Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLEET CLAIMS ADMINISTRATION LIMITED
Company Information for

FLEET CLAIMS ADMINISTRATION LIMITED

UNIT 2 AVONBURY BUSINESS PARK, HOWES LANE, BICESTER, OXFORDSHIRE, OX26 2UA,
Company Registration Number
02171517
Private Limited Company
Active

Company Overview

About Fleet Claims Administration Ltd
FLEET CLAIMS ADMINISTRATION LIMITED was founded on 1987-09-30 and has its registered office in Bicester. The organisation's status is listed as "Active". Fleet Claims Administration Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FLEET CLAIMS ADMINISTRATION LIMITED
 
Legal Registered Office
UNIT 2 AVONBURY BUSINESS PARK
HOWES LANE
BICESTER
OXFORDSHIRE
OX26 2UA
Other companies in OX13
 
Telephone01869247788
 
Filing Information
Company Number 02171517
Company ID Number 02171517
Date formed 1987-09-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB479260221  
Last Datalog update: 2024-05-05 10:16:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLEET CLAIMS ADMINISTRATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FLEET CLAIMS ADMINISTRATION LIMITED

Current Directors
Officer Role Date Appointed
MARGARET ANN MOSS
Company Secretary 1992-04-23
DAVID JOHN BARTLEMAN
Director 2018-01-01
CRAIG MOSS
Director 2016-12-01
GRAHAM ROBERT MOSS
Director 1992-04-23
MARGARET ANN MOSS
Director 1992-04-23
ROGER MOSS
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DENNIS WOODHAM
Director 1992-04-23 2000-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET ANN MOSS FLEET CLAIMS LIMITED Company Secretary 1995-01-18 CURRENT 1995-01-18 Active
DAVID JOHN BARTLEMAN JOHN KILN LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
CRAIG MOSS JOHN KILN LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
GRAHAM ROBERT MOSS F-CAL SUPPORT SERVICES LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
GRAHAM ROBERT MOSS ASTRAL VEHICLE DAMAGE ASSESSORS LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
GRAHAM ROBERT MOSS FLEET LICENCE CHECK LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
GRAHAM ROBERT MOSS FLEET CLAIMS LIMITED Director 1995-01-18 CURRENT 1995-01-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23CONFIRMATION STATEMENT MADE ON 23/04/24, WITH UPDATES
2023-08-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-24CONFIRMATION STATEMENT MADE ON 23/04/23, WITH UPDATES
2022-11-02AA01Current accounting period extended from 31/12/22 TO 31/03/23
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH UPDATES
2021-07-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2021-03-23CH01Director's details changed for Mr Craig Moss on 2021-03-19
2020-06-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2019-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/19 FROM Unit 2 Avon Bury Business Park Howes Lane Bicester Oxfordshire OX26 2UA England
2019-07-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES
2018-06-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2018-04-25PSC04PSC'S CHANGE OF PARTICULARS / MRS MARGARET ANN MOSS / 28/09/2017
2018-04-25PSC04PSC'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT MOSS / 28/09/2017
2018-01-04AP01DIRECTOR APPOINTED MR DAVID JOHN BARTLEMAN
2018-01-03AP01DIRECTOR APPOINTED MR ROGER MOSS
2017-10-24SH08Change of share class name or designation
2017-10-24SH10Particulars of variation of rights attached to shares
2017-10-23RES12Resolution of varying share rights or name
2017-10-23RES01ADOPT ARTICLES 28/09/2017
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/17 FROM 2 Michaels Court Hanney Road Southmoor Abingdon Oxfordshire OX13 5HR
2016-12-22AP01DIRECTOR APPOINTED MR CRAIG MOSS
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-04AR0123/04/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-20AR0123/04/15 ANNUAL RETURN FULL LIST
2014-11-21CH01Director's details changed for Margaret Ann Moss on 2014-09-07
2014-11-20CH01Director's details changed for Graham Robert Moss on 2014-09-10
2014-11-20CH03SECRETARY'S DETAILS CHNAGED FOR MARGARET ANN MOSS on 2014-09-10
2014-09-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/14 FROM 5000 John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2BH
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-19AR0123/04/14 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-13AR0123/04/13 FULL LIST
2012-08-24AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-15AR0123/04/12 FULL LIST
2011-08-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-03AR0123/04/11 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-10AR0123/04/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN MOSS / 23/04/2010
2009-09-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-30363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2008-10-21AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-30363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2007-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-03363aRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2007-05-03353LOCATION OF REGISTER OF MEMBERS
2007-05-03190LOCATION OF DEBENTURE REGISTER
2007-04-10287REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 116 ST ALDATES OXFORD OX1 1HA
2006-07-08395PARTICULARS OF MORTGAGE/CHARGE
2006-07-08395PARTICULARS OF MORTGAGE/CHARGE
2006-04-28363aRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-29363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2004-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-01363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2003-04-30363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2003-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-07363sRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2001-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-05-04363sRETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS
2000-06-26363(288)DIRECTOR RESIGNED
2000-06-26363sRETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS
2000-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-30363sRETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS
1998-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-07363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-07363sRETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS
1997-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-05-20363sRETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS
1996-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-23363sRETURN MADE UP TO 23/04/96; FULL LIST OF MEMBERS
1995-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-04-19363sRETURN MADE UP TO 23/04/95; NO CHANGE OF MEMBERS
1994-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-05-07363sRETURN MADE UP TO 23/04/94; FULL LIST OF MEMBERS
1994-05-07363(288)DIRECTOR'S PARTICULARS CHANGED
1994-05-07363sRETURN MADE UP TO 23/04/94; FULL LIST OF MEMBERS
1994-04-26288DIRECTOR'S PARTICULARS CHANGED
1994-04-26288DIRECTOR'S PARTICULARS CHANGED
1993-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-04-28363sRETURN MADE UP TO 23/04/93; NO CHANGE OF MEMBERS
1992-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-04-28363sRETURN MADE UP TO 23/04/92; FULL LIST OF MEMBERS
1992-04-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1991-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-05-16363aRETURN MADE UP TO 23/04/91; NO CHANGE OF MEMBERS
1990-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-05-16363RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS
1989-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1989-03-09363RETURN MADE UP TO 23/01/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FLEET CLAIMS ADMINISTRATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLEET CLAIMS ADMINISTRATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-07-08 Outstanding NAMULAS PENSION TRUSTEES LIMITED
RENT DEPOSIT DEED 2006-07-08 Outstanding NAMULAS PENSION TRUSTEES LIMITED
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLEET CLAIMS ADMINISTRATION LIMITED

Intangible Assets
Patents
We have not found any records of FLEET CLAIMS ADMINISTRATION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

FLEET CLAIMS ADMINISTRATION LIMITED owns 1 domain names.

fleetclaims.co.uk  

Trademarks
We have not found any records of FLEET CLAIMS ADMINISTRATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FLEET CLAIMS ADMINISTRATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-06-24 GBP £408
Rugby Borough Council 2014-02-06 GBP £676 Queens Diamond Jubilee Centre
Oxfordshire County Council 2013-01-22 GBP £1,478

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FLEET CLAIMS ADMINISTRATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLEET CLAIMS ADMINISTRATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLEET CLAIMS ADMINISTRATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.