Building Claims Services Limited TAUNTON


Founded in 2003, Building Claims Services, classified under reg no. 04709944 is an active company. Currently registered at Blackdown House TA3 7DY, Taunton the company has been in the business for twenty one years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022.

The firm has 5 directors, namely Owen P., Helen M. and Heather L. and others. Of them, Jeremy H. has been with the company the longest, being appointed on 25 March 2003 and Owen P. has been with the company for the least time - from 17 March 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jeremy H. who worked with the the firm until 18 February 2013.

Building Claims Services Limited Address / Contact

Office Address Blackdown House
Office Address2 Culmhead Business Centre
Town Taunton
Post code TA3 7DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04709944
Date of Incorporation Tue, 25th Mar 2003
Industry Risk and damage evaluation
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Owen P.

Position: Director

Appointed: 17 March 2023

Helen M.

Position: Director

Appointed: 15 June 2022

Heather L.

Position: Director

Appointed: 04 January 2021

Matthew B.

Position: Director

Appointed: 04 April 2011

Jeremy H.

Position: Director

Appointed: 25 March 2003

Nick T.

Position: Director

Appointed: 17 September 2019

Resigned: 09 July 2021

James C.

Position: Director

Appointed: 16 February 2018

Resigned: 14 June 2022

Stephen G.

Position: Director

Appointed: 01 April 2017

Resigned: 12 July 2019

Peter C.

Position: Director

Appointed: 18 March 2015

Resigned: 16 February 2018

Building Claims Services Limited

Position: Corporate Director

Appointed: 04 April 2011

Resigned: 04 April 2011

Alec T.

Position: Director

Appointed: 04 April 2011

Resigned: 28 August 2020

Terence L.

Position: Director

Appointed: 25 March 2003

Resigned: 16 February 2011

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 25 March 2003

Resigned: 25 March 2003

Jeremy H.

Position: Secretary

Appointed: 25 March 2003

Resigned: 18 February 2013

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 25 March 2003

Resigned: 25 March 2003

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Property Consortium (Holdings) Limited from Taunton, United Kingdom. The abovementioned PSC is classified as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Property Consortium (Holdings) Limited

Blackdown House Culmhead Business Centre Culmhead, Taunton, Somerset, TA3 7DY, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 07531688
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand303 43579 03949 286
Current Assets2 176 7032 799 8144 964 661
Debtors1 873 2682 720 7754 915 375
Net Assets Liabilities1 506 3211 571 0521 603 312
Other Debtors276 355309 341520 874
Other
Accumulated Depreciation Impairment Property Plant Equipment24 29724 29724 297
Amounts Owed By Related Parties1 084 7131 723 6954 183 593
Amounts Owed To Related Parties274 940689 1613 162 552
Average Number Employees During Period544
Creditors670 3821 228 7623 361 349
Other Creditors51 389243 02437 506
Property Plant Equipment Gross Cost24 29724 29724 297
Taxation Social Security Payable122 23685 07786 502
Trade Creditors Trade Payables221 817211 50074 789
Trade Debtors Trade Receivables512 200687 739210 908

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Small company accounts made up to 31st May 2022
filed on: 30th, May 2023
Free Download (9 pages)

Company search

Advertisements