Spotlite Claims Limited ST ALBANS


Spotlite Claims started in year 2010 as Private Limited Company with registration number 07467956. The Spotlite Claims company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in St Albans at Ground Floor. Postal code: AL1 3TF. Since Wednesday 19th January 2011 Spotlite Claims Limited is no longer carrying the name Spotlight Claims.

The company has 5 directors, namely Robert D., James E. and Phillip S. and others. Of them, Catharine J. has been with the company the longest, being appointed on 13 December 2010 and Robert D. and James E. have been with the company for the least time - from 9 August 2023. Currenlty, the company lists one former director, whose name is Steven J. and who left the the company on 31 March 2022. In addition, there is one former secretary - Steven J. who worked with the the company until 31 March 2022.

Spotlite Claims Limited Address / Contact

Office Address Ground Floor
Office Address2 4 Victoria Square
Town St Albans
Post code AL1 3TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07467956
Date of Incorporation Mon, 13th Dec 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Robert D.

Position: Director

Appointed: 09 August 2023

James E.

Position: Director

Appointed: 09 August 2023

Phillip S.

Position: Director

Appointed: 31 March 2022

Piet M.

Position: Director

Appointed: 31 March 2022

Catharine J.

Position: Director

Appointed: 13 December 2010

Steven J.

Position: Secretary

Appointed: 13 December 2010

Resigned: 31 March 2022

Steven J.

Position: Director

Appointed: 13 December 2010

Resigned: 31 March 2022

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats discovered, there is Woodgate and Clark Limited from West Malling, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Catharine J. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Steven J., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Woodgate And Clark Limited

42 Kings Hill Avenue Kings Hill, West Malling, Kent, ME19 4AJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02090698
Notified on 31 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Catharine J.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Steven J.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Spotlight Claims January 19, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand257 530399 583517 304
Current Assets397 635536 151742 081
Debtors140 105136 568224 777
Net Assets Liabilities313 648426 907643 961
Other Debtors38 50513 614104 953
Property Plant Equipment16 09348 18334 931
Other
Accumulated Depreciation Impairment Property Plant Equipment45 75651 91865 170
Average Number Employees During Period 89
Corporation Tax Payable60 05770 90167 380
Corporation Tax Recoverable19 53714 81214 812
Creditors97 344148 272123 896
Future Minimum Lease Payments Under Non-cancellable Operating Leases26 0006 66774 428
Increase From Depreciation Charge For Year Property Plant Equipment 10 97113 252
Net Current Assets Liabilities300 291387 879618 185
Other Creditors14 67038 92415 987
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 809 
Other Disposals Property Plant Equipment 4 809 
Other Taxation Social Security Payable20 75335 75535 327
Property Plant Equipment Gross Cost61 849100 101 
Provisions For Liabilities Balance Sheet Subtotal2 7369 1559 155
Taxation Including Deferred Taxation Balance Sheet Subtotal2 7369 1559 155
Total Additions Including From Business Combinations Property Plant Equipment 43 061 
Total Assets Less Current Liabilities316 384436 062653 116
Trade Creditors Trade Payables1 8642 6925 202
Trade Debtors Trade Receivables82 063108 142105 012

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Wednesday 13th December 2023
filed on: 30th, January 2024
Free Download (4 pages)

Company search

Advertisements