Autoclaim Limited BERKSHIRE


Autoclaim Limited is a private limited company registered at 31D Milman Road, Reading, Berkshire RG2 0AZ. Its net worth is valued to be 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 1983-11-10, this 40-year-old company is run by 5 directors and 1 secretary.
Director Joseph M., appointed on 29 May 2020. Director Penelope L., appointed on 28 June 2011. Director Ian M., appointed on 17 April 2009.
Moving on to secretaries, we can mention: Rickardo C., appointed on 12 April 2006.
The company is categorised as "residents property management" (SIC code: 98000).
The last confirmation statement was filed on 2022-12-31 and the date for the following filing is 2024-01-14. Likewise, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Autoclaim Limited Address / Contact

Office Address 31d Milman Road
Office Address2 Reading
Town Berkshire
Post code RG2 0AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01768956
Date of Incorporation Thu, 10th Nov 1983
Industry Residents property management
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Joseph M.

Position: Director

Appointed: 29 May 2020

Penelope L.

Position: Director

Appointed: 28 June 2011

Ian M.

Position: Director

Appointed: 17 April 2009

Rickardo C.

Position: Secretary

Appointed: 12 April 2006

Ihtisham S.

Position: Director

Appointed: 09 September 2005

Rickardo C.

Position: Director

Appointed: 10 March 2004

Claire S.

Position: Director

Appointed: 16 April 2007

Resigned: 17 April 2009

Clare L.

Position: Director

Appointed: 31 May 2005

Resigned: 29 May 2020

Helen W.

Position: Secretary

Appointed: 18 May 2005

Resigned: 12 April 2006

Wayne C.

Position: Secretary

Appointed: 01 September 2003

Resigned: 26 April 2005

Helen W.

Position: Director

Appointed: 27 June 2003

Resigned: 16 April 2007

Suzanne C.

Position: Director

Appointed: 28 August 2002

Resigned: 26 June 2003

Gareth N.

Position: Director

Appointed: 09 August 2002

Resigned: 09 September 2005

Ian P.

Position: Director

Appointed: 23 August 1999

Resigned: 28 August 2002

Susan D.

Position: Secretary

Appointed: 01 August 1998

Resigned: 31 August 2003

Wayne C.

Position: Director

Appointed: 01 August 1998

Resigned: 26 April 2005

Nicola B.

Position: Director

Appointed: 26 October 1997

Resigned: 09 August 2002

Nicola W.

Position: Secretary

Appointed: 26 October 1997

Resigned: 28 July 1998

Dimitrios I.

Position: Director

Appointed: 17 December 1996

Resigned: 23 August 1999

Diane T.

Position: Secretary

Appointed: 28 October 1996

Resigned: 11 September 1997

Susan D.

Position: Director

Appointed: 15 March 1996

Resigned: 09 September 2003

Jane A.

Position: Secretary

Appointed: 27 June 1995

Resigned: 28 October 1996

Patricia P.

Position: Director

Appointed: 21 May 1995

Resigned: 28 June 2011

Sara W.

Position: Director

Appointed: 25 July 1993

Resigned: 15 March 1996

Christopher A.

Position: Director

Appointed: 25 July 1993

Resigned: 17 December 1996

Sarah R.

Position: Secretary

Appointed: 31 December 1991

Resigned: 10 June 1995

Peter W.

Position: Director

Appointed: 31 December 1991

Resigned: 31 May 1995

Jeremy S.

Position: Director

Appointed: 31 December 1991

Resigned: 25 July 1993

Tarnia J.

Position: Director

Appointed: 31 December 1991

Resigned: 21 March 1993

Nicola W.

Position: Director

Appointed: 31 December 1991

Resigned: 28 July 1998

Michael H.

Position: Director

Appointed: 31 December 1991

Resigned: 11 September 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets5 3136 2015 4805 3217 5678 348
Other
Creditors4499129365322 1582 587
Fixed Assets2     
Net Current Assets Liabilities4 8645 2894 5444 7895 4095 761
Total Assets Less Current Liabilities4 8665 2894 5444 7895 4095 761

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 21st, September 2023
Free Download (6 pages)

Company search

Advertisements