant control.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Address

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

Download
2019-02-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.