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

HERTZ CLAIM MANAGEMENT LIMITED

HERTZ HOUSE 11 VINE STREET, UXBRIDGE, MIDDLESEX, UB8 1QE,
Company Registration Number
03076249
Private Limited Company
Active

Company Overview

About Hertz Claim Management Ltd
HERTZ CLAIM MANAGEMENT LIMITED was founded on 1995-07-05 and has its registered office in Middlesex. The organisation's status is listed as "Active". Hertz Claim Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HERTZ CLAIM MANAGEMENT LIMITED
 
Legal Registered Office
HERTZ HOUSE 11 VINE STREET
UXBRIDGE
MIDDLESEX
UB8 1QE
Other companies in UB8
 
Filing Information
Company Number 03076249
Company ID Number 03076249
Date formed 1995-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB826025645  
Last Datalog update: 2024-08-05 23:38:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERTZ CLAIM MANAGEMENT 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.
Companies with same name HERTZ CLAIM MANAGEMENT LIMITED
The following companies were found which have the same name as HERTZ CLAIM MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HERTZ CLAIM MANAGEMENT CORPORATION Delaware Unknown
HERTZ CLAIM MANAGEMENT CORPORATION Texas Dissolved Company formed on the 1995-04-17
HERTZ CLAIM MANAGEMENT CORPORATION 17 G W Tatro Dr Jeffersonville VT 05464 Active Company formed on the 1995-04-28
HERTZ CLAIM MANAGEMENT CORPORATION Georgia Unknown
HERTZ CLAIM MANAGEMENT CORPORATION North Carolina Unknown
HERTZ CLAIM MANAGEMENT CORPORATION Michigan UNKNOWN
HERTZ CLAIM MANAGEMENT CORPORATION New Jersey Unknown
HERTZ CLAIM MANAGEMENT CORPORATION California Unknown
Hertz Claim Management Corporation Maryland Unknown
HERTZ CLAIM MANAGEMENT CORPORATION Georgia Unknown
HERTZ CLAIM MANAGEMENT CORPORATION Tennessee Unknown
HERTZ CLAIM MANAGEMENT CORPORATION South Dakota Unknown
HERTZ CLAIM MANAGEMENT CORPORATION Mississippi Unknown
HERTZ CLAIM MANAGEMENT CORPORATION Oklahoma Unknown
HERTZ CLAIM MANAGEMENT CORPORATION Idaho Unknown
HERTZ CLAIM MANAGEMENT CORPORATION RHode Island Unknown
HERTZ CLAIM MANAGEMENT CORPORATION Arkansas Unknown

