Active
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 Name | |
---|---|
HERTZ CLAIM MANAGEMENT LIMITED | |
Legal Registered Office | |
HERTZ HOUSE 11 VINE STREET UXBRIDGE MIDDLESEX UB8 1QE Other companies in UB8 | |
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 | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 05/07/2015 | |
Return next due | 02/08/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-09-08 23:37:31 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN CHRISTOPHER FINCH |
||
MARTIN THOMAS SCULLION |
||
KEVIN CHRISTOPHER STOUT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARULA NANTHAN MOODLIAR |
Company Secretary | ||
ARULA NANTHAN MOODLIAR |
Director | ||
PATRICK EDWARD SMITH |
Director | ||
VINCENT JOHN MOFFA |
Director | ||
NEIL LITHGOW CUNNINGHAM |
Director | ||
JATINDAR SINGH KAPUR |
Director | ||
PAUL JOSEPH SIRACUSA |
Director | ||
ARTHUR PAYTON KIRKNER |
Director | ||
VERNON MICHAEL HEDRICK |
Company Secretary | ||
VERNON MICHAEL HEDRICK |
Director | ||
HOWARD REZAK |
Director | ||
DAVID JOHN SCHULTE |
Director | ||
WILLIAM SIDER |
Director | ||
MALCOLM PRYDE WOOD |
Director | ||
PAUL JOSEPH SIRACUSA |
Company Secretary | ||
ANTOINE EDMOND CAU |
Director | ||
AIDAN MICHAEL O'KELLY |
Director | ||
ROBERT WILLIAM INGRAM STRACHAN |
Company Secretary | ||
JULIA ROSE BURGE |
Company Secretary | ||
JULIA ROSE BURGE |
Director | ||
ANTON HUBERT MORTIMER EISDELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HERTZ (U.K.) LIMITED | Director | 2018-03-29 | CURRENT | 1958-01-28 | Active | |
HERTZ EUROPE LIMITED | Director | 2017-02-01 | CURRENT | 1971-04-22 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 06/07/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES | |
CH01 | Director's details changed for William Troy Lacko on 2020-05-12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED JOHN CHRISTOPHER FINCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN CHRISTOPHER STOUT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED WILLIAM TROY LACKO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN THOMAS SCULLION | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Arula Nanthan Moodliar on 2018-03-29 | |
AP03 | Appointment of John Christopher Finch as company secretary on 2018-03-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARULA NANTHAN MOODLIAR | |
AP01 | DIRECTOR APPOINTED KEVIN CHRISTOPHER STOUT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 17/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ | |
AD02 | Register inspection address changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/07/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 05/07/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 05/07/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MARTIN THOMAS SCULLION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK SMITH | |
AR01 | 05/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 05/07/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATE, DIRECTOR VINCENT JOHN MOFFA LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR VINCENT MOFFA | |
288a | DIRECTOR APPOINTED PATRICK EDWARD SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 21/11/05 FROM: 11 VINE STREET UXBRIDGE UB8 1QE | |
287 | REGISTERED OFFICE CHANGED ON 21/11/05 FROM: 11 VINE STREET, UXBRIDGE, UB8 1QE | |
287 | REGISTERED OFFICE CHANGED ON 24/08/05 FROM: HERTZ HOUSE 700 BATH ROAD HOUNSLOW MIDDLESEX TW5 9SW | |
287 | REGISTERED OFFICE CHANGED ON 24/08/05 FROM: HERTZ HOUSE, 700 BATH ROAD, HOUNSLOW, MIDDLESEX TW5 9SW | |
363a | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED HERTZ CLAIMS AND RISK MANAGEMENT LIMITED CERTIFICATE ISSUED ON 09/04/03 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 30/11/00 | |
(W)ELRES | S369(4) SHT NOTICE MEET 01/12/00 | |
(W)ELRES | S80A AUTH TO ALLOT SEC 01/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
287 | REGISTERED OFFICE CHANGED ON 29/10/99 FROM: 700 BATH ROAD CRANFORD MIDDLESEX TW5 9SW | |
287 | REGISTERED OFFICE CHANGED ON 29/10/99 FROM: 700 BATH ROAD, CRANFORD, MIDDLESEX, TW5 9SW | |
363s | RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 16.42 | 97 |
MortgagesNumMortOutstanding | 15.15 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as HERTZ CLAIM MANAGEMENT LIMITED are:
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. |