Warning: file_put_contents(c/1cf018f817cc0168da54ace1ef3b642e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Uk Express Claims Ltd, HA7 4NE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UK EXPRESS CLAIMS LTD

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

This company is commonly known as Uk Express Claims Ltd. The company was founded 8 years ago and was given the registration number 09783173. The firm's registered office is in STANMORE. You can find them at 7 Kenmare Court, Aran Drive, Stanmore, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:UK EXPRESS CLAIMS LTD
Company Number:09783173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:7 Kenmare Court, Aran Drive, Stanmore, England, HA7 4NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Kenmare Court, Aran Drive, Stanmore, United Kingdom, HA7 4NE

Director17 September 2015Active
44, Abercorn Crescent, Harrow, England, HA2 0PT

Director21 July 2017Active

People with Significant Control

Mr Waheed Momand
Notified on:19 July 2017
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:44, Abercorn Crescent, Harrow, England, HA2 0PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Farhad Amermahamad Alipur
Notified on:01 August 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:7 Kenmare Court, Aran Drive, Stanmore, England, HA7 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Farhad Amermahamad Alipur
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:7 Kenmare Court, Aran Drive, Stanmore, England, HA7 4NE
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-01-18Dissolution

Dissolution voluntary strike off suspended.

Download
2024-01-09Gazette

Gazette notice voluntary.

Download
2023-12-30Dissolution

Dissolution application strike off company.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-25Accounts

Accounts with accounts type micro entity.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type micro entity.

Download
2020-06-27Accounts

Accounts with accounts type micro entity.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type micro entity.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Accounts

Accounts with accounts type dormant.

Download
2018-02-26Persons with significant control

Cessation of a person with significant control.

Download
2018-02-26Officers

Termination director company with name termination date.

Download
2018-02-26Address

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

Download
2018-02-26Officers

Termination director company with name termination date.

Download
2017-07-22Confirmation statement

Confirmation statement with updates.

Download
2017-07-22Persons with significant control

Notification of a person with significant control.

Download
2017-07-22Persons with significant control

Notification of a person with significant control.

Download
2017-07-22Address

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

Download
2017-07-22Officers

Appoint person director company with name date.

Download
2016-10-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.