The Claims Office Limited WEST MALLING


The Claims Office started in year 2004 as Private Limited Company with registration number 05112376. The The Claims Office company has been functioning successfully for 20 years now and its status is active. The firm's office is based in West Malling at 42 Kings Hill Avenue. Postal code: ME19 4AJ. Since 2004-05-17 The Claims Office Limited is no longer carrying the name Intercede 1933.

At the moment there are 2 directors in the the company, namely David W. and Piet M.. In addition one secretary - Lisa C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Claims Office Limited Address / Contact

Office Address 42 Kings Hill Avenue
Office Address2 Kings Hill
Town West Malling
Post code ME19 4AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05112376
Date of Incorporation Mon, 26th Apr 2004
Industry Dormant Company
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

David W.

Position: Director

Appointed: 23 April 2008

Lisa C.

Position: Secretary

Appointed: 23 April 2008

Piet M.

Position: Director

Appointed: 18 January 2005

David W.

Position: Secretary

Appointed: 22 July 2005

Resigned: 23 April 2008

Michael R.

Position: Director

Appointed: 27 July 2004

Resigned: 21 January 2005

Jonathan D.

Position: Secretary

Appointed: 27 July 2004

Resigned: 22 July 2005

Ian G.

Position: Director

Appointed: 27 July 2004

Resigned: 18 February 2005

Mitre Directors Limited

Position: Corporate Nominee Director

Appointed: 26 April 2004

Resigned: 27 July 2004

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 April 2004

Resigned: 27 July 2004

Mitre Secretaries Limited

Position: Corporate Nominee Director

Appointed: 26 April 2004

Resigned: 27 July 2004

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we established, there is David W. The abovementioned PSC has significiant influence or control over this company,.

David W.

Notified on 21 April 2017
Nature of control: significiant influence or control

Company previous names

Intercede 1933 May 17, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand11111
Net Assets Liabilities11111
Other
Number Shares Allotted 1111
Par Value Share 1111

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 24th, May 2023
Free Download (2 pages)

Company search