Company Officers of HERTZ CLAIM MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHRISTOPHER FINCH
Company Secretary 2018-03-29
MARTIN THOMAS SCULLION
Director 2012-05-31
KEVIN CHRISTOPHER STOUT
Director 2018-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
ARULA NANTHAN MOODLIAR
Company Secretary 2000-11-08 2018-03-29
ARULA NANTHAN MOODLIAR
Director 2003-04-01 2018-03-29
PATRICK EDWARD SMITH
Director 2008-04-01 2012-05-31
VINCENT JOHN MOFFA
Director 2003-02-27 2008-05-15
NEIL LITHGOW CUNNINGHAM
Director 1998-06-07 2003-04-01
JATINDAR SINGH KAPUR
Director 2000-11-08 2003-04-01
PAUL JOSEPH SIRACUSA
Director 1998-02-01 2003-04-01
ARTHUR PAYTON KIRKNER
Director 2000-03-15 2003-02-26
VERNON MICHAEL HEDRICK
Company Secretary 1997-07-09 2000-11-08
VERNON MICHAEL HEDRICK
Director 1997-07-09 2000-11-08
HOWARD REZAK
Director 1995-07-06 2000-03-15
DAVID JOHN SCHULTE
Director 1997-03-14 1998-06-07
WILLIAM SIDER
Director 1995-07-06 1998-02-01
MALCOLM PRYDE WOOD
Director 1995-07-06 1997-08-31
PAUL JOSEPH SIRACUSA
Company Secretary 1995-11-29 1997-07-09
ANTOINE EDMOND CAU
Director 1995-07-06 1997-03-14
AIDAN MICHAEL O'KELLY
Director 1995-07-06 1997-03-14
ROBERT WILLIAM INGRAM STRACHAN
Company Secretary 1995-07-06 1995-11-29
JULIA ROSE BURGE
Company Secretary 1995-07-05 1995-07-06
JULIA ROSE BURGE
Director 1995-07-05 1995-07-06
ANTON HUBERT MORTIMER EISDELL
Director 1995-07-05 1995-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN CHRISTOPHER STOUT HERTZ (U.K.) LIMITED Director 2018-03-29 CURRENT 1958-01-28 Active
KEVIN CHRISTOPHER STOUT HERTZ EUROPE LIMITED Director 2017-02-01 CURRENT 1971-04-22 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
2024-07-18CONFIRMATION STATEMENT MADE ON 06/07/24, WITH NO UPDATES
2023-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-19CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2022-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2021-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-05-12CH01Director's details changed for William Troy Lacko on 2020-05-12
2019-10-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-02-14AP01DIRECTOR APPOINTED JOHN CHRISTOPHER FINCH
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CHRISTOPHER STOUT
2018-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-21AP01DIRECTOR APPOINTED WILLIAM TROY LACKO
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN THOMAS SCULLION
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-04-04TM02Termination of appointment of Arula Nanthan Moodliar on 2018-03-29
2018-04-04AP03Appointment of John Christopher Finch as company secretary on 2018-03-29
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ARULA NANTHAN MOODLIAR
2018-04-04AP01DIRECTOR APPOINTED KEVIN CHRISTOPHER STOUT
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-07-20AD03Registers moved to registered inspection location of C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
2016-07-19AD02Register inspection address changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-21AR0105/07/15 ANNUAL RETURN FULL LIST
2014-11-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-31AR0105/07/14 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-25AR0105/07/13 ANNUAL RETURN FULL LIST
2012-07-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-11AR0105/07/12 ANNUAL RETURN FULL LIST
2012-06-07AP01DIRECTOR APPOINTED MARTIN THOMAS SCULLION
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SMITH
2011-07-22AR0105/07/11 FULL LIST
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-21AR0105/07/10 FULL LIST
2010-01-27AD02SAIL ADDRESS CREATED
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-08363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-06-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-15363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-05-29288bAPPOINTMENT TERMINATE, DIRECTOR VINCENT JOHN MOFFA LOGGED FORM
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR VINCENT MOFFA
2008-04-16288aDIRECTOR APPOINTED PATRICK EDWARD SMITH
2007-11-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-18363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-28363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-01-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-21287REGISTERED OFFICE CHANGED ON 21/11/05 FROM: 11 VINE STREET UXBRIDGE UB8 1QE
2005-11-21287REGISTERED OFFICE CHANGED ON 21/11/05 FROM: 11 VINE STREET, UXBRIDGE, UB8 1QE
2005-08-24287REGISTERED OFFICE CHANGED ON 24/08/05 FROM: HERTZ HOUSE 700 BATH ROAD HOUNSLOW MIDDLESEX TW5 9SW
2005-08-24287REGISTERED OFFICE CHANGED ON 24/08/05 FROM: HERTZ HOUSE, 700 BATH ROAD, HOUNSLOW, MIDDLESEX TW5 9SW
2005-07-28363aRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-02-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-13363aRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-04-23353LOCATION OF REGISTER OF MEMBERS
2003-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-15363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-05-19288bDIRECTOR RESIGNED
2003-05-19288bDIRECTOR RESIGNED
2003-05-19288aNEW DIRECTOR APPOINTED
2003-05-19288bDIRECTOR RESIGNED
2003-04-15288bDIRECTOR RESIGNED
2003-04-09CERTNMCOMPANY NAME CHANGED HERTZ CLAIMS AND RISK MANAGEMENT LIMITED CERTIFICATE ISSUED ON 09/04/03
2003-04-09288aNEW DIRECTOR APPOINTED
2002-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-07-27363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2001-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-16363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2001-01-02288aNEW DIRECTOR APPOINTED
2001-01-02288aNEW SECRETARY APPOINTED
2001-01-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-12-11SRES03EXEMPTION FROM APPOINTING AUDITORS 30/11/00
2000-12-10(W)ELRESS369(4) SHT NOTICE MEET 01/12/00
2000-12-10(W)ELRESS80A AUTH TO ALLOT SEC 01/12/00
2000-08-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-07363sRETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
2000-06-19288bDIRECTOR RESIGNED
2000-06-19288aNEW DIRECTOR APPOINTED
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-29287REGISTERED OFFICE CHANGED ON 29/10/99 FROM: 700 BATH ROAD CRANFORD MIDDLESEX TW5 9SW
1999-10-29287REGISTERED OFFICE CHANGED ON 29/10/99 FROM: 700 BATH ROAD, CRANFORD, MIDDLESEX, TW5 9SW
1999-07-07363sRETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS
1998-11-03AUDAUDITOR'S RESIGNATION
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-07363(288)DIRECTOR RESIGNED
1998-07-07363sRETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS
1998-07-02288aNEW DIRECTOR APPOINTED
1998-03-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to HERTZ CLAIM MANAGEMENT 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 HERTZ CLAIM MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HERTZ CLAIM MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Intangible Assets
Patents
We have not found any records of HERTZ CLAIM MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HERTZ CLAIM MANAGEMENT LIMITED
Trademarks
We have not found any records of HERTZ CLAIM MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERTZ CLAIM MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as HERTZ CLAIM MANAGEMENT LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where HERTZ CLAIM MANAGEMENT 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 HERTZ CLAIM MANAGEMENT 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 HERTZ CLAIM MANAGEMENT LIMITED any grants or awards.
Ownership
    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.