UKBizDB.co.uk

RTA CLAIM SOLUTIONS LIMITED

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

This company is commonly known as Rta Claim Solutions Limited. The company was founded 18 years ago and was given the registration number 05567589. The firm's registered office is in CROYDON. You can find them at Unit 13 Progress Business Park, Progress Way, Croydon, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:RTA CLAIM SOLUTIONS LIMITED
Company Number:05567589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 13 Progress Business Park, Progress Way, Croydon, CR0 4XD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Progress Business Park, Hillside, Rushmore Hill, Knockholt, Sevenoaks, England, TN14 7NL

Director01 April 2022Active
10 Parkinson Drive, Atherstone, CV9 3DL

Secretary19 September 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary19 September 2005Active
10, Parkinson Drive, Atherstone, CV9 3DL

Director19 September 2005Active
Progress Business Park, Hillside, Rushmore Hill, Knockholt, England, TN14 7NL

Director21 February 2019Active
Unit 13 Progress Business Park, Progress Way, Croydon, England, CR0 4XD

Director01 September 2008Active
Unit 13 Progress Business Park, Progress Way, Croydon, CR0 4XD

Director31 March 2015Active
Innovation Centre, Highfield Drive, St. Leonards-On-Sea, England, TN38 9UH

Director01 April 2016Active
Progress Business Park, Hillside, Rushmore Hill, Knockholt, England, TN14 7NL

Director31 March 2015Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director19 September 2005Active

People with Significant Control

Mr Lee Myles
Notified on:19 September 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:37, Victoria Drive, West Malling, England, ME19 4DT
Nature of control:
  • Significant influence or control
Mr Timothy James Webb
Notified on:19 September 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:20, Louisa Avenue, Benfleet, England, SS7 4DA
Nature of control:
  • Significant influence or control

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 (5 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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-23Officers

Termination director company with name termination date.

Download
2024-02-23Officers

Termination director company with name termination date.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Address

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

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Change account reference date company previous extended.

Download
2020-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Persons with significant control

Cessation of a person with significant control.

Download
2017-10-24Officers

Termination director company with name termination date.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download
2017-03-10Officers

Change person director company with change date.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.