Claim3000 Ltd MANCHESTER


Claim3000 started in year 2015 as Private Limited Company with registration number 09371796. The Claim3000 company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Manchester at Unit 31 Cariocca Business Park, Hellidon Close. Postal code: M12 4AH. Since Friday 7th February 2020 Claim3000 Ltd is no longer carrying the name Claim#3000.

The company has one director. Mohammed L., appointed on 13 March 2015. There are currently no secretaries appointed. As of 30 April 2024, there was 1 ex director - Naeem A.. There were no ex secretaries.

Claim3000 Ltd Address / Contact

Office Address Unit 31 Cariocca Business Park, Hellidon Close
Office Address2 Ardwick
Town Manchester
Post code M12 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09371796
Date of Incorporation Fri, 2nd Jan 2015
Industry Management consultancy activities other than financial management
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Mohammed L.

Position: Director

Appointed: 13 March 2015

Naeem A.

Position: Director

Appointed: 02 January 2015

Resigned: 13 March 2015

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we found, there is Lal Holdings Limited from Manchester, United Kingdom. The abovementioned PSC is classified as "a limited company", 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. The second one in the persons with significant control register is Mohammed L. This PSC owns 75,01-100% shares.

Lal Holdings Limited

C/O Ams Corporate 2nd Floor, 9 Portland Street, Manchester, M1 3BE, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 11336357
Notified on 30 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammed L.

Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control: 75,01-100% shares

Company previous names

Claim#3000 February 7, 2020
Claim£3000 February 7, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-04-302020-04-302021-04-302022-04-30
Net Worth1-3 107-9 547    
Balance Sheet
Cash Bank On Hand    76 889158 838 
Current Assets124 3487 965 76 889158 838132 038
Debtors 19 330    132 038
Net Assets Liabilities  9 54712 07964 297-48 780-46 391
Property Plant Equipment    107 37190 258216 197
Cash Bank In Hand15 018     
Net Assets Liabilities Including Pension Asset Liability1-3 107-9 547    
Tangible Fixed Assets 19 111     
Reserves/Capital
Called Up Share Capital11     
Profit Loss Account Reserve -3 108     
Shareholder Funds1-3 107-9 547    
Other
Accumulated Depreciation Impairment Property Plant Equipment    47 63667 449114 907
Average Number Employees During Period   1010910
Creditors  33 18386 929119 96347 876144 626
Fixed Assets 19 11115 67174 850107 37190 258216 197
Increase From Depreciation Charge For Year Property Plant Equipment     19 81347 458
Net Current Assets Liabilities1-22 218-25 21886 92943 074110 962-12 588
Property Plant Equipment Gross Cost    155 007157 707331 104
Total Additions Including From Business Combinations Property Plant Equipment     2 700173 397
Total Assets Less Current Liabilities1-3 107-9 54712 07964 297201 220203 609
Called Up Share Capital Not Paid Not Expressed As Current Asset1      
Creditors Due Within One Year 46 56633 183    
Tangible Fixed Assets Additions 23 306     
Tangible Fixed Assets Cost Or Valuation 23 306     
Tangible Fixed Assets Depreciation 4 195     
Tangible Fixed Assets Depreciation Charged In Period 4 195     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Friday 2nd February 2024
filed on: 7th, February 2024
Free Download (3 pages)

Company search

Advertisements