UKBizDB.co.uk

TRANSPORTATION CLAIMS LIMITED

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

This company is commonly known as Transportation Claims Limited. The company was founded 36 years ago and was given the registration number 02149400. The firm's registered office is in READING. You can find them at Abbey Wharf, 57-75 Kings Road, Reading, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:TRANSPORTATION CLAIMS LIMITED
Company Number:02149400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1987
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:Abbey Wharf, 57-75 Kings Road, Reading, England, RG1 3AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Point, 8th Floor, 37 North Wharf Road, London, England, W2 1AF

Director01 February 2021Active
Aquis House, 49-51 Blagrave Street, Reading, England, RG1 1PL

Director18 November 2020Active
395, King Street, Aberdeen, AB24 5RP

Secretary20 December 2005Active
Abbey Wharf, 57-75 Kings Road, Reading, England, RG1 3AB

Secretary18 June 2019Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary22 July 2016Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary15 July 2011Active
26 Broadhinton Road, London, SW4 0LT

Secretary28 August 1998Active
Badgers Acre, Stone Allerton, Axbridge, BS26 2NR

Secretary-Active
Top Flat 27 Cotham Grove, Cotham, Bristol, BS6 6AN

Secretary21 July 1995Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary19 May 2014Active
124 Old Street, Clevedon, BS21 6BJ

Secretary02 February 1998Active
7 Burnbrae Road, West Parley, Wimborne, BH22 8RL

Director-Active
Enterprise House, Easton Road, Bristol, United Kingdom, BS5 0DZ

Director18 November 2020Active
395, King Street, Aberdeen, AB24 5RP

Director29 September 2009Active
89 Saint Saviours Road, Reading, RG1 6EJ

Director07 March 2000Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Director11 November 2011Active
22 Laurel Wynd, Aberdeen, AB22 8XX

Director07 March 2000Active
8th Floor, The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF

Director01 December 2015Active
21 Rubislaw Den South, Aberdeen, Scotland, AB15 4BD

Director30 September 1999Active
Corrachree House, Tarland, Aboyne, AB34 4UP

Director31 May 2004Active
12 Wootton Hill Farm, East Hunsbury, Northampton, NN4 9JJ

Director-Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Director01 December 2015Active
25 Goose Green, Yate, Bristol, BS17 5BL

Director-Active
Ernan Lodge, 82 Beechgrove Terrace, Aberdeen, AB15 5EY

Director08 October 2001Active
Abbey Wharf, 57-75 Kings Road, Reading, England, RG1 3AB

Director18 June 2019Active
Snow Meadow Barn, Middle Stoughton, Wedmore, BS28 4PT

Director-Active
41 Earlspark Crescent, Bieldside, Aberdeen, AB15 9AY

Director15 December 2003Active
395, King Street, Aberdeen, AB24 5RP

Director01 April 2006Active
Ashley House, Manor Road, Penn, HP10 8HY

Director28 February 1995Active
Hunslet Park Depot, Donisthorpe Street, Leeds, England, LS10 1PL

Director18 November 2020Active
Bramble Cottage, Dinghurst Road, Churchill, BS25 5PJ

Director-Active
Badgers Acre, Stone Allerton, Axbridge, BS26 2NR

Director-Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Director01 September 2012Active
5 Old Aust Road, Almondsbury, Bristol, BS12 4HJ

Director-Active
124 Old Street, Clevedon, BS21 6BJ

Director30 September 1999Active

People with Significant Control

Firstbus Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8th Floor, The Point, London, England, W2 1AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Change person director company with change date.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Accounts

Accounts with accounts type full.

Download
2023-03-23Accounts

Accounts with accounts type full.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Address

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

Download
2022-08-05Address

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

Download
2022-06-14Address

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

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type full.

Download
2021-11-15Accounts

Accounts with accounts type full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-09-04Officers

Change person director company with change date.

Download
2020-08-10Officers

Termination secretary company with name termination date.

Download
2020-06-26Address

Change sail address company with old address new address.

Download
2020-06-26Address

Change sail address company with old address new address.

Download
2020-06-26Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.