Warning: file_put_contents(c/251f7452b7f9d20da8c536e55e017124.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/ce82d46d7721eccc04862c24f0a2669f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Claims Protection Agency Limited, M2 5WA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE CLAIMS PROTECTION AGENCY LIMITED

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

This company is commonly known as The Claims Protection Agency Limited. The company was founded 11 years ago and was given the registration number 08467014. The firm's registered office is in MANCHESTER. You can find them at Lloyds House 18-22, Lloyd Street, Manchester, . This company's SIC code is 82200 - Activities of call centres.

Company Information

Name:THE CLAIMS PROTECTION AGENCY LIMITED
Company Number:08467014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2013
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82200 - Activities of call centres

Office Address & Contact

Registered Address:Lloyds House 18-22, Lloyd Street, Manchester, M2 5WA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Tanglewood Drive, Macclesfield, United Kingdom, SK10 2AH

Director28 March 2013Active
Bowden View Farm, Moss Lane, Knutsford, United Kingdom, WA16 8SW

Director28 March 2013Active

People with Significant Control

Mr John David Johnstone
Notified on:06 April 2016
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:Unit 3, Building 2, The Colony Wilmslow, Wilmslow, England, SK9 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Jonathon Ernest Howarth
Notified on:06 April 2016
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:Unit 3, Building 2, The Colony Wilmslow, Wilmslow, England, SK9 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Persons with significant control

Change to a person with significant control.

Download
2024-01-24Address

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

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Capital

Capital allotment shares.

Download
2023-12-04Capital

Capital allotment shares.

Download
2023-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Gazette

Gazette filings brought up to date.

Download
2021-10-26Gazette

Gazette notice compulsory.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Accounts

Change account reference date company previous shortened.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Address

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

Download
2020-08-26Accounts

Accounts with accounts type micro entity.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type micro entity.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Accounts

Accounts amended with accounts type total exemption full.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type micro entity.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.